Background WavePink WaveYellow Wave

LIVEWIRE DIGITAL LIMITED (02597337)

LIVEWIRE DIGITAL LIMITED (02597337) is an active UK company. incorporated on 2 April 1991. with registered office in Leatherhead. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. LIVEWIRE DIGITAL LIMITED has been registered for 35 years. Current directors include MATHIESON, William Drummond, WOOD, Sonja, WOOD, Tristan Melrose.

Company Number
02597337
Status
active
Type
ltd
Incorporated
2 April 1991
Age
35 years
Address
25 Groveside, Leatherhead, KT23 4LD
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
MATHIESON, William Drummond, WOOD, Sonja, WOOD, Tristan Melrose
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEWIRE DIGITAL LIMITED

LIVEWIRE DIGITAL LIMITED is an active company incorporated on 2 April 1991 with the registered office located in Leatherhead. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. LIVEWIRE DIGITAL LIMITED was registered 35 years ago.(SIC: 26200)

Status

active

Active since 35 years ago

Company No

02597337

LTD Company

Age

35 Years

Incorporated 2 April 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

25 Groveside Bookham Leatherhead, KT23 4LD,

Previous Addresses

13 Uxbridge Road Kingston on Thames Surrey KT1 2LH
From: 2 April 1991To: 10 December 2009
Timeline

10 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Apr 13
Director Joined
Jun 22
Share Issue
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 25
Director Left
Oct 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WOOD, Sonja

Active
5 The Crescent, LeatherheadKT22 8DY
Secretary
Appointed 27 Nov 2001

MATHIESON, William Drummond

Active
Groveside, LeatherheadKT23 4LD
Born December 1956
Director
Appointed 08 Sept 2022

WOOD, Sonja

Active
5 The Crescent, LeatherheadKT22 8DY
Born February 1962
Director
Appointed 09 Apr 2013

WOOD, Tristan Melrose

Active
5 The Crescent, LeatherheadKT22 8DY
Born December 1960
Director
Appointed 02 Apr 1991

COUGHTRIE, Stephen Charles

Resigned
12 Hill Rise, EsherKT10 0AL
Secretary
Appointed 01 Jul 1996
Resigned 27 Nov 2001

SHARPE, Francis

Resigned
79 Church Lane, LondonSW19 3PB
Secretary
Appointed 02 Apr 1991
Resigned 01 Jul 1996

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 02 Apr 1991
Resigned 02 Apr 1991

EVANS, Bethan Lyanne

Resigned
Pascal Close, CardiffCF3 0LW
Born April 1979
Director
Appointed 17 Jun 2022
Resigned 01 Oct 2025

WOOD, Marcus Melrose

Resigned
Groveside, LeatherheadKT23 4LD
Born April 1993
Director
Appointed 08 Sept 2022
Resigned 10 Oct 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 02 Apr 1991
Resigned 02 Apr 1991

Persons with significant control

2

Mrs Sonja Wood

Active
5 The Crescent, LeatherheadKT22 8DY
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Tristan Melrose Wood

Active
5 The Crescent, LeatherheadKT22 8DY
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
4 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 June 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
28 June 2022
RESOLUTIONSResolutions
Memorandum Articles
28 June 2022
MAMA
Statement Of Companys Objects
22 June 2022
CC04CC04
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2002
AAAnnual Accounts
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
363aAnnual Return
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
12 April 1999
363aAnnual Return
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
15 June 1998
363aAnnual Return
Legacy
15 June 1998
353353
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 January 1998
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
27 April 1992
363sAnnual Return (shuttle)
Legacy
1 February 1992
88(2)R88(2)R
Legacy
22 November 1991
224224
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
287Change of Registered Office
Incorporation Company
2 April 1991
NEWINCIncorporation