LIVINGSOCIAL LIMITED

Register to unlock more data on OkredoRegister

LIVINGSOCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07227708

Incorporation date

19/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1-2 Unit 1-2 19a Fortess Grove, London NW5 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2010)
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon14/10/2025
Register inspection address has been changed from Dalston Works 69 Dalston Lane London E8 2NG England to Unit 1-2 19a Fortess Grove Fortess Grove London NW5 2HD
dot icon12/08/2025
Appointment of Mr George Oborne as a director on 2025-07-31
dot icon12/08/2025
Appointment of Alexis Harrison as a director on 2025-07-31
dot icon12/08/2025
Termination of appointment of Roland Patrick Bryan as a director on 2025-07-31
dot icon13/06/2025
Micro company accounts made up to 2024-09-30
dot icon10/02/2025
Registered office address changed from Fortess Works 36-52 Fortess Grove London NW5 2HD England to Unit 1-2 Unit 1-2 19a Fortess Grove London NW5 2HD on 2025-02-10
dot icon09/12/2024
Registered office address changed from Wowcher Limited Dalston Works 67 Dalston Lane London E8 2NG United Kingdom to Fortess Works 36-52 Fortess Grove London NW5 2HD on 2024-12-09
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon17/04/2023
Micro company accounts made up to 2022-10-02
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon06/09/2022
Micro company accounts made up to 2021-10-03
dot icon16/12/2021
Satisfaction of charge 072277080002 in full
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-09-27
dot icon03/11/2020
Register inspection address has been changed from C/O Hannah Rigby Wowcher Towers 12-27 Swan Yard London N1 1SD England to Dalston Works 69 Dalston Lane London E8 2NG
dot icon03/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/06/2020
Micro company accounts made up to 2019-09-29
dot icon05/03/2020
Registered office address changed from Wowcher Limited Dalston Works 5 Martel Place London E8 2FQ United Kingdom to Wowcher Limited Dalston Works 67 Dalston Lane London E8 2NG on 2020-03-05
dot icon04/03/2020
Registered office address changed from 12-27 Swan Yard London N1 1SD England to Wowcher Limited Dalston Works 5 Martel Place London E8 2FQ on 2020-03-04
dot icon04/10/2019
Appointment of Mr Paul Chambers as a secretary on 2019-10-03
dot icon03/10/2019
Termination of appointment of Hannah Rigby as a secretary on 2019-10-03
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon17/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon30/04/2018
Termination of appointment of Andrew Peter Mackinnon as a director on 2018-04-25
dot icon21/03/2018
Total exemption full accounts made up to 2017-10-01
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon23/05/2017
Full accounts made up to 2016-10-02
dot icon26/04/2017
Confirmation statement made on 2016-12-15 with updates
dot icon12/01/2017
Satisfaction of charge 072277080003 in full
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon07/06/2016
Satisfaction of charge 072277080001 in full
dot icon26/05/2016
Registered office address changed from 25 Wellington Street London London WC2E 7DA to 12-27 Swan Yard London N1 1SD on 2016-05-26
dot icon26/05/2016
Appointment of Ms Hannah Rigby as a secretary on 2016-05-17
dot icon11/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon11/05/2016
Register(s) moved to registered inspection location C/O Hannah Rigby Wowcher Towers 12-27 Swan Yard London N1 1SD
dot icon11/05/2016
Register inspection address has been changed to C/O Hannah Rigby Wowcher Towers 12-27 Swan Yard London N1 1SD
dot icon05/04/2016
Registration of charge 072277080003, created on 2016-03-31
dot icon25/01/2016
Previous accounting period shortened from 2015-12-31 to 2015-09-30
dot icon16/12/2015
Appointment of Mr Roland Patrick Bryan as a director on 2015-11-26
dot icon16/12/2015
Appointment of Mr Andrew Mackinnon as a director on 2015-12-01
dot icon16/12/2015
Appointment of Mrs Karen Louise Kemble-Diaz as a director on 2015-11-26
