Company NameCapacitygrid Limited
DirectorsCharles Edward Bruin and Yuya Ono
Company StatusActive
Company Number09136356
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)
Previous NamesCES Bid Limited and Just Cd Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Charles Edward Bruin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressKnollys House Addiscombe Road
Croydon
CR0 6SR
Secretary NameMr Timothy John Francis Collins
StatusCurrent
Appointed25 July 2018(4 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressKnollys House Addiscombe Road
Croydon
CR0 6SR
Director NameMr Yuya Ono
Date of BirthJune 1977 (Born 46 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2019(4 years, 8 months after company formation)
Appointment Duration5 years
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address1-8-3 Marunouchi Marunouchi Trust Tower Main 5f
Chiyoda
Tokyo, 100-0005
Japan
Director NameMr Dermot James Joyce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 100 Wood Street
London
EC2V 7AN
Director NameMr Martin John Trainer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 100 Wood Street
London
EC2V 7AN
Secretary NameMr Peter Charles Mills
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Knollys House
17 Addiscombe Road
Croydon
CR0 6SR
Director NameMr Neil Martin Simpson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(4 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 May 2015)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 100 Wood Street
London
EC2V 7AN
Director NameMr Masaki Motegi
Date of BirthOctober 1978 (Born 45 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2016(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address5f Marunouchi Trust
Tower Main, 1-8-3
Tokyo
Marunouchi, Chiyoda-Ku, 100-0005
Japan

Contact

Websitewww.liberata.com

Location

Registered Address2nd Floor Front
60 Cheapside
London
EC2V 6AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

17 December 2014Delivered on: 19 December 2014
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Outstanding

Filing History

6 October 2023Accounts for a dormant company made up to 31 December 2022 (91 pages)
1 August 2023Registered office address changed from Knollys House Addiscombe Road Croydon CR0 6SR England to 2nd Floor Front 60 Cheapside London EC2V 6AX on 1 August 2023 (1 page)
2 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
19 January 2023Registered office address changed from 5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR England to 60 Cheapside 2nd Floor Front London EC2V 6AX on 19 January 2023 (1 page)
19 January 2023Registered office address changed from 60 Cheapside 2nd Floor Front London EC2V 6AX England to Knollys House Addiscombe Road Croydon CR0 6SR on 19 January 2023 (1 page)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
22 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
4 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
1 April 2019Appointment of Mr Yuya Ono as a director on 1 April 2019 (2 pages)
25 March 2019Termination of appointment of Masaki Motegi as a director on 24 March 2019 (1 page)
21 March 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
18 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
1 August 2018Appointment of Mr Timothy John Francis Collins as a secretary on 25 July 2018 (2 pages)
26 July 2018Termination of appointment of Peter Charles Mills as a secretary on 12 July 2018 (1 page)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
1 February 2018Change of details for Liberata Uk Limited as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from First Floor 100 Wood Street London EC2V 7AN to 5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR on 25 September 2017 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 September 2017Registered office address changed from First Floor 100 Wood Street London EC2V 7AN to 5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR on 25 September 2017 (1 page)
20 September 2017Register(s) moved to registered office address First Floor 100 Wood Street London EC2V 7AN (1 page)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Register(s) moved to registered office address First Floor 100 Wood Street London EC2V 7AN (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
24 August 2016Termination of appointment of Martin John Trainer as a director on 1 August 2016 (1 page)
24 August 2016Termination of appointment of Dermot James Joyce as a director on 1 August 2016 (1 page)
24 August 2016Termination of appointment of Martin John Trainer as a director on 1 August 2016 (1 page)
24 August 2016Appointment of Mr Masaki Motegi as a director on 1 August 2016 (2 pages)
24 August 2016Appointment of Mr Masaki Motegi as a director on 1 August 2016 (2 pages)
24 August 2016Termination of appointment of Dermot James Joyce as a director on 1 August 2016 (1 page)
1 August 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
28 June 2016Satisfaction of charge 091363560001 in full (4 pages)
28 June 2016Satisfaction of charge 091363560001 in full (4 pages)
4 September 2015Full accounts made up to 31 December 2014 (12 pages)
4 September 2015Full accounts made up to 31 December 2014 (12 pages)
3 September 2015Company name changed just cd LIMITED\certificate issued on 03/09/15
  • RES15 ‐ Change company name resolution on 2015-09-02
(3 pages)
3 September 2015Company name changed just cd LIMITED\certificate issued on 03/09/15
  • RES15 ‐ Change company name resolution on 2015-09-02
(2 pages)
3 September 2015Change of name notice (2 pages)
3 September 2015Company name changed just cd LIMITED\certificate issued on 03/09/15
  • RES15 ‐ Change company name resolution on 2015-09-02
(3 pages)
3 September 2015Change of name notice (2 pages)
6 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(5 pages)
6 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(5 pages)
23 July 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
23 July 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
6 July 2015Termination of appointment of Neil Martin Simpson as a director on 26 May 2015 (1 page)
6 July 2015Termination of appointment of Neil Martin Simpson as a director on 26 May 2015 (1 page)
11 February 2015Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX United Kingdom to First Floor 100 Wood Street London EC2V 7AN on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX United Kingdom to First Floor 100 Wood Street London EC2V 7AN on 11 February 2015 (1 page)
5 January 2015Appointment of Mr Neil Martin Simpson as a director on 11 December 2014 (2 pages)
5 January 2015Appointment of Mr Neil Martin Simpson as a director on 11 December 2014 (2 pages)
5 January 2015Memorandum and Articles of Association (14 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 January 2015Memorandum and Articles of Association (14 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 December 2014Registration of charge 091363560001, created on 17 December 2014 (63 pages)
19 December 2014Registration of charge 091363560001, created on 17 December 2014 (63 pages)
8 December 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
8 December 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
17 October 2014Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
17 October 2014Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
17 October 2014Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
17 October 2014Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
25 July 2014Company name changed ces bid LIMITED\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
25 July 2014Company name changed ces bid LIMITED\certificate issued on 25/07/14 (3 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1,000
(24 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1,000
(24 pages)