Librios Limited MILTON KEYNES


Librios started in year 1995 as Private Limited Company with registration number 03014621. The Librios company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Milton Keynes at The Stable Yard Vicarage Road. Postal code: MK11 1BN. Since 2000/03/29 Librios Limited is no longer carrying the name Digital Data & Design.

The firm has 2 directors, namely David T., David W.. Of them, David W. has been with the company the longest, being appointed on 24 November 1998 and David T. has been with the company for the least time - from 11 April 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Librios Limited Address / Contact

Office Address The Stable Yard Vicarage Road
Office Address2 Stony Stratford
Town Milton Keynes
Post code MK11 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03014621
Date of Incorporation Thu, 26th Jan 1995
Industry Other information technology service activities
Industry Other software publishing
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

David T.

Position: Director

Appointed: 11 April 2019

David W.

Position: Director

Appointed: 24 November 1998

Kathryn R.

Position: Director

Appointed: 01 April 2015

Resigned: 25 May 2018

Simon L.

Position: Secretary

Appointed: 22 October 2005

Resigned: 30 October 2018

David H.

Position: Secretary

Appointed: 01 June 1996

Resigned: 04 November 2005

James R.

Position: Director

Appointed: 26 January 1995

Resigned: 05 November 2018

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 January 1995

Resigned: 26 January 1995

James R.

Position: Secretary

Appointed: 26 January 1995

Resigned: 17 April 1998

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 26 January 1995

Resigned: 26 January 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is David W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James R., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

David W.

Notified on 5 November 2018
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 11 April 2019
Ceased on 20 February 2020
Nature of control: 25-50% voting rights
25-50% shares

James R.

Notified on 6 April 2016
Ceased on 5 November 2018
Nature of control: 25-50% shares

Company previous names

Digital Data & Design March 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 23137 482121 675295 291416 944458 540
Current Assets197 058234 117681 292599 829901 264871 703
Debtors193 827196 635559 617304 538484 320413 163
Other Debtors62 93963410 8966 60179 93575 722
Property Plant Equipment4 7273 5455 2706 3105 4492 464
Net Assets Liabilities   135 774257 797337 732
Other
Accumulated Amortisation Impairment Intangible Assets43 11043 11043 11043 11043 110 
Accumulated Depreciation Impairment Property Plant Equipment20 58521 76723 29125 73529 61032 595
Amounts Owed By Group Undertakings74 986164 919117 28413 44958 71361 302
Amounts Owed To Group Undertakings45 959     
Average Number Employees During Period325565
Bank Borrowings Overdrafts21 216  50 00040 00029 998
Creditors190 148206 618605 89450 00040 00029 998
Fixed Assets4 7273 5455 2706 3105 4492 464
Increase From Depreciation Charge For Year Property Plant Equipment 1 1821 5242 4443 8752 985
Intangible Assets Gross Cost43 11043 11043 11043 11043 110 
Net Current Assets Liabilities6 91027 49975 398179 464292 348365 266
Other Creditors117 229197 546515 212351 881519 586420 992
Other Taxation Social Security Payable3 4822 65964 66851 45462 54639 810
Property Plant Equipment Gross Cost25 31225 31228 56132 04535 059 
Total Assets Less Current Liabilities11 63731 04480 668135 774297 797367 730
Trade Creditors Trade Payables2 2626 41326 01417 03016 78435 635
Trade Debtors Trade Receivables55 90231 082431 437284 488345 672276 139
Bank Borrowings   40 00030 00019 998
Percentage Class Share Held In Subsidiary    100100
Total Additions Including From Business Combinations Property Plant Equipment  3 2493 4843 014 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements