Background WavePink WaveYellow Wave

LIVERIDGE HOLDINGS LIMITED (15112109)

LIVERIDGE HOLDINGS LIMITED (15112109) is an active UK company. incorporated on 4 September 2023. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIVERIDGE HOLDINGS LIMITED has been registered for 2 years. Current directors include BROWN, Ashley James, KRIGE, Lynette Gillian, STABLES, Thomas Findlay.

Company Number
15112109
Status
active
Type
ltd
Incorporated
4 September 2023
Age
2 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Ashley James, KRIGE, Lynette Gillian, STABLES, Thomas Findlay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERIDGE HOLDINGS LIMITED

LIVERIDGE HOLDINGS LIMITED is an active company incorporated on 4 September 2023 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIVERIDGE HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15112109

LTD Company

Age

2 Years

Incorporated 4 September 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 4 September 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

Liveridge House Liveridge Hill Solihull West Midlands B95 5QS England
From: 30 May 2024To: 12 September 2025
Hilltop Wawensmere Road Wootton Wawen Henley-in-Arden Warwickshire B95 6BN England
From: 30 May 2024To: 30 May 2024
Liveridge House Liveridge Hill Solihull West Midlands B95 5QS England
From: 4 September 2023To: 30 May 2024
Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Funding Round
Dec 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Jul 24
Director Joined
Sept 24
Loan Secured
Dec 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BROWN, Ashley James

Active
Greenham Business Park, NewburyRG19 6AB
Born June 1989
Director
Appointed 24 Feb 2025

KRIGE, Lynette Gillian

Active
Greenham Business Park, NewburyRG19 6AB
Born September 1966
Director
Appointed 12 Sept 2025

STABLES, Thomas Findlay

Active
Greenham Business Park, NewburyRG19 6AB
Born November 1972
Director
Appointed 07 Jun 2024

JOHNSON, Jonathan Richard

Resigned
Liveridge Hill, SolihullB95 5QS
Born August 1959
Director
Appointed 04 Sept 2023
Resigned 07 Jun 2024

JOHNSON, Peter Graham

Resigned
Liveridge Hill, SolihullB95 5QS
Born December 1956
Director
Appointed 04 Sept 2023
Resigned 07 Jun 2024

KELLY, Aaron David

Resigned
Greenham Business Park, NewburyRG19 6AB
Born November 1976
Director
Appointed 07 Jun 2024
Resigned 12 Sept 2025

ROBINSON, Peter Jan

Resigned
Liveridge House, Henley-In-ArdenB95 5QS
Born June 1979
Director
Appointed 18 Sept 2024
Resigned 24 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Greenham Business Park, NewburyRG19 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024

Mr Jonathan Richard Johnson

Ceased
Liveridge Hill, SolihullB95 5QS
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2023
Ceased 07 Jun 2024

Mr Peter Graham Johnson

Ceased
Liveridge Hill, SolihullB95 5QS
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2023
Ceased 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 February 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 June 2024
RESOLUTIONSResolutions
Memorandum Articles
17 June 2024
MAMA
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Memorandum Articles
18 December 2023
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Incorporation Company
4 September 2023
NEWINCIncorporation