Background WavePink WaveYellow Wave

GET LIVING LONDON LIMITED (07793925)

GET LIVING LONDON LIMITED (07793925) is an active UK company. incorporated on 30 September 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GET LIVING LONDON LIMITED has been registered for 14 years. Current directors include COWARD, Lee Thomas, DE BLABY, Rick, ELSHOUT, Mathieu and 2 others.

Company Number
07793925
Status
active
Type
ltd
Incorporated
30 September 2011
Age
14 years
Address
1 East Park Walk, London, E20 1JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COWARD, Lee Thomas, DE BLABY, Rick, ELSHOUT, Mathieu, GREENSLADE, Daniel Mark, DV4 ADMINISTRATION LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GET LIVING LONDON LIMITED

GET LIVING LONDON LIMITED is an active company incorporated on 30 September 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GET LIVING LONDON LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07793925

LTD Company

Age

14 Years

Incorporated 30 September 2011

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 23 September 2025 (6 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

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

QDD UK LIMITED
From: 9 November 2011To: 24 September 2013
NEWINCCO 1129 LIMITED
From: 30 September 2011To: 9 November 2011
Contact
Address

1 East Park Walk London, E20 1JL,

Previous Addresses

6th Floor Lansdowne House Berkeley Square London W1J 6ER
From: 9 December 2011To: 21 August 2023
90 High Holborn London WC1V 6XX United Kingdom
From: 30 September 2011To: 9 December 2011
Timeline

52 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Apr 18
Funding Round
May 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 01 Jul 2025

COWARD, Lee Thomas

Active
122 Leadenhall Street, LondonEC3V 4AB
Born October 1983
Director
Appointed 14 Feb 2024

DE BLABY, Rick

Active
Celebration Avenue, LondonE20 1DB
Born January 1960
Director
Appointed 21 Aug 2020

ELSHOUT, Mathieu

Active
5-11 Regent Street St James's, LondonSW1Y 4LR
Born November 1974
Director
Appointed 17 Dec 2024

GREENSLADE, Daniel Mark

Active
Celebration Avenue, LondonE20 1DB
Born September 1976
Director
Appointed 18 Jul 2022

DV4 ADMINISTRATION LIMITED

Active
P.O. Box 71, Road Town, Tortola
Corporate director
Appointed 19 Jul 2019

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 30 Sept 2011
Resigned 08 Dec 2011

AL-ANSARI, Nasser Hassen

Resigned
Floor Lansdowne House, LondonW1J 6ER
Born January 1964
Director
Appointed 04 Mar 2013
Resigned 04 Jun 2013

AL-THANI, Jassim Hamad, Sheikh

Resigned
Floor Lansdowne House, LondonW1J 6ER
Born October 1985
Director
Appointed 04 Jun 2013
Resigned 17 Sept 2013

BOADLE, James Alexander

Resigned
Leadenhall Street, LondonEC3V 4AB
Born February 1985
Director
Appointed 31 Oct 2019
Resigned 08 Feb 2024

CARTER KEALL, Christopher Philip

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born March 1967
Director
Appointed 30 Aug 2018
Resigned 19 Jul 2019

HOLMES, Jeremy Martin

Resigned
Grosvenor Street, LondonW1K 3JR
Born December 1960
Director
Appointed 21 Jul 2016
Resigned 19 Jul 2019

HYATT, Gregory John

Resigned
Celebration Avenue, LondonE20 1DB
Born December 1964
Director
Appointed 21 Aug 2020
Resigned 31 Aug 2021

LAMOTHE, Jean

Resigned
Grosvenor Street, LondonW1K 4QF
Born February 1961
Director
Appointed 19 Jul 2019
Resigned 18 Aug 2020

LANCASTER, Stafford Murray

Resigned
Floor Lansdowne House, LondonW1J 6ER
Born April 1968
Director
Appointed 09 Aug 2018
Resigned 18 Jul 2019

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 30 Sept 2011
Resigned 08 Dec 2011

MORAN, Anjana

Resigned
388 George Street, Sydney
Born September 1982
Director
Appointed 29 Jun 2023
Resigned 17 Dec 2024

OAKES, Richard Edward

Resigned
Grosvenor Street, LondonW1K 3JR
Born September 1967
Director
Appointed 21 Jul 2016
Resigned 19 Jul 2019

PARR, Emma

Resigned
Celebration Avenue, LondonE20 1DB
Born April 1978
Director
Appointed 27 Jul 2021
Resigned 20 Sept 2022

PATRIZIO, Michael Anthony

Resigned
Floor Lansdowne House, LondonW1J 6ER
Born September 1975
Director
Appointed 17 Sept 2013
Resigned 30 Jan 2015

PETTIT, Stephen James

Resigned
Floor Lansdowne House, LondonW1J 6ER
Born October 1954
Director
Appointed 04 Mar 2013
Resigned 21 Jul 2016

RITBLAT, James William Jeremy

Resigned
Berkeley Square, LondonW1J 6ER
Born February 1967
Director
Appointed 09 Aug 2018
Resigned 18 Jul 2019

SMART, Gawain Sydney Edward

Resigned
Leinster Mews, LondonW2 3EY
Born April 1970
Director
Appointed 30 Aug 2018
Resigned 30 Aug 2018

TAN, Mabel

Resigned
Grosvenor Street, LondonW1K 4QF
Born February 1974
Director
Appointed 03 Mar 2019
Resigned 21 Aug 2020

TAN, Mabel

Resigned
Grosvenor Street, LondonW1K 4QF
Born February 1974
Director
Appointed 03 Mar 2019
Resigned 29 Jun 2023

TOSCANO, Fabien Laurent

Resigned
Berkeley Square, LondonW1J 6ER
Born June 1975
Director
Appointed 30 Jan 2015
Resigned 21 Jul 2016

WAGMAN, Colin Barry

Resigned
Berkeley Square, LondonW1J 6ER
Born May 1946
Director
Appointed 08 Dec 2011
Resigned 29 Mar 2018

XU, Elle Yan

Resigned
Floor Lansdowne House, LondonW1J 6ER
Born February 1980
Director
Appointed 03 Sept 2020
Resigned 29 Jun 2023

DV4 ADMINISTRATION LIMITED

Resigned
PO BOX 71, Road Town
Corporate director
Appointed 08 Dec 2011
Resigned 30 Aug 2018

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 30 Sept 2011
Resigned 08 Dec 2011

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 30 Sept 2011
Resigned 08 Dec 2011

Persons with significant control

1

East Park Walk, LondonE20 1JL

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

114

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
14 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Resolution
22 November 2022
RESOLUTIONSResolutions
Memorandum Articles
22 November 2022
MAMA
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Resolution
14 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
29 July 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Resolution
10 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Move Registers To Registered Office Company With New Address
26 October 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 October 2014
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Change Sail Address Company With New Address
24 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Certificate Change Of Name Company
24 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2013
CONNOTConfirmation Statement Notification
Resolution
16 August 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
18 July 2013
RP04RP04
Second Filing Of Form With Form Type
18 July 2013
RP04RP04
Second Filing Of Form With Form Type
18 July 2013
RP04RP04
Second Filing Of Form With Form Type
18 July 2013
RP04RP04
Second Filing Of Form With Form Type
18 July 2013
RP04RP04
Second Filing Of Form With Form Type
18 July 2013
RP04RP04
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
25 September 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
9 December 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 November 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 2011
NEWINCIncorporation