Company NameLivetx Ltd
DirectorsBen Mark Wolstenholme and Guy Alex Wolstenholme
Company StatusActive
Company Number03842249
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)
Previous NamesRackhurst Ltd and Livetx Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ben Mark Wolstenholme
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(1 year, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7-8 Charlotte Road
London
EC2A 3DH
Director NameMr Guy Alex Wolstenholme
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(11 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Charlotte Road
London
EC2A 3DH
Director NameMr Tobias James Younger
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(8 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address46 Eaton House Vicarage Crescent
Battersea
London
SW11 3LE
Secretary NameJoseph Allan Sharpe
NationalityBritish
StatusResigned
Appointed19 May 2000(8 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 27 April 2001)
RoleCompany Director
Correspondence Address4 Church Grove
Ladywell
London
SE17 7UU
Secretary NameMr Tobias James Younger
NationalityBritish
StatusResigned
Appointed27 April 2001(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 30 April 2009)
RoleCompany Director
Correspondence Address46 Eaton House Vicarage Crescent
Battersea
London
SW11 3LE
Secretary NameMr John Christopher Dent
StatusResigned
Appointed13 October 2016(17 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2017)
RoleCompany Director
Correspondence Address7-8 Charlotte Road
London
EC2A 3DH
Director NameFlexy Directors Ltd (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address6 Beaufort Court Admirals Way
Docklands
London
E14 9XL
Secretary NameFlexy Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address6 Beaufort Court
Admirals Way
Docklands
London
E14 9XL
Secretary NameWatts Gregory Llp (Corporation)
StatusResigned
Appointed20 September 2010(11 years after company formation)
Appointment DurationResigned same day (resigned 20 September 2010)
Correspondence AddressElfed House Oak Tree Court
Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales
Secretary NameWg Financial Outsourcing Solutions Limited (Corporation)
StatusResigned
Appointed20 September 2010(11 years after company formation)
Appointment Duration6 years (resigned 12 October 2016)
Correspondence AddressElfed House Oak Tree Court
Cardiff Gate Business Park
Cardiff
CF23 8RS
Wales

Contact

Websitewww.livetx.net

Location

Registered Address7-8 Charlotte Road
London
EC2A 3DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Year LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
26 July 2017Termination of appointment of John Christopher Dent as a secretary on 31 May 2017 (1 page)
13 October 2016Appointment of Mr John Christopher Dent as a secretary on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of Wg Financial Outsourcing Solutions Limited as a secretary on 12 October 2016 (1 page)
4 October 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (4 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 September 2013Director's details changed for Mr Ben Mark Wolstenholme on 24 June 2013 (2 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
8 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 June 2011Appointment of Mr Guy Alex Wolstenholme as a director (2 pages)
2 December 2010Director's details changed for Mr Ben Mark Wolstenholme on 14 September 2010 (2 pages)
2 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
5 October 2010Termination of appointment of Watts Gregory Llp as a secretary (1 page)
5 October 2010Appointment of Wg Financial Outsourcing Solutions Limited as a secretary (2 pages)
1 October 2010Appointment of Watts Gregory Llp as a secretary (2 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2009Return made up to 15/09/09; full list of members (3 pages)
29 September 2009Appointment terminated director tobias younger (1 page)
29 September 2009Appointment terminated secretary tobias younger (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 October 2008Return made up to 15/09/08; full list of members (3 pages)
18 July 2008Director's change of particulars / ben wolstenholme / 10/07/2008 (1 page)
25 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
20 June 2008Director and secretary's change of particulars / tobias younger / 17/04/2008 (1 page)
20 June 2008Director's change of particulars / ben wolstenholme / 04/04/2008 (1 page)
21 September 2007Return made up to 15/09/07; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
21 September 2006Return made up to 15/09/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
22 September 2005Return made up to 15/09/05; full list of members (2 pages)
22 September 2005Location of register of members (1 page)
22 February 2005Director's particulars changed (1 page)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 October 2004Return made up to 15/09/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 October 2003Return made up to 15/09/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 May 2003Secretary's particulars changed;director's particulars changed (1 page)
26 January 2003Director's particulars changed (1 page)
24 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 October 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Return made up to 15/09/01; full list of members (7 pages)
13 June 2001Secretary resigned;director resigned (1 page)
12 March 2001New director appointed (2 pages)
17 January 2001Return made up to 15/09/00; full list of members (6 pages)
11 July 2000Registered office changed on 11/07/00 from: 6 beaufort court admirals way london E14 9XL (1 page)
1 June 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Secretary resigned (1 page)
13 December 1999Company name changed rackhurst LTD\certificate issued on 14/12/99 (2 pages)
15 September 1999Incorporation (11 pages)