Background WavePink WaveYellow Wave

LIVINGSOCIAL LIMITED (07227708)

LIVINGSOCIAL LIMITED (07227708) is an active UK company. incorporated on 19 April 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. LIVINGSOCIAL LIMITED has been registered for 15 years. Current directors include HARRISON, Alexis, KEMBLE-DIAZ, Karen Louise, OBORNE, George Glamis.

Company Number
07227708
Status
active
Type
ltd
Incorporated
19 April 2010
Age
15 years
Address
Unit 1-2 Unit 1-2 19a Fortess Grove, London, NW5 2HD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HARRISON, Alexis, KEMBLE-DIAZ, Karen Louise, OBORNE, George Glamis
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVINGSOCIAL LIMITED

LIVINGSOCIAL LIMITED is an active company incorporated on 19 April 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LIVINGSOCIAL LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07227708

LTD Company

Age

15 Years

Incorporated 19 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Unit 1-2 Unit 1-2 19a Fortess Grove London, NW5 2HD,

Previous Addresses

Fortess Works 36-52 Fortess Grove London NW5 2HD England
From: 9 December 2024To: 10 February 2025
Wowcher Limited Dalston Works 67 Dalston Lane London E8 2NG United Kingdom
From: 5 March 2020To: 9 December 2024
Wowcher Limited Dalston Works 5 Martel Place London E8 2FQ United Kingdom
From: 4 March 2020To: 5 March 2020
12-27 Swan Yard London N1 1SD England
From: 26 May 2016To: 4 March 2020
25 Wellington Street London London WC2E 7DA
From: 19 May 2011To: 26 May 2016
, 20 Hanover Square, London, W1S 1JY
From: 14 June 2010To: 19 May 2011
, 14/18 City Road, Cardiff, CF24 3DL, United Kingdom
From: 19 April 2010To: 14 June 2010
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Director Joined
Nov 11
Share Issue
Feb 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Secured
Apr 16
Loan Cleared
Jun 16
Loan Cleared
Jan 17
Director Left
Apr 18
Loan Cleared
Dec 21
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CHAMBERS, Paul

Active
Unit 1-2 19a Fortess Grove, LondonNW5 2HD
Secretary
Appointed 03 Oct 2019

HARRISON, Alexis

Active
Unit 1-2 19a Fortess Grove, LondonNW5 2HD
Born August 1990
Director
Appointed 31 Jul 2025

KEMBLE-DIAZ, Karen Louise

Active
Unit 1-2 19a Fortess Grove, LondonNW5 2HD
Born September 1965
Director
Appointed 26 Nov 2015

OBORNE, George Glamis

Active
Unit 1-2 19a Fortess Grove, LondonNW5 2HD
Born May 1989
Director
Appointed 31 Jul 2025

RIGBY, Hannah

Resigned
Swan Yard, LondonN1 1SD
Secretary
Appointed 17 May 2016
Resigned 03 Oct 2019

ADAMS, Elliott Paul

Resigned
Wellington Street, LondonWC2E 7DA
Born October 1976
Director
Appointed 28 Feb 2014
Resigned 07 Nov 2014

BAX, John Douglas, Mr.

Resigned
Wellington Street, LondonWC2E 7DA
Born April 1968
Director
Appointed 01 Aug 2011
Resigned 20 Jun 2014

BRAMSON, James Russell

Resigned
Wellington Street, LondonWC2E 7DA
Born December 1966
Director
Appointed 20 Jun 2014
Resigned 26 Nov 2015

BRAMSON, James Russell

Resigned
City Road, CardiffCF24 3DL
Born December 1966
Director
Appointed 19 Apr 2010
Resigned 01 Aug 2011

BRIFFETT, Peter Martin, Mr.

Resigned
Wellington Street, LondonWC2E 7DA
Born July 1972
Director
Appointed 01 Aug 2011
Resigned 28 Feb 2014

BRYAN, Roland Patrick

Resigned
Unit 1-2 19a Fortess Grove, LondonNW5 2HD
Born November 1977
Director
Appointed 26 Nov 2015
Resigned 31 Jul 2025

EICHMANN, Eric

Resigned
Wellington Street, LondonWC2E 7DA
Born May 1967
Director
Appointed 27 Oct 2011
Resigned 14 Dec 2012

FEDERICO, Daniel Edward

Resigned
Wellington Street, LondonWC2E 7DA
Born March 1977
Director
Appointed 12 Jul 2013
Resigned 04 Aug 2015

KAVTHEKAR, Atul Keshav, Mr.

Resigned
Wellington Street, LondonWC2E 7DA
Born April 1968
Director
Appointed 04 Aug 2015
Resigned 26 Nov 2015

MAAS, Jake

Resigned
City Road, CardiffCF24 3DL
Born February 1977
Director
Appointed 19 Apr 2010
Resigned 01 Aug 2011

MACKINNON, Andrew Peter

Resigned
Swan Yard, LondonN1 1SD
Born October 1974
Director
Appointed 01 Dec 2015
Resigned 25 Apr 2018

MARRITT, Steven Michael

Resigned
Wellington Street, LondonWC2E 7DA
Born May 1972
Director
Appointed 10 Nov 2014
Resigned 26 Nov 2015

MAYR, Lisa-Beth

Resigned
Wellington Street, LondonWC2E 7DA
Born October 1967
Director
Appointed 14 Dec 2012
Resigned 11 Jul 2013

O'SHAUGHNESSY, Tim

Resigned
City Road, CardiffCF24 3DL
Born November 1981
Director
Appointed 19 Apr 2010
Resigned 27 Oct 2011

Persons with significant control

1

Swan Yard, LondonN1 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Sail Address Company With Old Address New Address
14 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Move Registers To Sail Company With New Address
11 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 May 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Memorandum Articles
29 February 2012
MEM/ARTSMEM/ARTS
Resolution
29 February 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 February 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Resolution
14 June 2010
RESOLUTIONSResolutions
Incorporation Company
19 April 2010
NEWINCIncorporation