Background WavePink WaveYellow Wave

LIVVAKT LIMITED (07019427)

LIVVAKT LIMITED (07019427) is an active UK company. incorporated on 15 September 2009. with registered office in Amersham. The company operates in the Construction sector, engaged in development of building projects. LIVVAKT LIMITED has been registered for 16 years. Current directors include COLLINS, Emma Marie.

Company Number
07019427
Status
active
Type
ltd
Incorporated
15 September 2009
Age
16 years
Address
Oakridge House 8 Clifton Road, Amersham, HP6 5PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLLINS, Emma Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVVAKT LIMITED

LIVVAKT LIMITED is an active company incorporated on 15 September 2009 with the registered office located in Amersham. The company operates in the Construction sector, specifically engaged in development of building projects. LIVVAKT LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07019427

LTD Company

Age

16 Years

Incorporated 15 September 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

DEAL COUNSEL 001 LIMITED
From: 15 September 2009To: 5 October 2009
Contact
Address

Oakridge House 8 Clifton Road Chesham Bois Amersham, HP6 5PU,

Previous Addresses

Oakridge House 8 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PU England
From: 23 July 2019To: 18 September 2019
Autumn House Martinsend Lane Great Missenden Buckinghamshire HP16 9HR England
From: 23 February 2016To: 23 July 2019
Suite 1 46 Dorset Street London W1U 7NB
From: 23 December 2009To: 23 February 2016
Suite 1 26 Dorset Street London W1U 7NB
From: 15 October 2009To: 23 December 2009
44 Kingscote Road Edgbaston Birmingham B15 3JY England
From: 15 September 2009To: 15 October 2009
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 09
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Apr 11
Funding Round
Dec 13
Director Joined
Mar 22
Director Left
Mar 22
New Owner
Apr 22
Owner Exit
Apr 22
New Owner
Oct 25
Owner Exit
Oct 25
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COLLINS, Emma Marie

Active
Dorset Street, LondonW1U 7NB
Secretary
Appointed 02 Mar 2011

COLLINS, Emma Marie

Active
8 Clifton Road, AmershamHP6 5PU
Born March 1978
Director
Appointed 18 Mar 2022

HARKNESS, Peter Martin

Resigned
Dorset Street, LondonW1U 7NB
Born May 1949
Director
Appointed 01 Oct 2009
Resigned 02 Mar 2011

HARRISON, Andrew Nigel

Resigned
44 Kingscote Road, BirminghamB15 3JY
Born January 1962
Director
Appointed 15 Sept 2009
Resigned 02 Mar 2011

HUGHES, Lynn

Resigned
Tasker Road, Grays, EssexRM16 4QS
Born July 1959
Director
Appointed 15 Sept 2009
Resigned 15 Sept 2009

KAY, Christopher Paul

Resigned
Bishopsgate, LondonEC2M 3XJ
Born August 1960
Director
Appointed 24 Jan 2011
Resigned 30 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Paul Kay

Active
8 Clifton Road, AmershamHP6 5PU
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2025

Ms Valerie Celia Jolliffe

Ceased
8 Clifton Road, AmershamHP6 5PU
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 30 Mar 2022
Ceased 23 Oct 2025

Mr Christopher Paul Kay

Ceased
Horseferry Road, LondonSW1P 2AL
Born August 1960

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Resolution
17 October 2009
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 October 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Incorporation Company
15 September 2009
NEWINCIncorporation