UKBizDB.co.uk

DATA LIBERATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Data Liberation Limited. The company was founded 31 years ago and was given the registration number 02752825. The firm's registered office is in LONDON. You can find them at 4 St. Mark's Place, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DATA LIBERATION LIMITED
Company Number:02752825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:4 St. Mark's Place, London, SW19 7ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, C/O Ipsos, Thomas More Square, London, England, E1W 1YW

Director27 March 2023Active
32 Hendham Road, Upper Tooting, London, SW17 7DQ

Director02 October 1992Active
Ipsos Mori, 3 Thomas More Square, London, England, E1W 1YW

Director25 July 2019Active
32 Hendham Road, London, SW17 7DQ

Secretary02 October 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 October 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 October 1992Active
Ipsos Mori, 3 Thomas More Square, London, England, E1W 1YW

Director25 July 2019Active
32 Hendham Road, London, SW17 7DQ

Director30 January 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 October 1992Active

People with Significant Control

Ipsos Sa
Notified on:25 July 2019
Status:Active
Country of residence:France
Address:35, Rue De Vale Du Marne, Paris, France, 75628
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher David Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:4, St. Mark's Place, London, SW19 7ND
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-03-21Accounts

Accounts with accounts type small.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Resolution

Resolution.

Download
2019-08-13Capital

Capital alter shares subdivision.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-07-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-28Mortgage

Mortgage satisfy charge full.

Download
2019-04-28Mortgage

Mortgage satisfy charge full.

Download
2019-04-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.