Background WavePink WaveYellow Wave

LIKELY LTD (07490259)

LIKELY LTD (07490259) is an active UK company. incorporated on 12 January 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. LIKELY LTD has been registered for 15 years. Current directors include PLINSTON, John Anthony, SHORE, Daniel Stuart.

Company Number
07490259
Status
active
Type
ltd
Incorporated
12 January 2011
Age
15 years
Address
27 Byfeld Gardens, London, SW13 9HP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
PLINSTON, John Anthony, SHORE, Daniel Stuart
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIKELY LTD

LIKELY LTD is an active company incorporated on 12 January 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LIKELY LTD was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07490259

LTD Company

Age

15 Years

Incorporated 12 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

27 Byfeld Gardens London, SW13 9HP,

Previous Addresses

3rd Floor Willow House 72 - 74 Paul Street London EC2A 4NA
From: 24 August 2011To: 16 July 2020
Flat 8 96 Kingsland Road London E2 8DP
From: 12 January 2011To: 24 August 2011
Timeline

21 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Sept 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Nov 11
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Dec 12
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Director Left
Jul 14
Director Left
Oct 14
Funding Round
Oct 15
Share Buyback
Nov 15
Director Left
Sept 19
Owner Exit
Sept 23
9
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PLINSTON, John Anthony

Active
Nightingale Road, South CroydonCR2 8PT
Born January 1947
Director
Appointed 26 Nov 2013

SHORE, Daniel Stuart

Active
Byfeld Gardens, LondonSW13 9HP
Born November 1977
Director
Appointed 12 Jan 2011

ALTMAN, Stephen Louis

Resigned
New Cavendish Street, LondonW1G 8TB
Born May 1962
Director
Appointed 05 Nov 2012
Resigned 01 Sept 2019

BENN, Jonathan David

Resigned
Floor Willow House, LondonEC2A 4NA
Born April 1952
Director
Appointed 14 Sept 2011
Resigned 28 Nov 2013

GARNER, Henry Delamere

Resigned
72 - 74 Paul Street, LondonEC2A 4NA
Born May 1983
Director
Appointed 12 Jan 2011
Resigned 31 Aug 2014

GREENE, Michael Thomas

Resigned
Postland, PeterboroughPE6 0ND
Born November 1964
Director
Appointed 01 Jul 2013
Resigned 25 Jun 2014

PEDERSEN, Bo Kieffer

Resigned
New Cavendish Street, LondonW1G 8TB
Born May 1976
Director
Appointed 05 Nov 2012
Resigned 05 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
Byfeld Gardens, LondonSW13 9HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2023

Mr Daniel Stuart Shore

Ceased
Byfeld Gardens, LondonSW13 9HP
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Resolution
25 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Resolution
26 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
19 November 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Resolution
27 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Capital Name Of Class Of Shares
12 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Resolution
22 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Capital Allotment Shares
18 November 2011
SH01Allotment of Shares
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2011
NEWINCIncorporation