ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Liberty One Communications Limited

Liberty One Communications Limited is an active company incorporated on 3 June 2016 with the registered office located in Glasgow, City of Glasgow. Liberty One Communications Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC537118
Private limited company
Scottish Company
Age
9 years
Incorporated 3 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 May 2025 (5 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
220 Saint Vincent Street
Glasgow,
G2 5SG
Scotland
Address changed on 11 Nov 2024 (11 months ago)
Previous address was Spaces 1 West Regent Street Glasgow G2 1RW Scotland
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1983
Director • Group Finance And Operations Director • British • Lives in England • Born in Jul 1988
Director • British • Lives in UK • Born in Sep 1980
Director • Non-Executive Director • British • Lives in England • Born in Aug 1963
Cavendish Consulting Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cavendish Consulting Limited
Carl Nigel Daruvalla and Richard Mark George are mutual people.
Active
Cavendish Communications Limited
Carl Nigel Daruvalla and Richard Mark George are mutual people.
Active
Cavendish Consulting Group Limited
Carl Nigel Daruvalla and Richard Mark George are mutual people.
Active
Remarkable Group Limited
Carl Nigel Daruvalla and Richard Mark George are mutual people.
Active
Cavendish Communications Group Limited
Carl Nigel Daruvalla and Richard Mark George are mutual people.
Active
Cavendish Consulting Cymru Limited
Carl Nigel Daruvalla and Richard Mark George are mutual people.
Active
McE (N.I.) Ltd
Carl Nigel Daruvalla and Richard Mark George are mutual people.
Active
Becg Limited
Carl Nigel Daruvalla is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£748
Decreased by £91.16K (-99%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 2 (-40%)
Total Assets
£56.89K
Decreased by £560.2K (-91%)
Total Liabilities
-£521
Decreased by £205.79K (-100%)
Net Assets
£56.37K
Decreased by £354.41K (-86%)
Debt Ratio (%)
1%
Decreased by 32.52% (-97%)
Latest Activity
Confirmation Submitted
5 Months Ago on 27 May 2025
Subsidiary Accounts Submitted
11 Months Ago on 11 Nov 2024
Registered Address Changed
11 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 23 May 2024
New Charge Registered
1 Year 7 Months Ago on 28 Mar 2024
Mr Richard Mark George Appointed
1 Year 7 Months Ago on 20 Mar 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Built Environment Communications Group Limited (PSC) Details Changed
2 Years 4 Months Ago on 27 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 30 May 2023
Registered Address Changed
2 Years 5 Months Ago on 17 May 2023
Get Credit Report
Discover Liberty One Communications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 May 2025 with no updates
Submitted on 27 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 11 Nov 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 11 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 11 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 11 Nov 2024
Registered office address changed from Spaces 1 West Regent Street Glasgow G2 1RW Scotland to 220 Saint Vincent Street Glasgow, G2 5SG on 11 November 2024
Submitted on 11 Nov 2024
Confirmation statement made on 23 May 2024 with updates
Submitted on 23 May 2024
Registration of charge SC5371180002, created on 28 March 2024
Submitted on 3 Apr 2024
Appointment of Mr Richard Mark George as a director on 20 March 2024
Submitted on 20 Mar 2024
Audit exemption subsidiary accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year