Background WavePink WaveYellow Wave

DO IT LIFE SOCIAL ENTERPRISE LTD (10709829)

DO IT LIFE SOCIAL ENTERPRISE LTD (10709829) is an active UK company. incorporated on 5 April 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. DO IT LIFE SOCIAL ENTERPRISE LTD has been registered for 8 years. Current directors include GRIMA, George.

Company Number
10709829
Status
active
Type
ltd
Incorporated
5 April 2017
Age
8 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GRIMA, George
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DO IT LIFE SOCIAL ENTERPRISE LTD

DO IT LIFE SOCIAL ENTERPRISE LTD is an active company incorporated on 5 April 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DO IT LIFE SOCIAL ENTERPRISE LTD was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10709829

LTD Company

Age

8 Years

Incorporated 5 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

VIVO LIFE LIMITED
From: 5 April 2017To: 24 April 2018
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN England
From: 6 November 2017To: 20 November 2020
Unit 2D09 South Bank Technopark 90 London Road London SE1 6LN England
From: 18 October 2017To: 6 November 2017
47-50 Margaret Street London W1W 8SB United Kingdom
From: 5 April 2017To: 18 October 2017
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Owner Exit
Feb 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Oct 21
Owner Exit
Oct 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GRIMA, George

Active
Paul Street, LondonEC2A 4NE
Born August 1978
Director
Appointed 05 Apr 2017

HIRST, Julian Matthew

Resigned
Mervan Road, LondonSW2 1DP
Born January 1973
Director
Appointed 05 Aug 2017
Resigned 01 Nov 2018

HOLMAN, Ann

Resigned
Nippors Way, WinscombeBS25 1HF
Born July 1968
Director
Appointed 10 Jul 2017
Resigned 01 Nov 2018

WARD-SMITH, Jamie

Resigned
Paul Street, LondonEC2A 4NE
Born July 1966
Director
Appointed 10 Jul 2017
Resigned 12 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Gigi Technology Ltd

Active
Coolham Road, HorshamRH13 8LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2024

Lifetech Global Limited

Ceased
Abbey Street, LondonSE1 2AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2018
Ceased 03 Jul 2024

Vivo Rewards Limited

Ceased
Margaret Street, LondonW1W 8SB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 05 Apr 2017
Ceased 27 Jan 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
3 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 November 2018
AA01Change of Accounting Reference Date
Resolution
24 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Incorporation Company
5 April 2017
NEWINCIncorporation