LIVEAREA GLOBAL SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

LIVEAREA GLOBAL SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07093756

Incorporation date

03/12/2009

Size

Full

Contacts

Registered address

Registered address

10 Triton Street, London NW1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2009)
dot icon16/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Appointment of Mr Stuart Hogg as a director on 2025-08-18
dot icon30/04/2025
Termination of appointment of Anne Elizabeth Stagg as a director on 2025-04-21
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon23/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/04/2023
Termination of appointment of Dennis Romijn as a director on 2023-04-05
dot icon28/03/2023
Appointment of Mr Nick Storey as a director on 2023-03-13
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/03/2022
Second filing for the notification of Dentsu International Gps Holdings Limited as a person with significant control
dot icon23/03/2022
Second filing for the cessation of Pfsweb Inc as a person with significant control
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon07/03/2022
Notification of Dentsu International Gps Holdings Limited as a person with significant control on 2021-05-01
dot icon07/03/2022
Cessation of Pfsweb Inc. as a person with significant control on 2021-05-01
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon01/09/2021
Resolutions
dot icon01/09/2021
Appointment of Mrs Anne Elizabeth Stagg as a director on 2021-08-26
dot icon27/08/2021
Termination of appointment of Michael Craig Willoughby as a director on 2021-08-26
dot icon27/08/2021
Appointment of Mr Dennis Romijn as a director on 2021-08-26
dot icon27/08/2021
Registered office address changed from Eastlands One London Road Basingstoke RG21 4FB England to 10 Triton Street London NW1 3BF on 2021-08-27
dot icon27/08/2021
Termination of appointment of Paul Andrew Lynch as a director on 2021-08-26
dot icon27/08/2021
Termination of appointment of Thomas Joseph Madden as a director on 2021-08-26
dot icon27/08/2021
Termination of appointment of Joseph James Farrell as a director on 2021-08-26
dot icon21/08/2021
Statement of capital following an allotment of shares on 2021-08-16
dot icon25/06/2021
Accounts for a small company made up to 2019-12-31
dot icon12/03/2021
Resolutions
dot icon08/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon23/12/2020
Registered office address changed from 25 Christopher Street London EC2A 2BS United Kingdom to Eastlands One London Road Basingstoke RG21 4FB on 2020-12-23
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/04/2018
Termination of appointment of James Matthew Wilson as a director on 2018-04-05
dot icon11/04/2018
Appointment of Mr Paul Andrew Lynch as a director on 2018-04-06
dot icon08/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon24/08/2017
Registered office address changed from C/O Haines Watts 3rd Floor Northern Assurance Buildings Princess Street Manchester M2 4DN to 25 Christopher Street London EC2A 2BS on 2017-08-24
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon23/01/2017
Termination of appointment of Michael Alan Clarke as a director on 2017-01-20
dot icon06/01/2017
Accounts for a small company made up to 2015-12-31
dot icon20/06/2016
Satisfaction of charge 070937560001 in full
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-08-18
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Statement of capital following an allotment of shares on 2012-12-04
dot icon18/06/2015
Appointment of Mr Michael Craig Willoughby as a director on 2015-06-11
dot icon18/06/2015
Appointment of Mr Thomas Joseph Madden as a director on 2015-06-11
dot icon18/06/2015
Appointment of Mr Joseph James Farrell as a director on 2015-06-11
dot icon26/02/2015
Registration of charge 070937560001, created on 2015-02-24
dot icon21/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon09/11/2014
Director's details changed for Mr Michael Alan Clarke on 2014-11-09
dot icon09/11/2014
Director's details changed for Mr James Matthew Wilson on 2014-11-09
dot icon09/11/2014
Director's details changed for Mr Michael Alan Clarke on 2014-11-09
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/01/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/05/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon30/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon30/01/2013
Registered office address changed from C/O Haines Watts 3Rd Floor Northern Assurance Buildings Princess Street Manchester M2 4DN United Kingdom on 2013-01-30
dot icon30/01/2013
Registered office address changed from C/O Rob Gauld 3Rd Floor Northern Assurance Buildings Princess Street Manchester M2 4DN United Kingdom on 2013-01-30
dot icon29/01/2013
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2013-01-29
dot icon24/10/2012
Accounts for a dormant company made up to 2011-10-31
dot icon24/07/2012
Previous accounting period shortened from 2011-12-31 to 2011-10-31
dot icon17/04/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon17/04/2012
Director's details changed for Mr Michael Alan Clarke on 2012-04-13
dot icon17/04/2012
Director's details changed for Mr James Matthew Wilson on 2011-11-30
dot icon17/04/2012
Director's details changed for Mr Michael Alan Clarke on 2011-11-30
dot icon13/04/2012
Registered office address changed from 54 Christchurch Road East Sheen London SW14 7AF England on 2012-04-13
dot icon21/03/2012
Resolutions
dot icon21/03/2012
Change of name notice
dot icon14/10/2011
Director's details changed for Mr Michael Alan Clarke on 2011-10-14
dot icon04/10/2011
Appointment of Mr James Matthew Wilson as a director
dot icon13/09/2011
Certificate of change of name
dot icon01/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/08/2011
Registered office address changed from 85B Mount Ararat Road Richmond TW10 6PL England on 2011-08-03
dot icon10/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon03/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg, Stuart
Director
18/08/2025 - Present
9
Clarke, Michael Alan
Director
03/12/2009 - 20/01/2017
9
Romijn, Dennis
Director
26/08/2021 - 05/04/2023
27
Stagg, Anne Elizabeth
Director
26/08/2021 - 21/04/2025
7
Wilson, James Matthew
Director
04/10/2011 - 05/04/2018
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LIVEAREA GLOBAL SERVICES UK LIMITED

LIVEAREA GLOBAL SERVICES UK LIMITED is an(a) Active company incorporated on 03/12/2009 with the registered office located at 10 Triton Street, London NW1 3BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVEAREA GLOBAL SERVICES UK LIMITED?

toggle

LIVEAREA GLOBAL SERVICES UK LIMITED is currently Active. It was registered on 03/12/2009 .

Where is LIVEAREA GLOBAL SERVICES UK LIMITED located?

toggle

LIVEAREA GLOBAL SERVICES UK LIMITED is registered at 10 Triton Street, London NW1 3BF.

What does LIVEAREA GLOBAL SERVICES UK LIMITED do?

toggle

LIVEAREA GLOBAL SERVICES UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for LIVEAREA GLOBAL SERVICES UK LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-01 with no updates.