Background WavePink WaveYellow Wave

LIVEWIRE VOICE & DATA COMMUNICATIONS LIMITED (03815201)

LIVEWIRE VOICE & DATA COMMUNICATIONS LIMITED (03815201) is an active UK company. incorporated on 28 July 1999. with registered office in Cannock. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. LIVEWIRE VOICE & DATA COMMUNICATIONS LIMITED has been registered for 26 years. Current directors include DE VRIES, Evert Pieter.

Company Number
03815201
Status
active
Type
ltd
Incorporated
28 July 1999
Age
26 years
Address
1st Floor Falcon Point Park Plaza, Cannock, WS12 2DE
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DE VRIES, Evert Pieter
SIC Codes
43210, 61100, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEWIRE VOICE & DATA COMMUNICATIONS LIMITED

LIVEWIRE VOICE & DATA COMMUNICATIONS LIMITED is an active company incorporated on 28 July 1999 with the registered office located in Cannock. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. LIVEWIRE VOICE & DATA COMMUNICATIONS LIMITED was registered 26 years ago.(SIC: 43210, 61100, 62090)

Status

active

Active since 26 years ago

Company No

03815201

LTD Company

Age

26 Years

Incorporated 28 July 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

1st Floor Falcon Point Park Plaza Heath Hayes Cannock, WS12 2DE,

Previous Addresses

708 London Road Sutton Surrey SM3 9BY
From: 28 July 1999To: 25 June 2019
Timeline

7 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Jul 99
Loan Secured
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
Jun 19
Director Joined
Jun 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DE VRIES, Evert Pieter

Active
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 21 Jun 2019

NICHOLAS, Beryl Frances

Resigned
Corfe Heights, Corfe MullenBH21 3QT
Secretary
Appointed 28 Jul 1999
Resigned 10 Oct 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jul 1999
Resigned 28 Jul 1999

LINNELL, John Philip

Resigned
Park Plaza, CannockWS12 2DE
Born January 1959
Director
Appointed 10 Oct 2018
Resigned 21 Jun 2019

NICHOLAS, Philip Stephenson

Resigned
London Road, SuttonSM3 9BY
Born August 1965
Director
Appointed 28 Jul 1999
Resigned 10 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2018

Mr Philip Stephenson Nicholas

Ceased
London Road, SuttonSM3 9BY
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Aug 2016
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Resolution
5 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
10 October 2018
AAMDAAMD
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Legacy
24 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
8 August 2007
288cChange of Particulars
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
7 October 2002
88(2)R88(2)R
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 February 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
288bResignation of Director or Secretary
Incorporation Company
28 July 1999
NEWINCIncorporation