Background WavePink WaveYellow Wave

LIVEKINDLY UK LTD (09225551)

LIVEKINDLY UK LTD (09225551) is an active UK company. incorporated on 18 September 2014. with registered office in Bicester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. LIVEKINDLY UK LTD has been registered for 11 years. Current directors include GWILLIAM, David John, SUAREZ, David Rodriguez.

Company Number
09225551
Status
active
Type
ltd
Incorporated
18 September 2014
Age
11 years
Address
Bicester Eco Business Centre, Bicester, OX27 8BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
GWILLIAM, David John, SUAREZ, David Rodriguez
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEKINDLY UK LTD

LIVEKINDLY UK LTD is an active company incorporated on 18 September 2014 with the registered office located in Bicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. LIVEKINDLY UK LTD was registered 11 years ago.(SIC: 46390)

Status

active

Active since 11 years ago

Company No

09225551

LTD Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

FRY'S FAMILY FOODS UK (PTY) LTD
From: 18 September 2014To: 24 March 2021
Contact
Address

Bicester Eco Business Centre Charlotte Avenue Bicester, OX27 8BL,

Previous Addresses

The Old Bakery Victoria Road Bicester Oxfordshire OX26 6PB England
From: 24 May 2022To: 8 October 2024
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 27 July 2021To: 24 May 2022
15 High Street Brackley Northamptonshire NN13 7DH
From: 18 September 2014To: 27 July 2021
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Director Left
May 21
Director Joined
Jul 21
New Owner
Jul 21
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Owner Exit
May 22
Owner Exit
May 22
New Owner
May 22
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Apr 26
0
Funding
15
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GWILLIAM, David John

Active
Charlotte Avenue, BicesterOX27 8BL
Born June 1971
Director
Appointed 01 Jun 2025

SUAREZ, David Rodriguez

Active
Charlotte Avenue, BicesterOX27 8BL
Born November 1974
Director
Appointed 01 Jun 2025

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 16 Jul 2021
Resigned 20 Dec 2022

FRY, Walter Aubrey

Resigned
BrackleyNN13 7DH
Born June 1951
Director
Appointed 18 Sept 2014
Resigned 10 Apr 2020

GARNETT, Caroline Elizabeth

Resigned
Victoria Road, BicesterOX26 6PB
Born September 1980
Director
Appointed 20 Apr 2022
Resigned 30 Mar 2026

GARNETT, Caroline

Resigned
BrackleyNN13 7DH
Born September 1980
Director
Appointed 18 Sept 2014
Resigned 29 Jan 2021

GRUNEFELD, Anja Sophia

Resigned
Charlotte Avenue, BicesterOX27 8BL
Born December 1963
Director
Appointed 17 Jul 2024
Resigned 01 Jun 2025

HARTLEY, John Edgar

Resigned
BrackleyNN13 7DH
Born December 1951
Director
Appointed 18 Sept 2014
Resigned 10 Apr 2020

NADARI, Tal

Resigned
1213xx, Hilversum
Born May 1976
Director
Appointed 09 Apr 2020
Resigned 20 Apr 2022

SPECIALE, Domenico John

Resigned
Victoria Road, BicesterOX26 6PB
Born March 1969
Director
Appointed 04 Feb 2021
Resigned 08 Sept 2023

YOUNGMAN, Kieran Paul

Resigned
53473, Stora Levene
Born May 1976
Director
Appointed 03 Aug 2023
Resigned 28 Jun 2024

Persons with significant control

7

1 Active
6 Ceased

Mr Roger Lienhard

Active
Tödistrasse 61, Zurich
Born August 1968

Nature of Control

Voting rights 50 to 75 percent
Notified 24 May 2022

Mr Domenico John Speciale

Ceased
BrackleyNN13 7DH
Born March 1969

Nature of Control

Right to appoint and remove directors
Notified 04 Feb 2021
Ceased 24 May 2022

Mr Tal Nadari

Ceased
1213xx, Hilversum
Born May 1976

Nature of Control

Right to appoint and remove directors
Notified 09 Apr 2020
Ceased 20 Apr 2022

Mrs Caroline Elizabeth Garnett

Ceased
5 Churchill Place, 10th Floor, LondonE14 5HU
Born September 1980

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 May 2022
Mlc Centre, Sydney

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Apr 2022

Mr Walter Aubrey Fry

Ceased
BrackleyNN13 7DH
Born June 1951

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2020

Mr John Edgar Hartley

Ceased
BrackleyNN13 7DH
Born December 1951

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2020
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 July 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Resolution
24 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
5 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
24 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2014
NEWINCIncorporation