Background WavePink WaveYellow Wave

LIVENOTE TECHNOLOGIES LIMITED (02540915)

LIVENOTE TECHNOLOGIES LIMITED (02540915) is an active UK company. incorporated on 18 September 1990. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LIVENOTE TECHNOLOGIES LIMITED has been registered for 35 years. Current directors include MAJOR, Kimberley, ROWELL, Wayne David.

Company Number
02540915
Status
active
Type
ltd
Incorporated
18 September 1990
Age
35 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MAJOR, Kimberley, ROWELL, Wayne David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVENOTE TECHNOLOGIES LIMITED

LIVENOTE TECHNOLOGIES LIMITED is an active company incorporated on 18 September 1990 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LIVENOTE TECHNOLOGIES LIMITED was registered 35 years ago.(SIC: 62020)

Status

active

Active since 35 years ago

Company No

02540915

LTD Company

Age

35 Years

Incorporated 18 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

SMITH BERNAL TECHNOLOGIES LIMITED
From: 10 March 1992To: 31 July 1998
LEGAL INFORMATION TECHNOLOGIES LIMITED
From: 18 September 1990To: 10 March 1992
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom
From: 19 December 2016To: 17 February 2020
30 South Colonnade Canary Wharf London England E14 5EP United Kingdom
From: 12 December 2016To: 19 December 2016
2nd Floor 1 Mark Square Leonard Street London EC2A 4EG
From: 19 February 2015To: 12 December 2016
2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL
From: 26 November 2009To: 19 February 2015
First Floor, the Quadrangle 180 Wardour Street London W1A 4YG
From: 18 September 1990To: 26 November 2009
Timeline

31 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Funding Round
Jun 10
Funding Round
Jan 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Sept 11
Funding Round
Jan 13
Funding Round
Jun 13
Director Left
Nov 13
Funding Round
Sept 14
Funding Round
Nov 15
Director Left
May 16
Director Joined
May 16
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Left
Nov 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Owner Exit
Dec 22
Owner Exit
Dec 22
Funding Round
Jan 25
10
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

MAJOR, Kimberley

Active
Canary Wharf, LondonE14 5AQ
Born March 1985
Director
Appointed 01 Oct 2018

ROWELL, Wayne David

Active
Canary Wharf, LondonE14 5AQ
Born March 1982
Director
Appointed 28 Jun 2019

BANGS, Martin Graham

Resigned
12 Punchbowl Lane, DorkingRH5 4BW
Secretary
Appointed 06 Mar 1996
Resigned 25 May 2000

CAREY, Adrian Courtney

Resigned
Bell Cottage, AppletonOX13 5JS
Secretary
Appointed 25 May 2000
Resigned 17 Oct 2001

FIELD, Michael Richard

Resigned
Long Meadow Church Road, OrpingtonBR6 7SN
Secretary
Appointed 01 Jun 2001
Resigned 27 Sept 2006

JENNER, Susan Louise

Resigned
1 Mark Square, LondonEC2A 4EG
Secretary
Appointed 07 Dec 2007
Resigned 11 Mar 2016

SHEPPARD, David Ingram

Resigned
29 Bramerton Road, BeckenhamBR3 3NZ
Secretary
Appointed 27 Sept 2006
Resigned 07 Dec 2007

SMITH, Marcela Marion

Resigned
Fairoak, CobhamKT11 2DD
Secretary
Appointed N/A
Resigned 06 Mar 1996

BOSWOOD, Michael Gordon

Resigned
Top Floor Flat, LondonW9 1HR
Born August 1950
Director
Appointed 27 Sept 2006
Resigned 07 Dec 2007

BROCKMANN, Nigel John William, Mr.

Resigned
21 Kingsbridge Road, LondonW10 6PU
Born August 1949
Director
Appointed 07 Dec 2007
Resigned 31 Dec 2009

CAREY, Adrian Courtney

Resigned
Bell Cottage, AppletonOX13 5JS
Born October 1957
Director
Appointed 11 Dec 1995
Resigned 06 Jun 2003

CLARKE, Darryl John

Resigned
Aldgate House, LondonEC3N 1DL
Born April 1974
Director
Appointed 02 Dec 2009
Resigned 12 Nov 2013

COOPER, Corrina Sarah

Resigned
Flat 10, Highstone House, LondonN5 1RX
Born January 1974
Director
Appointed 07 Dec 2007
Resigned 06 Nov 2008

CORBIN, Stuart Nicholas

Resigned
30 South Colonnade, LondonE14 5EP
Born October 1964
Director
Appointed 18 Sept 2008
Resigned 28 Jun 2019

DAUBERT, Albert Guy

Resigned
77 Hatton Garden, LondonEC1N 8JS
Born February 1952
Director
Appointed 27 Sept 2006
Resigned 07 Sept 2011

FIELD, Michael Richard

Resigned
Long Meadow Church Road, OrpingtonBR6 7SN
Born May 1948
Director
Appointed 23 Jun 2003
Resigned 27 Sept 2006

FRIEDLAND, Edward Asher

Resigned
11 Arrowhead Road, Fairfield,IRISH
Born June 1956
Director
Appointed 27 Sept 2006
Resigned 07 Dec 2007

