Background WavePink WaveYellow Wave

PERCOLATE LIVE LTD (12465230)

PERCOLATE LIVE LTD (12465230) is an active UK company. incorporated on 15 February 2020. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. PERCOLATE LIVE LTD has been registered for 6 years. Current directors include DENBY, Simon Guy, VALADAS-LETTS, Frederick Roscoe.

Company Number
12465230
Status
active
Type
ltd
Incorporated
15 February 2020
Age
6 years
Address
1 Flat 1, London, E2 0QR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DENBY, Simon Guy, VALADAS-LETTS, Frederick Roscoe
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCOLATE LIVE LTD

PERCOLATE LIVE LTD is an active company incorporated on 15 February 2020 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. PERCOLATE LIVE LTD was registered 6 years ago.(SIC: 90020)

Status

active

Active since 6 years ago

Company No

12465230

LTD Company

Age

6 Years

Incorporated 15 February 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

1 Flat 1 Ames House London, E2 0QR,

Previous Addresses

1 Ames House 1 Ames House Mace Street London E2 0QR England
From: 25 February 2021To: 4 March 2021
The Laundry Building - Unit 4 2-18 Warburton Road London E8 3FN England
From: 15 February 2020To: 25 February 2021
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Jul 23
Director Left
Jul 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DENBY, Simon Guy

Active
Flat 1, LondonE2 0QR
Born November 1988
Director
Appointed 15 Feb 2020

VALADAS-LETTS, Frederick Roscoe

Active
Flat 1, LondonE2 0QR
Born December 1988
Director
Appointed 15 Feb 2020

RANGER, Thomas Richard

Resigned
Flat 1, LondonE2 0QR
Born January 1989
Director
Appointed 15 Feb 2020
Resigned 22 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Thomas Richard Ranger

Ceased
Flat 1, LondonE2 0QR
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2020
Ceased 22 Nov 2022

Mr Frederick Roscoe Valadas-Letts

Active
Flat 1, LondonE2 0QR
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2020

Mr Simon Guy Denby

Active
Flat 1, LondonE2 0QR
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
19 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Incorporation Company
15 February 2020
NEWINCIncorporation