Background WavePink WaveYellow Wave

LIVING EARTH LIMITED (10006938)

LIVING EARTH LIMITED (10006938) is an active UK company. incorporated on 16 February 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. LIVING EARTH LIMITED has been registered for 10 years. Current directors include AINSWORTH, Edward John Burnett, EVANS, Robert David, HEYES, Christopher Knipe.

Company Number
10006938
Status
active
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
AINSWORTH, Edward John Burnett, EVANS, Robert David, HEYES, Christopher Knipe
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING EARTH LIMITED

LIVING EARTH LIMITED is an active company incorporated on 16 February 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. LIVING EARTH LIMITED was registered 10 years ago.(SIC: 74901)

Status

active

Active since 10 years ago

Company No

10006938

LTD Company

Age

10 Years

Incorporated 16 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ England
From: 9 September 2025To: 27 November 2025
2a High Street Thames Ditton KT7 0RY England
From: 7 September 2023To: 9 September 2025
Vicarage House 58-60 Kensington Church St C/O Conservation Foundation London W8 4DB England
From: 2 June 2022To: 7 September 2023
1 Kensington Gore C/O Conservation Foundation London SW7 2AR England
From: 14 June 2016To: 2 June 2022
5 Great James Street London WC1N 3DB England
From: 16 February 2016To: 14 June 2016
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Dec 18
Director Joined
May 19
Director Left
Jul 21
Director Left
Jul 22
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Loan Secured
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Cleared
Dec 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

AINSWORTH, Edward John Burnett

Active
Great Portland Street, LondonW1W 7LT
Born February 1970
Director
Appointed 25 Nov 2025

EVANS, Robert David

Active
Great Portland Street, LondonW1W 7LT
Born January 1968
Director
Appointed 06 Sept 2023

HEYES, Christopher Knipe

Active
Great Portland Street, LondonW1W 7LT
Born June 1987
Director
Appointed 25 Nov 2025

BIRCH, Alexander Jonathan

Resigned
High Street, Thames DittonKT7 0RY
Born December 1963
Director
Appointed 06 Sept 2017
Resigned 06 Sept 2023

CALLAGHAN, Christopher Paul

Resigned
Kensington Gore, LondonSW7 2AR
Born October 1957
Director
Appointed 25 Nov 2016
Resigned 06 Sept 2017

COOKE, Bob

Resigned
Kensington Gore, LondonSW7 2AR
Born August 1960
Director
Appointed 16 Feb 2016
Resigned 17 Nov 2016

FANE, Dorothy Elizabeth

Resigned
Great Shelford, CambridgeCB22 5DB
Born December 1961
Director
Appointed 06 Sept 2017
Resigned 06 Sept 2023

GOYDER, Hugh

Resigned
Kensington Gore, LondonSW7 2AR
Born November 1948
Director
Appointed 06 Sept 2017
Resigned 31 Dec 2018

REES, Trevor

Resigned
Kensington Gore, LondonSW7 2AR
Born July 1966
Director
Appointed 17 Nov 2016
Resigned 06 Sept 2017

ROTSEY, Ian Robert

Resigned
High Street, Thames DittonKT7 0RY
Born October 1980
Director
Appointed 06 Sept 2023
Resigned 28 Feb 2024

SHREEVE, David Arthur

Resigned
Whitehall Park Road, LondonW4 3NE
Born March 1946
Director
Appointed 06 Sept 2017
Resigned 10 Feb 2022

WAJZNER, Daniel Thomas

Resigned
Summer Road, Thames DittonKT7 0QJ
Born February 1965
Director
Appointed 06 Sept 2023
Resigned 25 Nov 2025

ZINZAN, Nicholas John

Resigned
Kensington Gore, LondonSW7 2AR
Born January 1977
Director
Appointed 01 May 2019
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2023
1 Kensington Gore, LondonSW7 2AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2017
Ceased 06 Sept 2023
Fundings
Financials
Latest Activities

Filing History

62

Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 September 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 November 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
4 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Incorporation Company
16 February 2016
NEWINCIncorporation