LIVIA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LIVIA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08633712

Incorporation date

01/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 114 52a Windsor Street, Uxbridge UB8 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2013)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Micro company accounts made up to 2022-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-29
dot icon15/11/2022
Termination of appointment of Shailendra Shantaram Ahirrao as a director on 2022-10-01
dot icon15/11/2022
Notification of Hitendra Shantaram Ahirrao as a person with significant control on 2022-10-01
dot icon15/11/2022
Cessation of Shailendra Shantaram Ahirrao as a person with significant control on 2022-10-01
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/08/2022
Cessation of Hitendra Shantaram Ahirrao as a person with significant control on 2022-08-02
dot icon05/08/2022
Notification of Shailendra Shantaram Ahirrao as a person with significant control on 2018-09-10
dot icon05/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon05/08/2022
Director's details changed for Mr Shailendra Shantaram Ahirrao on 2022-08-02
dot icon05/08/2022
Director's details changed for Mr Hitendra Shantaram Ahirrao on 2022-08-02
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon11/11/2019
Registered office address changed from Suite 70, Commercial Road Swindon Wiltshire SN1 5BD England to Suite 114 52a Windsor Street Uxbridge UB8 1AB on 2019-11-11
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon30/05/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon05/12/2018
Notification of Hitendra Shantaram Ahirrao as a person with significant control on 2018-12-05
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon05/09/2018
Cessation of Joel Vinodh Kumar Ramanadhula as a person with significant control on 2018-09-05
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon05/09/2018
Termination of appointment of Sunil Devan as a director on 2018-09-05
dot icon05/09/2018
Termination of appointment of Radhika Chirumamilla as a director on 2018-07-31
dot icon27/06/2018
Appointment of Mr Sunil Devan as a director on 2018-05-01
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/02/2018
Appointment of Mrs Radhika Chirumamilla as a director on 2018-02-01
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon09/01/2018
Appointment of Mr Hitendra Shantaram Ahirrao as a director on 2017-12-01
dot icon09/01/2018
Termination of appointment of Joel Vinodh Kumar Ramanadhula as a director on 2018-01-09
dot icon06/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon17/02/2017
Appointment of Mr Joel Vinodh Kumar Ramanadhula as a director on 2017-02-05
dot icon17/02/2017
Termination of appointment of Pavankumar Takkallapalli as a director on 2017-02-17
dot icon21/11/2016
Appointment of Mr Pavankumar Takkallapalli as a director on 2016-11-21
dot icon15/09/2016
Registered office address changed from Suite 70, 116 Commercial Road Swindon Wiltshire SN1 5BD England to Suite 70, Commercial Road Swindon Wiltshire SN1 5BD on 2016-09-15
dot icon15/09/2016
Registered office address changed from Suite 70 116 Commercial Road Swindon Wiltshire SN1 5BD England to Suite 70, 116 Commercial Road Swindon Wiltshire SN1 5BD on 2016-09-15
dot icon12/09/2016
Registered office address changed from C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ England to Suite 70 116 Commercial Road Swindon Wiltshire SN1 5BD on 2016-09-12
dot icon08/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon07/09/2016
Appointment of Mr Shailendra Shantaram Ahirrao as a director on 2016-09-05
dot icon07/09/2016
Termination of appointment of Eswar Sai Krupal Kagga as a director on 2016-09-05
dot icon18/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon17/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon23/10/2015
Registered office address changed from C/O Ace Accountants & Tax Consultants Ltd Unit 5, the Parade Monarch Way Ilford Essex IG2 7HT to C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ on 2015-10-23
dot icon19/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon16/04/2015
Registered office address changed from Flat 7 Badminton Galsworthy Road Kingston upon Thames KT2 7BU to C/O Ace Accountants & Tax Consultants Ltd Unit 5, the Parade Monarch Way Ilford Essex IG2 7HT on 2015-04-16
dot icon13/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon28/08/2013
Termination of appointment of Lokesh Mobbineni as a director
dot icon28/08/2013
Appointment of Mr Eswar Sai Krupal Kagga as a director
dot icon01/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.98K
-
0.00
-
-
2022
2
12.87K
-
0.00
-
-
2022
2
12.87K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

12.87K £Ascended223.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shailendra Shantaram Ahirrao
Director
05/09/2016 - 01/10/2022
-
Takkallapalli, Pavankumar
Director
21/11/2016 - 17/02/2017
14
Devan, Sunil
Director
01/05/2018 - 05/09/2018
3
Mr Joel Vinodh Kumar Ramanadhula
Director
05/02/2017 - 09/01/2018
2
Ahirrao, Hitendra Shantaram
Director
01/12/2017 - Present
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIVIA SOLUTIONS LIMITED

LIVIA SOLUTIONS LIMITED is an(a) Active company incorporated on 01/08/2013 with the registered office located at Suite 114 52a Windsor Street, Uxbridge UB8 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVIA SOLUTIONS LIMITED?

toggle

LIVIA SOLUTIONS LIMITED is currently Active. It was registered on 01/08/2013 .

Where is LIVIA SOLUTIONS LIMITED located?

toggle

LIVIA SOLUTIONS LIMITED is registered at Suite 114 52a Windsor Street, Uxbridge UB8 1AB.

What does LIVIA SOLUTIONS LIMITED do?

toggle

LIVIA SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does LIVIA SOLUTIONS LIMITED have?

toggle

LIVIA SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for LIVIA SOLUTIONS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with no updates.