Background WavePink WaveYellow Wave

LIVVY'S CONSULTANTS LTD (05889213)

LIVVY'S CONSULTANTS LTD (05889213) is an active UK company. incorporated on 27 July 2006. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LIVVY'S CONSULTANTS LTD has been registered for 19 years. Current directors include JACOBS, Dirk, PINON-MARTINEZ, Manuel.

Company Number
05889213
Status
active
Type
ltd
Incorporated
27 July 2006
Age
19 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JACOBS, Dirk, PINON-MARTINEZ, Manuel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVVY'S CONSULTANTS LTD

LIVVY'S CONSULTANTS LTD is an active company incorporated on 27 July 2006 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LIVVY'S CONSULTANTS LTD was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05889213

LTD Company

Age

19 Years

Incorporated 27 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

Unit C Manor Court Manor Royal Crawley West Sussex RH10 9PY United Kingdom
From: 14 August 2018To: 5 November 2018
Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
From: 6 October 2015To: 14 August 2018
Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU
From: 27 July 2006To: 6 October 2015
Timeline

18 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Dec 09
Director Joined
Feb 10
Director Left
Jun 10
Funding Round
Mar 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Oct 13
Loan Cleared
Aug 14
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Cleared
Oct 16
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRIGHTON REGISTRARS LIMITED

Active
Church Road, HoveBN3 2DL
Corporate secretary
Appointed 07 Nov 2018

JACOBS, Dirk

Active
Church Road, HoveBN3 2DL
Born June 1975
Director
Appointed 01 Oct 2015

PINON-MARTINEZ, Manuel

Active
Church Road, HoveBN3 2DL
Born September 1966
Director
Appointed 01 Oct 2015

BOWMAN, Sarah Jane

Resigned
105 Lybury Lane, RedbournAL3 7JQ
Secretary
Appointed 27 Jul 2006
Resigned 31 Aug 2006

TISH, Raymond Howard

Resigned
Cambridge House, 27 Cambridge, LondonE11 2PU
Secretary
Appointed 04 Aug 2009
Resigned 01 Apr 2013

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 27 Jul 2006
Resigned 27 Jul 2006

TISH PRESS & CO LTD

Resigned
27 Cambridge Park, LondonE11 2PU
Corporate secretary
Appointed 31 Aug 2006
Resigned 04 Aug 2009

BEASLEY, Richard Mark

Resigned
Cambridge House, 27 Cambridge, LondonE11 2PU
Born September 1973
Director
Appointed 01 Oct 2011
Resigned 28 Jan 2013

BOWMAN, Helen Louise

Resigned
Northwood Park, CrawleyRH10 9XN
Born January 1979
Director
Appointed 01 Sept 2015
Resigned 02 Sept 2015

BOWMAN, Mark

Resigned
27 Cambridge Park, WansteadE11 2PU
Born June 1970
Director
Appointed 27 Jul 2006
Resigned 01 Oct 2015

TISH, Raymond Howard

Resigned
27 Cambridge Park, WansteadE11 2PU
Born September 1952
Director
Appointed 04 Aug 2009
Resigned 01 Apr 2013

WEBB, Christopher

Resigned
Cambridge House, 27 Cambridge, LondonE11 2PU
Born April 1952
Director
Appointed 01 Oct 2011
Resigned 28 Jan 2013

WHITEMAN, Mark Peter

Resigned
27 Cambridge Park, WansteadE11 2PU
Born March 1963
Director
Appointed 04 Jan 2010
Resigned 07 Jun 2010

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 27 Jul 2006
Resigned 27 Jul 2006

Persons with significant control

1

Mr Manuel Pinon-Martinez

Active
Church Road, HoveBN3 2DL
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Account Reference Date Company Current Extended
22 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 November 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
19 October 2016
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
19 October 2016
1.31.3
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
20 October 2015
1.31.3
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
11 September 2014
1.11.1
Mortgage Satisfy Charge Full
27 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
21 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
20 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Legacy
16 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Capital Allotment Shares
23 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Legacy
30 July 2010
MG01MG01
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
20 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2007
AAAnnual Accounts
Legacy
21 November 2007
225Change of Accounting Reference Date
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Incorporation Company
27 July 2006
NEWINCIncorporation