Background WavePink WaveYellow Wave

LIVVYS MOBILE LTD (07240636)

LIVVYS MOBILE LTD (07240636) is an active UK company. incorporated on 30 April 2010. with registered office in Hove. The company operates in the Information and Communication sector, engaged in other telecommunications activities. LIVVYS MOBILE LTD has been registered for 15 years. Current directors include JACOBS, Dirk, PINON-MARTINEZ, Manuel.

Company Number
07240636
Status
active
Type
ltd
Incorporated
30 April 2010
Age
15 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
JACOBS, Dirk, PINON-MARTINEZ, Manuel
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVVYS MOBILE LTD

LIVVYS MOBILE LTD is an active company incorporated on 30 April 2010 with the registered office located in Hove. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. LIVVYS MOBILE LTD was registered 15 years ago.(SIC: 61900)

Status

active

Active since 15 years ago

Company No

07240636

LTD Company

Age

15 Years

Incorporated 30 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

LIVVYS MOBILE AND LANDLINE LTD
From: 30 April 2010To: 20 July 2010
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 London E11 2PU England
From: 18 September 2015To: 6 October 2015
Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
From: 12 August 2015To: 18 September 2015
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 30 April 2010To: 12 August 2015
Timeline

10 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Apr 13
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy`S Row, LondonE1 7HW
Corporate secretary
Appointed 30 Apr 2010
Resigned 30 Apr 2010

BOWMAN, Helen Louise

Resigned
27 Cambridge Park, LondonE11 2PU
Born January 1979
Director
Appointed 01 Sept 2015
Resigned 02 Sept 2015

BOWMAN, Mark Thomas

Resigned
Southdown Road, WinchesterSO21 2BY
Born June 1970
Director
Appointed 30 Apr 2010
Resigned 01 Oct 2015

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 30 Apr 2010
Resigned 30 Apr 2010

TISH, Raymond Howard

Resigned
Brandesbury Square, Woodford GreenIG8 8RN
Born September 1952
Director
Appointed 30 Apr 2010
Resigned 02 Jan 2013

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

56

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
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
6 November 2015
AA01Change of Accounting Reference Date
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
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 May 2015
AAAnnual Accounts
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Certificate Change Of Name Company
20 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
30 April 2010
NEWINCIncorporation