Background WavePink WaveYellow Wave

LIVE FREE FOUNDATION (09848976)

LIVE FREE FOUNDATION (09848976) is an active UK company. incorporated on 29 October 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LIVE FREE FOUNDATION has been registered for 10 years. Current directors include BARCLAY, Duncan Hugh, DUNSE, Nicholas Aaron, PARTRIDGE, Susan Anne and 1 others.

Company Number
09848976
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 October 2015
Age
10 years
Address
7 Thurloe Square, London, SW7 2TA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARCLAY, Duncan Hugh, DUNSE, Nicholas Aaron, PARTRIDGE, Susan Anne, SITHOLE, Surprise Siyabonga
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVE FREE FOUNDATION

LIVE FREE FOUNDATION is an active company incorporated on 29 October 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LIVE FREE FOUNDATION was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09848976

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 29 October 2015

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 8 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

THE SALVO FOUNDATION
From: 29 October 2015To: 16 August 2021
Contact
Address

7 Thurloe Square London, SW7 2TA,

Previous Addresses

Mooring 3, Riverside Quarter Eastfields Avenue City of Westminster SW18 1LP England
From: 29 October 2015To: 28 March 2018
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
May 18
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Apr 23
Director Left
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BARCLAY, Duncan Hugh

Active
Oakley Street, LondonSW3 5HA
Born February 1961
Director
Appointed 23 May 2018

DUNSE, Nicholas Aaron

Active
3 The Square, RichmondTW9 1DY
Born August 1980
Director
Appointed 31 Mar 2023

PARTRIDGE, Susan Anne

Active
Thurloe Square, LondonSW7 2TA
Born February 1959
Director
Appointed 25 May 2016

SITHOLE, Surprise Siyabonga

Active
Thurloe Square, LondonSW7 2TA
Born July 1968
Director
Appointed 25 May 2016

STREATHER, Bruce Godfrey

Resigned
Baker Street, LondonW10 7AL
Born June 1946
Director
Appointed 07 May 2017
Resigned 28 Nov 2017

THOMSON, Janice

Resigned
155 A Kings Road, LondonSW3 5TX
Born March 1961
Director
Appointed 20 Apr 2020
Resigned 27 May 2025

VALENTINE, John Harvey

Resigned
Holborn, LondonWC1N 2PL
Born September 1963
Director
Appointed 29 Oct 2015
Resigned 17 May 2017

WAGNER, Mark Anthony

Resigned
Thurloe Square, LondonSW7 2TA
Born December 1958
Director
Appointed 29 Oct 2015
Resigned 28 Mar 2018

WRIGHT, Elizabeth Anne

Resigned
Thurloe Square, LondonSW7 2TA
Born April 1967
Director
Appointed 25 May 2016
Resigned 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
26 February 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Resolution
16 August 2021
RESOLUTIONSResolutions
Change Of Name Exemption
16 August 2021
NE01NE01
Change Of Name Notice
16 August 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Memorandum Articles
6 June 2016
MAMA
Resolution
6 June 2016
RESOLUTIONSResolutions
Incorporation Company
29 October 2015
NEWINCIncorporation