ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Liberatis Retro Ltd

Liberatis Retro Ltd is a dormant company incorporated on 5 September 2019 with the registered office located in London, Greater London. Liberatis Retro Ltd was registered 6 years ago.
Status
Dormant
Dormant since 2 years 11 months ago
Company No
12191946
Private limited company
Age
6 years
Incorporated 5 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 September 2024 (1 year ago)
Next confirmation dated 4 September 2025
Due by 18 September 2025 (10 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 8 Apr 2025 (5 months ago)
Previous address was C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Mar 1983
Director • Ceo • British • Lives in UK • Born in Jul 1980
4TH Utility Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vision Fibre Media Ltd
Stephen Robert Wilson and Andrew William Roberts are mutual people.
Active
4TH Utility ISP Limited
Stephen Robert Wilson and Andrew William Roberts are mutual people.
Active
4TH Utility ISP2 Limited
Stephen Robert Wilson and Andrew William Roberts are mutual people.
Active
4TH Utility Holdings Limited
Stephen Robert Wilson is a mutual person.
Active
4TH Utility Holdings Topco Limited
Stephen Robert Wilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
4Th Utility Holdings Limited (PSC) Details Changed
5 Months Ago on 9 Apr 2025
Stephen Robert Wilson Details Changed
5 Months Ago on 9 Apr 2025
Andrew William Roberts Details Changed
5 Months Ago on 9 Apr 2025
Registered Address Changed
5 Months Ago on 8 Apr 2025
Registered Address Changed
9 Months Ago on 15 Nov 2024
Dormant Accounts Submitted
10 Months Ago on 17 Oct 2024
Confirmation Submitted
12 Months Ago on 9 Sep 2024
Neil Philip Marvell Resigned
1 Year 7 Months Ago on 31 Jan 2024
Andrew William Roberts Appointed
1 Year 7 Months Ago on 31 Jan 2024
Nicola Jayne Beamish Resigned
1 Year 7 Months Ago on 31 Jan 2024
Get Credit Report
Discover Liberatis Retro Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Andrew William Roberts on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Stephen Robert Wilson on 9 April 2025
Submitted on 9 Apr 2025
Change of details for 4Th Utility Holdings Limited as a person with significant control on 9 April 2025
Submitted on 9 Apr 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 April 2025
Submitted on 8 Apr 2025
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024
Submitted on 15 Nov 2024
Accounts for a dormant company made up to 31 March 2024
Submitted on 17 Oct 2024
Confirmation statement made on 4 September 2024 with no updates
Submitted on 9 Sep 2024
Appointment of Stephen Robert Wilson as a director on 31 January 2024
Submitted on 1 Feb 2024
Termination of appointment of Nicola Jayne Beamish as a director on 31 January 2024
Submitted on 1 Feb 2024
Appointment of Andrew William Roberts as a director on 31 January 2024
Submitted on 1 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year