Company NameLiberation Ventures Limited
DirectorGiuliano Enrico Paulo Gnagnatti
Company StatusActive
Company Number03309338
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGiuliano Enrico Paulo Gnagnatti
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed29 January 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTrelissa St. Issey
Wadebridge
PL27 7QL
Secretary NameAnita Gnagnatti
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Lyndon Gardens
High Wycombe
Bucks
HP13 7QJ
Director NameNigel Christopher Grasham
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(1 year, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 16 February 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRose Cottage Mill Lane
Upton Cheyney
Bristol
South Gloucestershire
BS30 6NH
Secretary NamePaul Simon Richards
NationalityBritish
StatusResigned
Appointed22 March 2007(10 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dunwood Court
Maidenhead
Berkshire
SL6 4JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewhitebox.co.uk

Location

Registered AddressC/O Jones Fisher Downes 6 - 9 The Square
Stockley Park
Uxbridge
UB11 1FW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

63.1k at £1Giuliano Gnagnatti
71.79%
Ordinary
5.8k at £1Gianna Gnagnatti De Nicola
6.60%
Ordinary
5.2k at £1Maria Graziella Grazi
5.92%
Ordinary
4k at £1Nigel Grasham
4.55%
Ordinary
9.8k at £1Edoardo Del Neri
11.15%
Ordinary

Financials

Year2014
Net Worth£29,596
Cash£126
Current Liabilities£124,044

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

24 June 2013Delivered on: 25 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 April 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 87,900
(5 pages)
6 April 2016Director's details changed for Nigel Christopher Grasham on 6 April 2016 (2 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 87,900
(5 pages)
5 March 2015Registered office address changed from 21 Coombe Road Chiswick London W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 21 Coombe Road Chiswick London W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 5 March 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
25 April 2014Termination of appointment of Paul Richards as a secretary (1 page)
17 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 87,900
(6 pages)
3 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 November 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
25 June 2013Registration of charge 033093380001 (8 pages)
13 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Nigel Christopher Grasham on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Nigel Christopher Grasham on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 February 2009Return made up to 29/01/09; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 February 2008Return made up to 29/01/08; full list of members (4 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
29 March 2007Return made up to 29/01/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 29/01/06; full list of members (3 pages)
28 March 2006Director's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
24 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 May 2005Ad 01/02/04--------- £ si 2200@1 (2 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2004Return made up to 29/01/04; full list of members (8 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 March 2003Ad 02/05/02--------- £ si 2600@1 (2 pages)
21 March 2003Ad 01/03/02--------- £ si 5200@1 (2 pages)
10 March 2003Return made up to 29/01/03; full list of members (7 pages)
18 March 2002Ad 06/04/01-06/04/01 £ si 1000@1=1000 £ ic 69750/70750 (2 pages)
18 March 2002Return made up to 29/01/02; full list of members (6 pages)
22 January 2002Ad 08/12/00--------- £ si 3250@1 (2 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2001Return made up to 29/01/01; full list of members (6 pages)
5 December 2000Return made up to 29/01/00; full list of members; amend (6 pages)
21 March 2000Return made up to 29/01/00; full list of members (6 pages)
17 January 2000Ad 01/11/99--------- £ si 3250@1=3250 £ ic 60000/63250 (2 pages)
17 August 1999Ad 06/04/99--------- £ si 4000@1=4000 £ ic 50000/54000 (2 pages)
17 August 1999Ad 16/04/99--------- £ si 6000@1=6000 £ ic 54000/60000 (2 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 March 1999Return made up to 29/01/99; full list of members (6 pages)
22 February 1999New director appointed (2 pages)
8 February 1999Ad 31/12/98--------- £ si 40000@1=40000 £ ic 9999/49999 (2 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1998£ nc 10000/1000000 28/06/98 (1 page)
18 June 1998Ad 31/03/98--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
4 February 1998Return made up to 29/01/98; full list of members (4 pages)
25 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
3 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
29 January 1997Incorporation (20 pages)