Data Liberation Limited LONDON


Founded in 1992, Data Liberation, classified under reg no. 02752825 is an active company. Currently registered at 3 C/o Ipsos E1W 1YW, London the company has been in the business for 32 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2003-05-21 Data Liberation Limited is no longer carrying the name Morgan Training & Consultancy.

The company has 3 directors, namely Gary M., Laurence S. and Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 2 October 1992 and Gary M. has been with the company for the least time - from 27 March 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Deborah W. who worked with the the company until 25 July 2019.

Data Liberation Limited Address / Contact

Office Address 3 C/o Ipsos
Office Address2 Thomas More Square
Town London
Post code E1W 1YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02752825
Date of Incorporation Fri, 2nd Oct 1992
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Gary M.

Position: Director

Appointed: 27 March 2023

Laurence S.

Position: Director

Appointed: 25 July 2019

Christopher M.

Position: Director

Appointed: 02 October 1992

John H.

Position: Director

Appointed: 25 July 2019

Resigned: 27 March 2023

Deborah W.

Position: Director

Appointed: 30 January 2009

Resigned: 25 July 2019

Deborah W.

Position: Secretary

Appointed: 02 October 1992

Resigned: 25 July 2019

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1992

Resigned: 02 October 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 02 October 1992

Resigned: 02 October 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 October 1992

Resigned: 02 October 1992

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Ipsos Sa from Paris, France. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher M. This PSC owns 75,01-100% shares.

Ipsos Sa

35 Rue De Vale Du Marne, Paris, 75628, France

Legal authority French Companies Act
Legal form Public Limited Company
Country registered France
Place registered French Corporate Registry
Registration number 304 555 634 R.C.S
Notified on 25 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher M.

Notified on 6 April 2016
Ceased on 25 July 2019
Nature of control: 75,01-100% shares

Company previous names

Morgan Training & Consultancy May 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand12 46227 07150 533101 08213 155
Current Assets262 582199 748154 899274 187148 411
Debtors250 120172 677104 366173 105135 256
Net Assets Liabilities197 796188 793180 331140 28021 555
Other Debtors32 69313 0011 1001 1008 267
Property Plant Equipment176 887146 735136 788119 71398 823
Other
Accrued Liabilities Deferred Income 17 2289 2618 0666 529
Accumulated Depreciation Impairment Property Plant Equipment376 163408 949433 059457 042479 866
Average Number Employees During Period 9887
Bank Borrowings Overdrafts90 62555 20239 11526 49731 369
Corporation Tax Recoverable25 4559 624   
Creditors90 62555 20239 115129 27899 866
Deferred Income    9 750
Dividends Paid 5 93448 41427 507 
Increase From Depreciation Charge For Year Property Plant Equipment 32 78624 11023 98322 825
Loans From Central Banks  150 000  
Net Current Assets Liabilities111 53497 26082 658149 84522 598
Number Shares Issued Fully Paid 222 
Operating Lease Payments Owing   45 00045 000
Other Creditors37 50218 47839 115129 27899 866
Other Disposals Property Plant Equipment    382
Other Loans Classified Under Investments   150 000 
Other Remaining Borrowings   27 47229 411
Other Taxation Social Security Payable 28 83523 59330 36727 016
Par Value Share 1111
Prepayments Accrued Income11 31917 93222 37323 26329 606
Property Plant Equipment Gross Cost553 051555 684569 847576 755578 689
Taxation Social Security Payable41 96128 835   
Total Additions Including From Business Combinations Property Plant Equipment 2 63314 1636 9082 316
Total Assets Less Current Liabilities288 421243 995219 446269 558121 421
Total Operating Lease Payments 135 00090 00045 000 
Trade Creditors Trade Payables34 08517 59817 12730 72019 125
Trade Debtors Trade Receivables180 653132 12080 893148 74297 383
Directors Total 11  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 9th, October 2023
Free Download (18 pages)

Company search