dot icon16/12/2015
Termination of appointment of Steven Michael Marritt as a director on 2015-11-26
dot icon16/12/2015
Termination of appointment of Atul Keshav Kavthekar as a director on 2015-11-26
dot icon16/12/2015
Termination of appointment of James Russell Bramson as a director on 2015-11-26
dot icon08/12/2015
Full accounts made up to 2014-12-31
dot icon14/10/2015
Director's details changed for Steven Michael Marritt on 2015-10-11
dot icon06/08/2015
Appointment of Mr. Atul Keshav Kavthekar as a director on 2015-08-04
dot icon06/08/2015
Termination of appointment of Daniel Edward Federico as a director on 2015-08-04
dot icon05/06/2015
Registration of charge 072277080002, created on 2015-05-20
dot icon12/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon12/01/2015
Appointment of Steven Michael Marritt as a director on 2014-11-10
dot icon12/01/2015
Termination of appointment of Elliott Paul Adams as a director on 2014-11-07
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Appointment of James Russell Bramson as a director
dot icon02/07/2014
Termination of appointment of John Bax as a director
dot icon05/06/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon05/03/2014
Registration of charge 072277080001
dot icon03/03/2014
Appointment of Mr Elliott Paul Adams as a director
dot icon03/03/2014
Termination of appointment of Peter Briffett as a director
dot icon28/10/2013
Full accounts made up to 2012-12-31
dot icon30/08/2013
Appointment of Mr Daniel Edward Federico as a director
dot icon11/07/2013
Termination of appointment of Lisa- Mayr as a director
dot icon25/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon19/12/2012
Appointment of Lisa- Beth Mayr as a director
dot icon18/12/2012
Termination of appointment of Eric Eichmann as a director
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon29/02/2012
Memorandum and Articles of Association
dot icon29/02/2012
Resolutions
dot icon03/02/2012
Sub-division of shares on 2011-12-19
dot icon09/11/2011
Appointment of Eric Eichmann as a director
dot icon08/11/2011
Termination of appointment of Tim O'shaughnessy as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Appointment of Mr. Peter Martin Briffett as a director
dot icon02/08/2011
Appointment of Mr. John Douglas Bax as a director
dot icon01/08/2011
Termination of appointment of Jake Maas as a director
dot icon01/08/2011
Termination of appointment of James Bramson as a director
dot icon24/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon19/05/2011
Registered office address changed from , 20 Hanover Square, London, W1S 1JY on 2011-05-19
dot icon07/03/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon14/06/2010
Registered office address changed from , 14/18 City Road, Cardiff, CF24 3DL, United Kingdom on 2010-06-14
dot icon14/06/2010
Resolutions
dot icon19/04/2010
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
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
7.98M
-
0.00
-
-
2022
0
7.98M
-
0.00
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Elliott Paul
Director
28/02/2014 - 07/11/2014
8
Bryan, Roland Patrick
Director
26/11/2015 - 31/07/2025
12
Kemble-Diaz, Karen Louise
Director
26/11/2015 - Present
13
Mackinnon, Andrew Peter
Director
01/12/2015 - 25/04/2018
22
Briffett, Peter Martin
Director
01/08/2011 - 28/02/2014
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 LIVINGSOCIAL LIMITED

LIVINGSOCIAL LIMITED is an(a) Active company incorporated on 19/04/2010 with the registered office located at Unit 1-2 Unit 1-2 19a Fortess Grove, London NW5 2HD. 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 LIVINGSOCIAL LIMITED?

toggle

LIVINGSOCIAL LIMITED is currently Active. It was registered on 19/04/2010 .

Where is LIVINGSOCIAL LIMITED located?

toggle

LIVINGSOCIAL LIMITED is registered at Unit 1-2 Unit 1-2 19a Fortess Grove, London NW5 2HD.

What does LIVINGSOCIAL LIMITED do?

toggle

LIVINGSOCIAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for LIVINGSOCIAL LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-09-30 with no updates.