Background WavePink WaveYellow Wave

LIVORA GROUP LIMITED (06701937)

LIVORA GROUP LIMITED (06701937) is an active UK company. incorporated on 18 September 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIVORA GROUP LIMITED has been registered for 17 years. Current directors include ROSEN, Paul Jeremy, SARANG, Gurpreet Singh.

Company Number
06701937
Status
active
Type
ltd
Incorporated
18 September 2008
Age
17 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROSEN, Paul Jeremy, SARANG, Gurpreet Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVORA GROUP LIMITED

LIVORA GROUP LIMITED is an active company incorporated on 18 September 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIVORA GROUP LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06701937

LTD Company

Age

17 Years

Incorporated 18 September 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

SENZA GROUP LIMITED
From: 18 September 2008To: 16 August 2024
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

, Quadrant House, Floor 6 17 Thomas More Street, Thomas More Square, London, E1W 1YW
From: 18 September 2008To: 28 July 2010
Timeline

10 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Nov 09
Director Joined
May 12
Funding Round
Oct 12
Share Buyback
Oct 12
Capital Reduction
Oct 12
Capital Reduction
Oct 12
Capital Reduction
Aug 18
Share Buyback
Sept 18
Loan Secured
Jun 20
7
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SARANG, Gurpreet

Active
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 07 Oct 2011

ROSEN, Paul Jeremy

Active
4 Thomas More Square, LondonE1W 1YW
Born February 1964
Director
Appointed 18 Sept 2008

SARANG, Gurpreet Singh

Active
4 Thomas More Square, LondonE1W 1YW
Born July 1970
Director
Appointed 01 Oct 2011

MOLLOY, Steven

Resigned
Brantingham Road, Chorlton-Cum-HardyM21 0GU
Secretary
Appointed 18 Sept 2008
Resigned 31 Mar 2011

MUSSETT, Stephen William

Resigned
Old Parkbury Lane, St AlbansAL2 2EB
Secretary
Appointed 31 Mar 2011
Resigned 01 Jul 2011

WEEKS, Paul

Resigned
Old Parkbury Lane, St AlbansAL2 2EB
Secretary
Appointed 01 Jul 2011
Resigned 07 Oct 2011

CETC (NOMINEES) LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate secretary
Appointed 18 Sept 2008
Resigned 18 Sept 2008

CITY EXECUTOR & TRUSTEE COMPANY LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate director
Appointed 18 Sept 2008
Resigned 18 Sept 2008

Persons with significant control

2

Mr Paul Jeremy Rosen

Active
4 Thomas More Square, LondonE1W 1YW
Born February 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Gary Wechsler

Active
Finchley, MontrealH3X 3A3
Born January 1958

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

79

Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
8 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Capital Return Purchase Own Shares
5 September 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 August 2018
SH06Cancellation of Shares
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
4 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
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 Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Group
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Capital Cancellation Shares
25 October 2012
SH06Cancellation of Shares
Capital Cancellation Shares
25 October 2012
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Resolution
24 October 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 October 2012
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type Made Up Date
16 October 2012
RP04RP04
Legacy
22 June 2012
MG01MG01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Appoint Person Secretary Company With Name
25 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
14 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Resolution
25 November 2009
RESOLUTIONSResolutions
Legacy
25 November 2009
122122
Capital Allotment Shares
25 November 2009
SH01Allotment of Shares
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
225Change of Accounting Reference Date
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Incorporation Company
18 September 2008
NEWINCIncorporation