Company NameLiberty Chemcolor UK Limited
Company StatusActive
Company Number03890988
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameRitesh Girish Ved
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed11 December 2014(15 years after company formation)
Appointment Duration9 years, 3 months
RoleService
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameGirish Ved
NationalityBritish
StatusCurrent
Appointed11 December 2014(15 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NamePuri Ritesh Ved
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed01 March 2015(15 years, 2 months after company formation)
Appointment Duration9 years
RoleOffice Assistance
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameRiddhi Girish Ved
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed01 March 2015(15 years, 2 months after company formation)
Appointment Duration9 years
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameClive Anthony Wheatley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address106-114 Borough High Street
London
SE1 1LB
Secretary NameStuart Victor Wilson
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address106-114 Borough High Street
London
SE1 1LB
Director NameKishor Bachani
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed10 December 1999(1 day after company formation)
Appointment Duration7 years (resigned 08 December 2006)
RoleBusiness Director
Correspondence Address84 Jolly Maker Chambers 2
224 Nariman Point
Mumbai 400 021
India
Director NameSandeep Chatterjee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed10 December 1999(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 2003)
RoleConsultant
Correspondence AddressL-363 Tarapore Towers New Link Road
Andheri W
Mumbai
Maharashtra 400053
India
Director NameGirish Ved
Date of BirthMay 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed10 December 1999(1 day after company formation)
Appointment Duration15 years, 2 months (resigned 01 March 2015)
RoleBusiness Director
Country of ResidenceIndia
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameSandeep Chatterjee
NationalityIndian
StatusResigned
Appointed10 December 1999(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 2003)
RoleConsultant
Correspondence AddressL-363 Tarapore Towers New Link Road
Andheri W
Mumbai
Maharashtra 400053
India
Secretary NameKishor Bachani
NationalityIndian
StatusResigned
Appointed17 March 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 2006)
RoleBusiness Director
Correspondence Address84 Jolly Maker Chambers 2
224 Nariman Point
Mumbai 400 021
India
Director NameMangal Ved
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed08 December 2006(7 years after company formation)
Appointment Duration8 years (resigned 11 December 2014)
RoleService
Country of ResidenceIndia
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameMangal Ved
NationalityIndian
StatusResigned
Appointed08 December 2006(7 years after company formation)
Appointment Duration8 years (resigned 11 December 2014)
RoleService
Country of ResidenceIndia
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Liberty Exports Pvt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£237,318
Cash£233,324
Current Liabilities£251,994

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (3 months, 1 week ago)
Next Return Due23 December 2024 (9 months, 1 week from now)

Filing History

27 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
4 November 2016Accounts for a small company made up to 31 March 2016 (4 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(4 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(4 pages)
25 November 2015Accounts for a small company made up to 31 March 2015 (4 pages)
20 April 2015Appointment of Puri Ritesh Ved as a director on 1 March 2015 (3 pages)
20 April 2015Termination of appointment of Girish Ved as a director on 1 March 2015 (2 pages)
20 April 2015Termination of appointment of Girish Ved as a director on 1 March 2015 (2 pages)
20 April 2015Appointment of Riddhi Girish Ved as a director on 1 March 2015 (3 pages)
20 April 2015Appointment of Riddhi Girish Ved as a director on 1 March 2015 (3 pages)
20 April 2015Appointment of Puri Ritesh Ved as a director on 1 March 2015 (3 pages)
9 April 2015Appointment of Ritesh Girish Ved as a director on 11 December 2014 (3 pages)
19 March 2015Termination of appointment of Mangal Ved as a director on 11 December 2014 (2 pages)
26 January 2015Appointment of Girish Ved as a secretary on 11 December 2014 (3 pages)
26 January 2015Termination of appointment of Mangal Ved as a secretary on 11 December 2014 (2 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
7 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
29 September 2014Accounts for a small company made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
31 July 2013Accounts for a small company made up to 31 March 2013 (4 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (4 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
17 October 2011Accounts for a small company made up to 31 March 2011 (4 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
22 December 2010Secretary's details changed for Mangal Ved on 9 December 2010 (1 page)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
22 December 2010Secretary's details changed for Mangal Ved on 9 December 2010 (1 page)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
12 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 12 August 2010 (1 page)
4 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
21 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Mangal Ved on 9 December 2009 (2 pages)
18 December 2009Director's details changed for Girish Ved on 9 December 2009 (2 pages)
18 December 2009Director's details changed for Girish Ved on 9 December 2009 (2 pages)
18 December 2009Director's details changed for Mangal Ved on 9 December 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Return made up to 09/12/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Return made up to 09/12/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Return made up to 09/12/06; full list of members (2 pages)
5 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007Secretary resigned;director resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Return made up to 09/12/05; full list of members (2 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Registered office changed on 06/01/06 from: colechurch house one london bridge walk london SE1 2SX (1 page)
4 July 2005Registered office changed on 04/07/05 from: 106-114 borough high street london SE1 1LB (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2003Return made up to 09/12/02; full list of members (7 pages)
14 January 2002Return made up to 09/12/01; full list of members (7 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
9 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 December 2000Ad 30/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
20 December 1999New secretary appointed;new director appointed (2 pages)
20 December 1999Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 December 1999Incorporation (18 pages)