Background WavePink WaveYellow Wave

LIVINGSPOT LTD (11139341)

LIVINGSPOT LTD (11139341) is an active UK company. incorporated on 9 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. LIVINGSPOT LTD has been registered for 8 years. Current directors include MAHAJAN, Siddharth.

Company Number
11139341
Status
active
Type
ltd
Incorporated
9 January 2018
Age
8 years
Address
Tulip House , Amory Tower, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAHAJAN, Siddharth
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVINGSPOT LTD

LIVINGSPOT LTD is an active company incorporated on 9 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. LIVINGSPOT LTD was registered 8 years ago.(SIC: 68209, 68320)

Status

active

Active since 8 years ago

Company No

11139341

LTD Company

Age

8 Years

Incorporated 9 January 2018

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 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Tulip House , Amory Tower 205 Marsh Wall , Canary Wharf London, E14 9TW,

Previous Addresses

35 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF England
From: 9 January 2018To: 3 October 2023
Timeline

12 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Apr 18
Loan Secured
May 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Mar 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Left
Dec 19
New Owner
Dec 19
Owner Exit
Jan 20
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAHAJAN, Siddharth

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born January 1981
Director
Appointed 09 Jan 2018

JANSONE, Anita

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born April 1985
Director
Appointed 11 Mar 2019
Resigned 19 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mrs Nikkita Kewal Mahajan

Ceased
332-336 Perth Road, IlfordIG2 6FF
Born September 1983

Nature of Control

Significant influence or control
Notified 20 Nov 2019
Ceased 02 Jan 2020

Mr Siddharth Mahajan

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2019

Mr Siddharth Mahajan

Ceased
332-336 Perth Road, IlfordIG2 6FF
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2018
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Incorporation Company
9 January 2018
NEWINCIncorporation