Background WavePink WaveYellow Wave

LIVEWIRE INTEGRATED SERVICES LIMITED (07569000)

LIVEWIRE INTEGRATED SERVICES LIMITED (07569000) is an active UK company. incorporated on 17 March 2011. with registered office in Cannock. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. LIVEWIRE INTEGRATED SERVICES LIMITED has been registered for 15 years. Current directors include DE VRIES, Evert Pieter.

Company Number
07569000
Status
active
Type
ltd
Incorporated
17 March 2011
Age
15 years
Address
1st Floor Falcon Point Park Plaza, Cannock, WS12 2DE
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DE VRIES, Evert Pieter
SIC Codes
43210, 61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEWIRE INTEGRATED SERVICES LIMITED

LIVEWIRE INTEGRATED SERVICES LIMITED is an active company incorporated on 17 March 2011 with the registered office located in Cannock. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. LIVEWIRE INTEGRATED SERVICES LIMITED was registered 15 years ago.(SIC: 43210, 61100)

Status

active

Active since 15 years ago

Company No

07569000

LTD Company

Age

15 Years

Incorporated 17 March 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

1st Floor Falcon Point Park Plaza Heath Hayes Cannock, WS12 2DE,

Previous Addresses

708 London Road Sutton Surrey SM3 9BY
From: 17 March 2011To: 25 June 2019
Timeline

11 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Loan Secured
Oct 18
Loan Cleared
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DE VRIES, Evert Pieter

Active
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 21 Jun 2019

HOUGHTON, Julie Ellen

Resigned
London Road, SuttonSM3 9BY
Born October 1966
Director
Appointed 17 Mar 2011
Resigned 25 Aug 2015

LINNELL, John Philip

Resigned
Park Plaza, CannockWS12 2DE
Born January 1959
Director
Appointed 10 Oct 2018
Resigned 21 Jun 2019

NICHOLAS, Philip Stephenson

Resigned
London Road, SuttonSM3 9BY
Born August 1965
Director
Appointed 25 Aug 2015
Resigned 10 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2018

Mr Philip Stephenson Nicholas

Ceased
London Road, SuttonSM3 9BY
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Resolution
5 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
9 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 March 2011
NEWINCIncorporation