Background WavePink WaveYellow Wave

LIVINGSTON GROUP LIMITED (04782833)

LIVINGSTON GROUP LIMITED (04782833) is an active UK company. incorporated on 1 June 2003. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIVINGSTON GROUP LIMITED has been registered for 22 years. Current directors include PENG-TSEUNG, Chiao-Li, RENNIE, Nigel Forbes, Mr., WATSON, Jonathan C, Mr..

Company Number
04782833
Status
active
Type
ltd
Incorporated
1 June 2003
Age
22 years
Address
Unit 1 Waverley Industrial Estate, Harrow, HA1 4TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PENG-TSEUNG, Chiao-Li, RENNIE, Nigel Forbes, Mr., WATSON, Jonathan C, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVINGSTON GROUP LIMITED

LIVINGSTON GROUP LIMITED is an active company incorporated on 1 June 2003 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIVINGSTON GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04782833

LTD Company

Age

22 Years

Incorporated 1 June 2003

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

DE FACTO 1059 LIMITED
From: 1 June 2003To: 16 March 2004
Contact
Address

Unit 1 Waverley Industrial Estate Hailsham Drive Harrow, HA1 4TR,

Previous Addresses

Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR
From: 23 March 2015To: 20 October 2023
Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR England
From: 8 January 2015To: 23 March 2015
Livingston House 2 Queens Road Teddington Middlesex TW11 0LB
From: 1 June 2003To: 8 January 2015
Timeline

42 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Dec 10
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Director Joined
Nov 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Funding Round
Dec 14
Director Left
Apr 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Oct 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
1
Funding
23
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

PENG-TSEUNG, Chiao-Li

Active
Waverley Industrial Estate, HarrowHA1 4TR
Born June 1975
Director
Appointed 13 Sept 2023

RENNIE, Nigel Forbes, Mr.

Active
Waverley Industrial Estate, HarrowHA1 4TR
Born July 1960
Director
Appointed 06 Jan 2020

WATSON, Jonathan C, Mr.

Active
Waverley Industrial Estate, HarrowHA1 4TR
Born November 1984
Director
Appointed 06 Jan 2020

PORTER, Melvin Robert

Resigned
Highfield House Manor Wood Gate, Henley On ThamesRG9 3BY
Secretary
Appointed 21 Jul 2003
Resigned 31 Mar 2004

SMITH, Paul Alexander

Resigned
Waverley Industrial Park, HarrowHA1 4TR
Secretary
Appointed 12 Oct 2015
Resigned 25 Jan 2018

TAYLOR, Catherine Jane

Resigned
6 Langham Place, LondonW4 2QL
Secretary
Appointed 31 Mar 2004
Resigned 12 Oct 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 01 Jun 2003
Resigned 21 Jul 2003

BROWN, Nigel

Resigned
Waverley Industrial Park, HarrowHA1 4TR
Born December 1957
Director
Appointed 07 Nov 2014
Resigned 06 Jan 2020

FLYNN, Thomas James

Resigned
59 Doneraile Street, LondonSW6 6EW
Born June 1953
Director
Appointed 21 Jul 2003
Resigned 18 Aug 2006

GELDMACHER, Jay Lindsey

Resigned
Waverley Industrial Park, HarrowHA1 4TR
Born October 1955
Director
Appointed 06 Jan 2020
Resigned 16 Mar 2020

HAFFERTY, John Joseph

Resigned
Hailsham Drive, HarrowHA1 4TR
Born July 1956
Director
Appointed 25 Jan 2018
Resigned 27 Feb 2019

HOLLYWOOD, David John

Resigned
Stoney Way, MarlowSL7 2JH
Born October 1946
Director
Appointed 01 Sept 2006
Resigned 07 Nov 2014

MURPHY, Romana Manuela

Resigned
Waverley Industrial Park, HarrowHA1 4TR
Born May 1978
Director
Appointed 06 Jan 2020
Resigned 18 Mar 2022

PORTER, Melvin Robert

Resigned
Highfield House Manor Wood Gate, Henley On ThamesRG9 3BY
Born February 1957
Director
Appointed 21 Jul 2003
Resigned 07 Nov 2014

PORTER, Sharon Elizabeth

Resigned
Livingston House, TeddingtonTW11 0LB
Born May 1960
Director
Appointed 22 Nov 2010
Resigned 07 Nov 2014

REED, Shaun Cowell

Resigned
Waverley Industrial Park, HarrowHA1 4TR
Born September 1974
Director
Appointed 15 Dec 2022
Resigned 05 Apr 2023

SMITH, Paul Alexander

Resigned
Waverley Industrial Park, HarrowHA1 4TR
Born August 1965
Director
Appointed 07 Nov 2014
Resigned 25 Jan 2018

TEGEDER, Volker

Resigned
D64354 Reinheim, Am Hirshback 3
Born June 1950
Director
Appointed 31 Mar 2004
Resigned 23 May 2008

TOWNSEND, Mark Vincent

Resigned
Waverley Industrial Park, HarrowHA1 4TR
Born March 1963
Director
Appointed 11 Nov 2013
Resigned 20 Apr 2015

WILKINSON, Gregory Lupton

Resigned
Waverley Industrial Park, HarrowHA1 4TR
Born January 1975
Director
Appointed 06 Jan 2020
Resigned 25 Sept 2024

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 01 Jun 2003
Resigned 21 Jul 2003

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 01 Jun 2003
Resigned 21 Jul 2003

Persons with significant control

5

1 Active
4 Ceased

Ms. Chiao-Li Peng-Tseng Peng-Tseng

Ceased
Waverley Industrial Estate, HarrowHA1 4TR
Born June 1975

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 13 Sept 2023
Ceased 01 Feb 2026

Mr. Jonathan C Watson

Ceased
Fallbrook Avenue, West Hills91304
Born November 1984

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jan 2020
Ceased 01 Feb 2026

Mr. Nigel Forbes Rennie

Ceased
Waverley Industrial Estate, HarrowHA1 4TR
Born July 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jan 2020
Ceased 01 Feb 2026

Mr Gregory Lupton Wilkinson

Ceased
Fallbrook Ave, West Hills91304
Born January 1975

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jan 2020
Ceased 25 Sept 2024
Hailsham Drive, HarrowHA1 4TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Memorandum Articles
23 March 2020
MAMA
Resolution
23 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Auditors Resignation Company
19 November 2014
AUDAUD
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Resolution
5 September 2013
RESOLUTIONSResolutions
Resolution
5 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Auditors Resignation Company
30 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Group
11 May 2012
AAAnnual Accounts
Resolution
12 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Legacy
7 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Group
11 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Group
24 November 2008
AAAnnual Accounts
Resolution
21 November 2008
RESOLUTIONSResolutions
Legacy
30 June 2008
363aAnnual Return
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
288cChange of Particulars
Accounts With Accounts Type Group
26 September 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
403aParticulars of Charge Subject to s859A
Legacy
13 April 2006
403aParticulars of Charge Subject to s859A
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Statement Of Affairs
20 May 2004
SASA
Legacy
20 May 2004
225Change of Accounting Reference Date
Legacy
28 April 2004
288aAppointment of Director or Secretary
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
88(2)R88(2)R
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
122122
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
287Change of Registered Office
Legacy
19 April 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Incorporation Company
1 June 2003
NEWINCIncorporation