GOUDY, Sarah

Resigned
Canary Wharf, LondonE14 5AQ
Born July 1983
Director
Appointed 02 Oct 2019
Resigned 01 Oct 2020

HARDING, Nicholas David

Resigned
Floor Aldgate House, LondonEC3N 1DL
Born August 1979
Director
Appointed 02 Dec 2009
Resigned 01 Apr 2011

IOVINE, Teresa

Resigned
5115 Whitehall Drive, Philadelphia191018
Born April 1963
Director
Appointed 26 Apr 1993
Resigned 24 Apr 1998

JENNER, Susan Louise

Resigned
1 Mark Square, LondonEC2A 4EG
Born February 1955
Director
Appointed 07 Dec 2007
Resigned 11 Mar 2016

LEE, Wayne

Resigned
6 The Warren, HarpendenAL5 2NH
Born November 1959
Director
Appointed 07 Dec 2007
Resigned 31 Dec 2009

MITCHLEY, David Martin

Resigned
30 South Colonnade, LondonE14 5EP
Born January 1968
Director
Appointed 11 Mar 2016
Resigned 14 Sept 2018

OLIVER, Richard John

Resigned
47 Marina Avenue, New MaldenKT3 6NE
Born January 1967
Director
Appointed 16 Dec 2008
Resigned 23 Oct 2009

ROBBERTS, Will

Resigned
461 Redwood Avenue, California
Born May 1972
Director
Appointed 23 Jun 2003
Resigned 27 Sept 2006

SMITH, Graham Francis

Resigned
Coval Copse 3 Black Hill, EsherKT10 9JP
Born January 1958
Director
Appointed N/A
Resigned 27 Sept 2006

SMITH, Marcela Marion

Resigned
Fairoak, CobhamKT11 2DD
Born October 1955
Director
Appointed N/A
Resigned 11 Dec 1995

THOMAS, Barbara, Lady

Resigned
St James's Street, LondonSW1A 1HD
Born December 1946
Director
Appointed 16 Mar 1998
Resigned 24 Feb 2003

THORN, Peter

Resigned
30 South Colonnade, LondonE14 5EP
Born July 1963
Director
Appointed 23 Mar 2011
Resigned 01 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
Canary Wharf, London, LondonE14 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Dec 2022
30 South Colonnade, LondonE14 5EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2018
Ceased 01 Oct 2018
2 Church Street, Hamilton Hm 11

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
2 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Termination Director Company With Name Termination Date
12 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Statement Of Companys Objects
8 December 2010
CC04CC04
Resolution
8 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Legacy
17 April 2008
122122
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
123Notice of Increase in Nominal Capital
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
287Change of Registered Office
Legacy
17 October 2007
363aAnnual Return
Legacy
18 December 2006
225Change of Accounting Reference Date
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
403aParticulars of Charge Subject to s859A
Legacy
20 October 2006
403aParticulars of Charge Subject to s859A
Legacy
20 October 2006
403aParticulars of Charge Subject to s859A
Legacy
20 October 2006
403aParticulars of Charge Subject to s859A
Resolution
16 October 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
287Change of Registered Office
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
88(2)R88(2)R
Legacy
12 October 2006
88(2)R88(2)R
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Memorandum Articles
22 August 2006
MEM/ARTSMEM/ARTS
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
88(2)R88(2)R
Resolution
19 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 March 2005
AAAnnual Accounts
Legacy
3 February 2005
244244
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
287Change of Registered Office
Legacy
2 February 2004
244244
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
244244
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
29 January 2002
244244
Legacy
12 October 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
88(2)R88(2)R
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Legacy
17 January 2001
244244
Legacy
18 December 2000
363aAnnual Return
Legacy
18 December 2000
353353
Legacy
5 December 2000
287Change of Registered Office
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
27 September 1999
363aAnnual Return
Legacy
21 September 1999
88(2)R88(2)R
Accounts With Accounts Type Dormant
3 August 1999
AAAnnual Accounts
Legacy
9 October 1998
363aAnnual Return
Legacy
9 October 1998
288cChange of Particulars
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
88(2)R88(2)R
Legacy
6 August 1998
128(4)128(4)
Legacy
6 August 1998
122122
Legacy
6 August 1998
123Notice of Increase in Nominal Capital
Resolution
6 August 1998
RESOLUTIONSResolutions
Resolution
6 August 1998
RESOLUTIONSResolutions
Memorandum Articles
5 August 1998
MEM/ARTSMEM/ARTS
Legacy
5 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 April 1998
AAAnnual Accounts
Legacy
3 November 1997
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 1997
AAAnnual Accounts
Legacy
14 October 1996
363aAnnual Return
Legacy
14 October 1996
353a353a
Accounts With Accounts Type Dormant
20 August 1996
AAAnnual Accounts
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
22 December 1995
288288
Legacy
21 November 1995
363x363x
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
288288
Legacy
30 October 1994
288288
Legacy
30 October 1994
288288
Legacy
14 September 1994
363x363x
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
23 September 1993
288288
Legacy
15 September 1993
363x363x
Legacy
12 May 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
21 September 1992
363x363x
Certificate Change Of Name Company
10 March 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
225(1)225(1)
Legacy
19 December 1991
363x363x
Legacy
28 August 1991
287Change of Registered Office
Incorporation Company
18 September 1990
NEWINCIncorporation