LIBRA 123 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIBRA 123 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07940254
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIBRA 123 LIMITED?

    • Factoring (64992) / Financial and insurance activities
    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is LIBRA 123 LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited
    110 Cannon Street
    EC4N 6EU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LIBRA 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PULSE CASHFLOW FINANCE LIMITEDSep 13, 2016Sep 13, 2016
    PULSE CASHFLOW FINANCE 2 LTDFeb 07, 2012Feb 07, 2012

    What are the latest accounts for LIBRA 123 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LIBRA 123 LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for LIBRA 123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Pulse Factoring Solutions Ltd as a person with significant control on May 13, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed pulse cashflow finance LIMITED\certificate issued on 14/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 14, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 10, 2025

    RES15

    Registered office address changed from The Grosvenor Basing View Basingstoke Hampshire RG21 4HG England to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on Apr 14, 2025

    1 pagesAD01

    Confirmation statement made on Feb 07, 2025 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Nicholas James Elliott as a director on Apr 18, 2024

    2 pagesAP01

    Termination of appointment of Russell Sears Schreiber as a director on Apr 18, 2024

    1 pagesTM01

    Termination of appointment of Jason Alan Tilroe as a director on Apr 18, 2024

    1 pagesTM01

    Director's details changed for Mr Jason Alan Tilroe on Mar 15, 2024

    2 pagesCH01

    Director's details changed for Mr Russell Sears Schreiber on Mar 15, 2024

    2 pagesCH01

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Level 1, Network House Basing View Basingstoke RG21 4HG England to The Grosvenor Basing View Basingstoke Hampshire RG21 4HG on Feb 20, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 079402540005 in full

    1 pagesMR04

    Current accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Who are the officers of LIBRA 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARE, Toni Georgina
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Limited
    United Kingdom
    Director
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Limited
    United Kingdom
    EnglandBritishCompany Director162869390004
    ELLIOTT, Nicholas James
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    Director
    Shelton Street
    WC2H 9JQ London
    71-75
    England
    EnglandBritishChartered Accountant223954360002
    MADDISON, David
    Highfield Crescent
    SS6 8JP Rayleigh
    35
    Essex
    United Kingdom
    Director
    Highfield Crescent
    SS6 8JP Rayleigh
    35
    Essex
    United Kingdom
    United KingdomBritishCompany Director77104550001
    PAGETT, Michael Dennis
    Eaton-On-Tern
    TF9 2BX Market Drayton
    The Hayes
    Shropshire
    United Kingdom
    Director
    Eaton-On-Tern
    TF9 2BX Market Drayton
    The Hayes
    Shropshire
    United Kingdom
    EnglandBritishDirector70944940002
    SCHREIBER, Russell Sears
    c/o 6th Floor
    Pall Mall
    SW1Y 5JG London
    48
    England
    Director
    c/o 6th Floor
    Pall Mall
    SW1Y 5JG London
    48
    England
    United StatesAmericanFinancial Services163909020004
    SELLARS, Nicholas Anthony
    Belvedere
    Basing View
    RG21 4HG Basingstoke
    Level 3
    Hampshire
    Director
    Belvedere
    Basing View
    RG21 4HG Basingstoke
    Level 3
    Hampshire
    EnglandBritishCompany Director29286870003
    TILROE, Jason Alan
    c/o 6th Floor
    Pall Mall
    SW1Y 5JG London
    48
    England
    Director
    c/o 6th Floor
    Pall Mall
    SW1Y 5JG London
    48
    England
    United KingdomAmericanFinancial Services265168540003

    Who are the persons with significant control of LIBRA 123 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cth 2024 Outsource Limited
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Limited
    United Kingdom
    Apr 06, 2016
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Limited
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number08466297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0