Background WavePink WaveYellow Wave

LIVEAREA GLOBAL SERVICES UK LIMITED (07093756)

LIVEAREA GLOBAL SERVICES UK LIMITED (07093756) is an active UK company. incorporated on 3 December 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. LIVEAREA GLOBAL SERVICES UK LIMITED has been registered for 16 years. Current directors include HOGG, Stuart, STOREY, Nick.

Company Number
07093756
Status
active
Type
ltd
Incorporated
3 December 2009
Age
16 years
Address
10 Triton Street, London, NW1 3BF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HOGG, Stuart, STOREY, Nick
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEAREA GLOBAL SERVICES UK LIMITED

LIVEAREA GLOBAL SERVICES UK LIMITED is an active company incorporated on 3 December 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LIVEAREA GLOBAL SERVICES UK LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

07093756

LTD Company

Age

16 Years

Incorporated 3 December 2009

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

MODA SUPERBE LIMITED
From: 13 September 2011To: 12 March 2021
MICHAEL CLARKE CONSULTING LIMITED
From: 3 December 2009To: 13 September 2011
Contact
Address

10 Triton Street London, NW1 3BF,

Previous Addresses

Eastlands One London Road Basingstoke RG21 4FB England
From: 23 December 2020To: 27 August 2021
25 Christopher Street London EC2A 2BS United Kingdom
From: 24 August 2017To: 23 December 2020
C/O Haines Watts 3rd Floor Northern Assurance Buildings Princess Street Manchester M2 4DN
From: 30 January 2013To: 24 August 2017
C/O Haines Watts 3Rd Floor Northern Assurance Buildings Princess Street Manchester M2 4DN United Kingdom
From: 30 January 2013To: 30 January 2013
C/O Rob Gauld 3Rd Floor Northern Assurance Buildings Princess Street Manchester M2 4DN United Kingdom
From: 29 January 2013To: 30 January 2013
7 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 13 April 2012To: 29 January 2013
54 Christchurch Road East Sheen London SW14 7AF England
From: 3 August 2011To: 13 April 2012
85B Mount Ararat Road Richmond TW10 6PL England
From: 3 December 2009To: 3 August 2011
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Oct 11
Loan Secured
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Funding Round
Sept 15
Loan Cleared
Jun 16
Director Left
Jan 17
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Mar 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Apr 25
Director Joined
Aug 25
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOGG, Stuart

Active
Triton Street, LondonNW1 3BF
Born February 1986
Director
Appointed 18 Aug 2025

STOREY, Nick

Active
Triton Street, LondonNW1 3BF
Born July 1987
Director
Appointed 13 Mar 2023

CLARKE, Michael Alan

Resigned
Floor Northern Assurance Buildings, ManchesterM2 4DN
Born January 1975
Director
Appointed 03 Dec 2009
Resigned 20 Jan 2017

FARRELL, Joseph James

Resigned
Rue Louis Bleriot, Grace-Hollogne 4460
Born November 1955
Director
Appointed 11 Jun 2015
Resigned 26 Aug 2021

LYNCH, Paul Andrew

Resigned
London Road, BasingstokeRG21 4FB
Born September 1966
Director
Appointed 06 Apr 2018
Resigned 26 Aug 2021

MADDEN, Thomas Joseph

Resigned
Millennium Drive, Allen
Born September 1961
Director
Appointed 11 Jun 2015
Resigned 26 Aug 2021

ROMIJN, Dennis

Resigned
Triton Street, LondonNW1 3BF
Born August 1974
Director
Appointed 26 Aug 2021
Resigned 05 Apr 2023

STAGG, Anne Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Born August 1971
Director
Appointed 26 Aug 2021
Resigned 21 Apr 2025

WILLOUGHBY, Michael Craig

Resigned
Millennium Drive, Allen
Born October 1963
Director
Appointed 11 Jun 2015
Resigned 26 Aug 2021

WILSON, James Matthew

Resigned
LondonEC2A 2BS
Born September 1976
Director
Appointed 04 Oct 2011
Resigned 05 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2021

Pfsweb Inc.

Ceased
Millenium 500, Allen - TexasTX75013

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Aug 2021
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
AGREEMENT2AGREEMENT2
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Second Filing Notification Of A Person With Significant Control
23 March 2022
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
23 March 2022
RP04PSC07RP04PSC07
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Resolution
1 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Capital Allotment Shares
21 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Resolution
12 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2014
AR01AR01
Change Person Director Company With Change Date
9 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Resolution
21 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
21 March 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
13 September 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Incorporation Company
3 December 2009
NEWINCIncorporation