Background WavePink WaveYellow Wave

LIVING MAP LIMITED (07464978)

LIVING MAP LIMITED (07464978) is an active UK company. incorporated on 9 December 2010. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. LIVING MAP LIMITED has been registered for 15 years. Current directors include ASMAN, Peter Martin, JEFFERY, Nicholas Ian.

Company Number
07464978
Status
active
Type
ltd
Incorporated
9 December 2010
Age
15 years
Address
C/O Bishop Fleming Llp, Bristol, BS1 6FL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ASMAN, Peter Martin, JEFFERY, Nicholas Ian
SIC Codes
62012, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING MAP LIMITED

LIVING MAP LIMITED is an active company incorporated on 9 December 2010 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. LIVING MAP LIMITED was registered 15 years ago.(SIC: 62012, 82990)

Status

active

Active since 15 years ago

Company No

07464978

LTD Company

Age

15 Years

Incorporated 9 December 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

C/O Bishop Fleming Llp 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

8,9 Princes Street Bath BA1 1HL England
From: 1 September 2020To: 1 August 2022
22 Stukeley Street London WC2B 5LR
From: 5 November 2015To: 1 September 2020
26-27 Great Sutton Street London EC1V 0DS
From: 9 December 2010To: 5 November 2015
Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jun 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Share Issue
Mar 12
Director Left
Sept 13
Director Joined
Jul 16
New Owner
Aug 17
Director Left
Feb 18
Director Joined
Mar 18
Loan Secured
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Jul 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Director Left
Dec 18
Director Joined
Aug 19
Director Left
Sept 19
Loan Cleared
Sept 19
Funding Round
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Jan 21
Director Left
Mar 21
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
May 23
Funding Round
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Feb 25
Director Left
Jul 25
Director Left
Nov 25
9
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ASMAN, Peter Martin

Active
Northumberland Buildings, BathBA1 2JB
Born August 1971
Director
Appointed 01 Dec 2023

JEFFERY, Nicholas Ian

Active
Northumberland Buildings, BathBA1 2JB
Born December 1979
Director
Appointed 17 Apr 2024

FENDLEY, Tim

Resigned
Great Sutton Street, LondonEC1V0DS
Secretary
Appointed 09 Dec 2010
Resigned 10 Dec 2010

GRANT, James Scott

Resigned
Great Sutton Street, LondonEC1V0DS
Secretary
Appointed 10 Dec 2010
Resigned 20 Jul 2013

BEU, Brenden Mcmahon

Resigned
Queen Square, BathBA1 2HN
Born November 1979
Director
Appointed 17 Nov 2020
Resigned 28 Feb 2023

BISHOP, Timothy William

Resigned
Stukeley Street, LondonWC2B 5LR
Born January 1969
Director
Appointed 03 Apr 2018
Resigned 27 Nov 2018

COXEN, Adam Edmund Palmer

Resigned
Northumberland Buildings, BathBA1 2JB
Born October 1968
Director
Appointed 01 Mar 2023
Resigned 23 Apr 2024

CRISP, Matthew Stephen

Resigned
Stukeley Street, LondonWC2B 5LR
Born March 1969
Director
Appointed 03 Apr 2018
Resigned 01 Feb 2020

CURTIS, Robert Michael

Resigned
Ashgrove Road, BristolBS7 9LF
Born November 1972
Director
Appointed 17 Nov 2020
Resigned 05 Sept 2022

DENNARD, Julian Alistair

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born January 1973
Director
Appointed 01 Feb 2020
Resigned 01 Mar 2021

FENDLEY, Tim

Resigned
Great Sutton Street, LondonEC1V 0DS
Born August 1965
Director
Appointed 09 Dec 2010
Resigned 31 Mar 2019

GRANT, James Scott

Resigned
Great Sutton Street, LondonEC1V0DS
Born February 1963
Director
Appointed 10 Dec 2010
Resigned 20 Jul 2013

HAZLEHURST, Charles Dominic

Resigned
Northumberland Buildings, BathBA1 2JB
Born October 1966
Director
Appointed 07 Aug 2019
Resigned 31 Jul 2025

RAE, Philip John

Resigned
Northumberland Buildings, BathBA1 2JB
Born April 1983
Director
Appointed 01 Dec 2023
Resigned 18 Nov 2025

RONAY, Jake Edward

Resigned
Stukeley Street, LondonWC2B 5LR
Born December 1970
Director
Appointed 10 May 2016
Resigned 09 Feb 2018

THOMSON, Else Herforth

Resigned
Buckingham Palace Road, LondonSW1W 9TR
Born January 1969
Director
Appointed 08 Mar 2018
Resigned 15 Sept 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Timothy Fendley

Ceased
Stukeley Street, LondonWC2B 5LR
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2017
Ceased 06 Sept 2018

Mr Timothy Fendley

Ceased
Great Sutton Street, LondonEC1V 0DS
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 06 Sept 2018
Stukeley Street, LondonWC2B 5LR

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

96

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 May 2023
AAMDAAMD
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 December 2019
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Resolution
17 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 July 2012
RP04RP04
Capital Alter Shares Subdivision
28 March 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Resolution
21 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Resolution
21 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Legacy
8 June 2011
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Legacy
8 June 2011
ANNOTATIONANNOTATION
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Incorporation Company
9 December 2010
NEWINCIncorporation