LIVINGMAPS NETWORK

Register to unlock more data on OkredoRegister

LIVINGMAPS NETWORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09519782

Incorporation date

31/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

29 Mcindoe Court Sherborne Street, London N1 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2015)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/12/2024
Register inspection address has been changed from C/O Jeremy Crump 32 Fellbrigg Road London SE22 9HH England to 29 Mcindoe Court, Sherborne Street London N1 3EY
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon12/09/2023
Termination of appointment of Peter Vujakovic as a director on 2023-09-01
dot icon12/09/2023
Appointment of Heather Miles as a director on 2023-09-01
dot icon21/08/2023
Termination of appointment of Philip Arthur Cohen as a director on 2023-08-09
dot icon21/08/2023
Registered office address changed from C/O Phil Cohen 3F Peabody Square London N1 8RU England to 29 Mcindoe Court Sherborne Street London N1 3EY on 2023-08-21
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon27/02/2023
Appointment of Professor Peter Vujakovic as a director on 2023-02-15
dot icon22/02/2023
Termination of appointment of Robert John Gilbert as a director on 2023-02-10
dot icon04/05/2022
Micro company accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/03/2022
Appointment of Ms Jina Lee as a director on 2022-03-03
dot icon07/03/2022
Appointment of Dr Michael Duggan as a director on 2022-03-03
dot icon22/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon28/04/2021
Micro company accounts made up to 2021-03-31
dot icon12/03/2021
Termination of appointment of John Charles Wallett as a director on 2020-09-17
dot icon16/06/2020
Micro company accounts made up to 2020-03-31
dot icon16/06/2020
Appointment of Dr Toby Butler as a director on 2020-01-29
dot icon14/06/2020
Appointment of Mr Robert John Gilbert as a director on 2020-06-01
dot icon05/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/12/2019
Termination of appointment of Adrian Chappell as a director on 2019-12-19
dot icon19/12/2019
Termination of appointment of Jeremy Martin Crump as a director on 2019-12-19
dot icon15/07/2019
Micro company accounts made up to 2019-03-31
dot icon31/03/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon13/12/2018
Appointment of Mr Adrian Chappell as a director on 2018-12-13
dot icon14/09/2018
Micro company accounts made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/07/2017
Termination of appointment of Deborah Victoria Humphry as a director on 2017-07-26
dot icon17/05/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon23/10/2016
Micro company accounts made up to 2016-03-31
dot icon15/09/2016
Registered office address changed from 18 Victoria Park Square London E2 9PF to C/O Phil Cohen 3F Peabody Square London N1 8RU on 2016-09-15
dot icon29/06/2016
Compulsory strike-off action has been discontinued
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon22/06/2016
Annual return made up to 2016-03-31 no member list
dot icon22/06/2016
Appointment of Dr Barbara Ann Brayshay as a director on 2015-11-15
dot icon20/06/2016
Register(s) moved to registered inspection location C/O Jeremy Crump 32 Fellbrigg Road London SE22 9HH
dot icon20/06/2016
Register inspection address has been changed to C/O Jeremy Crump 32 Fellbrigg Road London SE22 9HH
dot icon20/06/2016
Director's details changed for Mr Jeremy Martin Crump on 2015-07-01
dot icon31/03/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
804.00
-
0.00
-
-
2022
-
1.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chappell, Adrian
Director
13/12/2018 - 19/12/2019
4
Crump, Jeremy Martin, Dr
Director
31/03/2015 - 19/12/2019
4
Humphry, Deborah Victoria
Director
31/03/2015 - 26/07/2017
1
Gilbert, Robert John
Director
01/06/2020 - 10/02/2023
1
Wallett, John Charles
Director
31/03/2015 - 17/09/2020
2

Persons with Significant Control

1
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 LIVINGMAPS NETWORK

LIVINGMAPS NETWORK is an(a) Active company incorporated on 31/03/2015 with the registered office located at 29 Mcindoe Court Sherborne Street, London N1 3EY. There are currently 4 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 LIVINGMAPS NETWORK?

toggle

LIVINGMAPS NETWORK is currently Active. It was registered on 31/03/2015 .

Where is LIVINGMAPS NETWORK located?

toggle

LIVINGMAPS NETWORK is registered at 29 Mcindoe Court Sherborne Street, London N1 3EY.

What does LIVINGMAPS NETWORK do?

toggle

LIVINGMAPS NETWORK operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

What is the latest filing for LIVINGMAPS NETWORK?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.