Background WavePink WaveYellow Wave

LIVINGSTONE TECHNOLOGIES LIMITED (07284243)

LIVINGSTONE TECHNOLOGIES LIMITED (07284243) is an active UK company. incorporated on 15 June 2010. with registered office in York. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LIVINGSTONE TECHNOLOGIES LIMITED has been registered for 15 years. Current directors include BEAUMONT, Jamie Adam, WILLIAMS, Simon Paul.

Company Number
07284243
Status
active
Type
ltd
Incorporated
15 June 2010
Age
15 years
Address
Marlborough House Westminster Place, York, YO26 6RW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BEAUMONT, Jamie Adam, WILLIAMS, Simon Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVINGSTONE TECHNOLOGIES LIMITED

LIVINGSTONE TECHNOLOGIES LIMITED is an active company incorporated on 15 June 2010 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LIVINGSTONE TECHNOLOGIES LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07284243

LTD Company

Age

15 Years

Incorporated 15 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (2 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

SPECIALIST SOFTWARE SERVICES LIMITED
From: 15 June 2010To: 1 June 2015
Contact
Address

Marlborough House Westminster Place York Business Park York, YO26 6RW,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 6 January 2026To: 13 January 2026
Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom
From: 29 February 2024To: 6 January 2026
Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England
From: 31 October 2022To: 29 February 2024
Kilnbrook House Rose Kiln Lane Reading RG2 0BY
From: 25 September 2013To: 31 October 2022
1 London Street Reading Berkshire RG1 4QW United Kingdom
From: 29 July 2011To: 25 September 2013
Gryphon Lodge Farm the Leigh Wiltshire SN6 6RQ
From: 15 June 2010To: 29 July 2011
Timeline

28 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Aug 13
Director Joined
Sept 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jun 18
Director Left
Jun 19
Loan Secured
Nov 19
Director Joined
Dec 20
Director Left
Feb 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
May 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Secured
Dec 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Loan Cleared
Jan 26
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BEAUMONT, Jamie Adam

Active
Westminster Place, YorkYO26 6RW
Born June 1980
Director
Appointed 31 Oct 2025

WILLIAMS, Simon Paul

Active
Westminster Place, YorkYO26 6RW
Born July 1971
Director
Appointed 31 Mar 2025

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 29 Jul 2011
Resigned 31 Aug 2013

ALLAWAY, Jason

Resigned
Rose Kiln Lane, ReadingRG2 0BY
Born October 1972
Director
Appointed 15 Jun 2010
Resigned 01 Oct 2015

GREEN, Timothy Laurence

Resigned
Rose Kiln Lane, ReadingRG2 0BY
Born September 1968
Director
Appointed 11 Jun 2015
Resigned 31 May 2019

LEE, Nicholas James

Resigned
Westminster Place, YorkYO26 6RW
Born March 1969
Director
Appointed 04 Dec 2020
Resigned 31 Oct 2025

LEUTY, Simon

Resigned
Rose Kiln Lane, ReadingRG2 0BY
Born April 1984
Director
Appointed 15 Jun 2010
Resigned 31 Mar 2025

MOND, Emanuel

Resigned
Eton Garages, LondonNW3 4PE
Born May 1957
Director
Appointed 29 Sept 2014
Resigned 15 Feb 2022

WARD, Daniel

Resigned
Rose Kiln Lane, ReadingRG2 0BY
Born December 1975
Director
Appointed 17 Jun 2013
Resigned 11 Jun 2015

Persons with significant control

6

1 Active
5 Ceased
Westminster Place, YorkYO26 6RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2026
Westminster Place, YorkYO26 6RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2025
Ceased 06 Jan 2026
Westminster Place, YorkYO26 6RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025
Ceased 24 Dec 2025
Westminster Place, YorkYO26 6RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2025
Ceased 18 Dec 2025
Westminster Place, YorkYO26 6RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2025
Ceased 16 Dec 2025

Livingstone Holdings Limited

Ceased
Westminster Place, YorkYO26 6RW

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
Ceased 10 Dec 2025
Fundings
Financials
Latest Activities

Filing History

94

Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Change To A Person With Significant Control
8 July 2025
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2023
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC06Notification of Ceasing to be a PSC
Memorandum Articles
27 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Memorandum Articles
27 June 2018
MAMA
Resolution
27 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Resolution
15 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Certificate Change Of Name Company
1 June 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Accounts Amended With Made Up Date
14 January 2013
AAMDAAMD
Legacy
11 December 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Legacy
24 July 2012
MG01MG01
Legacy
30 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Legacy
2 September 2011
MG01MG01
Appoint Corporate Secretary Company With Name
1 August 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Legacy
5 May 2011
MG01MG01
Incorporation Company
15 June 2010
NEWINCIncorporation