LIVESTAX LIMITED

Register to unlock more data on OkredoRegister

LIVESTAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08492698

Incorporation date

17/04/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire SL9 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2013)
dot icon27/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon26/05/2025
Change of details for Mr Mark Howell as a person with significant control on 2025-05-16
dot icon26/05/2025
Director's details changed for Mr Mark Howell on 2025-05-16
dot icon17/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon26/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon15/04/2024
Cessation of Philip John Brown as a person with significant control on 2021-04-23
dot icon15/04/2024
Cessation of Peter David Nagle as a person with significant control on 2021-04-23
dot icon15/04/2024
Change of details for Mr Mark Howell as a person with significant control on 2021-04-23
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon13/10/2021
Registered office address changed from Sophia House 48 Ryder Street Cardiff CF11 9BU United Kingdom to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2021-10-13
dot icon16/06/2021
Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ to Sophia House 48 Ryder Street Cardiff CF11 9BU on 2021-06-16
dot icon24/04/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon21/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon07/04/2021
Termination of appointment of Philip John Brown as a director on 2021-04-07
dot icon24/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon20/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon27/01/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon24/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon10/04/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon29/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon01/02/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon30/10/2017
Resolutions
dot icon30/10/2017
Change of share class name or designation
dot icon18/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon15/03/2016
Appointment of Mr David Hywel Evans as a secretary on 2016-03-11
dot icon01/03/2016
Termination of appointment of Colin William Campbell as a director on 2016-02-29
dot icon15/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon18/11/2015
Appointment of Mr Colin William Campbell as a director on 2015-09-01
dot icon26/10/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon15/10/2015
Resolutions
dot icon03/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon08/05/2015
Change of share class name or designation
dot icon15/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon23/05/2014
Appointment of Mr Philip John Brown as a director
dot icon15/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon23/04/2014
Current accounting period extended from 2014-04-30 to 2014-09-30
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon14/03/2014
Resolutions
dot icon15/05/2013
Resolutions
dot icon17/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
111.14K
-
0.00
1.47K
-
2022
0
179.26K
-
0.00
1.71M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Philip John
Director
23/05/2014 - 07/04/2021
52
Howell, Mark
Director
17/04/2013 - Present
96
Campbell, Colin William
Director
01/09/2015 - 29/02/2016
6
Evans, David Hywel
Secretary
11/03/2016 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVESTAX LIMITED

LIVESTAX LIMITED is an(a) Active company incorporated on 17/04/2013 with the registered office located at Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire SL9 8EL. 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 LIVESTAX LIMITED?

toggle

LIVESTAX LIMITED is currently Active. It was registered on 17/04/2013 .

Where is LIVESTAX LIMITED located?

toggle

LIVESTAX LIMITED is registered at Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire SL9 8EL.

What does LIVESTAX LIMITED do?

toggle

LIVESTAX LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for LIVESTAX LIMITED?

toggle

The latest filing was on 27/06/2025: Unaudited abridged accounts made up to 2024-09-30.