Background WavePink WaveYellow Wave

LIVE WELL COLLECTION LTD (09332278)

LIVE WELL COLLECTION LTD (09332278) is an active UK company. incorporated on 28 November 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. LIVE WELL COLLECTION LTD has been registered for 11 years. Current directors include KNOWLES, Jack Jordan, SIMONS, Edward.

Company Number
09332278
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KNOWLES, Jack Jordan, SIMONS, Edward
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVE WELL COLLECTION LTD

LIVE WELL COLLECTION LTD is an active company incorporated on 28 November 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LIVE WELL COLLECTION LTD was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09332278

LTD Company

Age

11 Years

Incorporated 28 November 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

RELEVANT MIX LIMITED
From: 28 November 2014To: 9 September 2024
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE England
From: 27 February 2024To: 22 April 2025
71 Evesham Road Stratford upon Avon CV37 9BA United Kingdom
From: 9 February 2024To: 27 February 2024
The Barn Church Road Northfield Birmingham B31 2LX
From: 28 November 2014To: 9 February 2024
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
May 16
Share Issue
Sept 16
Funding Round
Apr 19
Funding Round
Mar 20
Funding Round
Jun 20
Funding Round
Mar 21
Funding Round
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Jul 24
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KNOWLES, Jack Jordan

Active
Paul Street, LondonEC2A 4NE
Born April 1988
Director
Appointed 28 Nov 2014

SIMONS, Edward

Active
Paul Street, LondonEC2A 4NE
Born July 1946
Director
Appointed 09 Dec 2019

WALWIN, Kent Leslie

Resigned
Church Road, BirminghamB31 2LX
Born April 1946
Director
Appointed 01 May 2016
Resigned 09 Dec 2019

Persons with significant control

1

Mr Jack Jordan Knowles

Active
Paul Street, LondonEC2A 4NE
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 September 2024
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
26 July 2024
RP04CS01RP04CS01
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Resolution
10 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Legacy
19 June 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
14 September 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2014
NEWINCIncorporation