Background WavePink WaveYellow Wave

LIVING WITH LTD (10818605)

LIVING WITH LTD (10818605) is an active UK company. incorporated on 14 June 2017. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in business and domestic software development. LIVING WITH LTD has been registered for 8 years. Current directors include BETTS, Toni Jayne, ROBSON, Chris, TUDDENHAM, Stephen James.

Company Number
10818605
Status
active
Type
ltd
Incorporated
14 June 2017
Age
8 years
Address
Unit 4 74 Dyke Road Mews, Brighton, BN1 3JD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BETTS, Toni Jayne, ROBSON, Chris, TUDDENHAM, Stephen James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING WITH LTD

LIVING WITH LTD is an active company incorporated on 14 June 2017 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LIVING WITH LTD was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10818605

LTD Company

Age

8 Years

Incorporated 14 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Unit 4 74 Dyke Road Mews Brighton, BN1 3JD,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 12 March 2018To: 10 September 2025
5 Edith Terrace London SW10 0TQ United Kingdom
From: 14 June 2017To: 12 March 2018
Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Apr 18
New Owner
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
May 18
Funding Round
Jun 18
Funding Round
Dec 18
Funding Round
Jun 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Sept 20
Funding Round
Sept 20
Owner Exit
Sept 20
Funding Round
Oct 20
Funding Round
Feb 22
Funding Round
May 24
Funding Round
Feb 25
Funding Round
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Mar 26
Director Left
Mar 26
14
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BETTS, Toni Jayne

Active
74 Dyke Road Mews, BrightonBN1 3JD
Born November 1977
Director
Appointed 09 Sept 2025

ROBSON, Chris

Active
74 Dyke Road Mews, BrightonBN1 3JD
Born May 1964
Director
Appointed 14 Jun 2017

TUDDENHAM, Stephen James

Active
74 Dyke Road Mews, BrightonBN1 3JD
Born January 1980
Director
Appointed 26 Mar 2026

TUDDENHAM, Stephen

Resigned
74 Dyke Road Mews, BrightonBN1 3JD
Born January 1980
Director
Appointed 09 Sept 2025
Resigned 26 Mar 2026

WAYWELL, Jonathan Mark

Resigned
74 Dyke Road Mews, BrightonBN1 3JD
Born October 1968
Director
Appointed 24 Apr 2018
Resigned 09 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
74 Dyke Road Mews, BrightonBN1 3JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2025

Mr Christopher Clayton Douglas Robson

Ceased
Queen Street Place, LondonEC4R 1AG
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2018
Ceased 31 Aug 2020

Propagator Ltd

Ceased
Edith Terrace, LondonSW10 0TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 14 Jun 2017
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2025
CS01Confirmation Statement
Resolution
27 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 May 2024
SH10Notice of Particulars of Variation
Resolution
12 February 2024
RESOLUTIONSResolutions
Memorandum Articles
11 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 December 2020
RP04CS01RP04CS01
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
30 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Change To A Person With Significant Control
25 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 May 2018
AA01Change of Accounting Reference Date
Resolution
24 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Incorporation Company
14 June 2017
NEWINCIncorporation