Company NameLivewire Home Integration Ltd
DirectorAlexander Rufus Atholl Nicholas Miller
Company StatusActive
Company Number06469969
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander Rufus Atholl Nicholas Miller
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(same day as company formation)
RoleAudio Visual Resdential Instal
Country of ResidenceEngland
Correspondence AddressUnit 6 Drakes Courtyard 291 Kilburn High Road
London
NW6 7JR
Director NameMr William Bouma
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Nash Close
Welham Green
North Mymms
Hertfordshire
AL9 7NN
Secretary NameNatasha Clare Arabella Elsbeth Miller
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address33a Southleigh Road
Clifton
Bristol
BS8 2BQ
Director NameMr Edwin Stark
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(2 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Drakes Courtyard 291 Kilburn High Road
London
NW6 7JR
Director NameMr Conor Francis Crowe
Date of BirthApril 1988 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed13 July 2015(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Drakes Courtyard 291 Kilburn High Road
London
NW6 7JR
Secretary NameMr Conor Francis Crowe
StatusResigned
Appointed13 July 2015(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 2017)
RoleCompany Director
Correspondence AddressUnit 6 Drakes Courtyard 291 Kilburn High Road
London
NW6 7JR
Director NameEdwin Stark
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2017(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Drakes Courtyard 291 Kilburn High Road
London
NW6 7JR

Contact

Websitewww.livewireintegration.com/
Email address[email protected]
Telephone020 76247502
Telephone regionLondon

Location

Registered Address32 Mount Pleasant Road
London
NW10 3EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Shareholders

57 at £1Alexander Rufus Athol Nicholas Miller
71.25%
Ordinary A
4 at £1Jamie Shill
5.00%
Ordinary A
19 at £1Edwin Stark
23.75%
Ordinary A

Financials

Year2014
Net Worth£143,944
Cash£94,315
Current Liabilities£306,093

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

20 January 2016Delivered on: 22 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 February 2014Delivered on: 8 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
6 December 2017Director's details changed for Mr Alexander Rufus Atholl Nicholas Miller on 6 December 2017 (2 pages)
23 June 2017Current accounting period extended from 31 January 2017 to 30 June 2017 (3 pages)
9 March 2017Termination of appointment of Conor Francis Crowe as a secretary on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Conor Francis Crowe as a director on 9 March 2017 (1 page)
11 February 2017Appointment of Edwin Stark as a director on 11 February 2017 (2 pages)
2 February 2017Termination of appointment of Edwin Stark as a director on 2 February 2017 (1 page)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 May 2016Satisfaction of charge 064699690001 in full (1 page)
22 January 2016Registration of charge 064699690002, created on 20 January 2016 (5 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 80
(5 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 80
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 July 2015Termination of appointment of Natasha Clare Arabella Elsbeth Miller as a secretary on 10 July 2015 (1 page)
13 July 2015Appointment of Mr Conor Francis Crowe as a secretary on 13 July 2015 (2 pages)
13 July 2015Appointment of Mr Conor Francis Crowe as a director on 13 July 2015 (2 pages)
13 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 80
(5 pages)
13 March 2015Registered office address changed from Unit 6 Drakes Courtyard 291 Kilburn High Road 291 Kilburn High Road London NW6 7JR to Unit 6 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to Unit 6 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 13 March 2015 (1 page)
13 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 80
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 February 2014Amended accounts made up to 31 January 2013 (12 pages)
8 February 2014Registration of charge 064699690001 (19 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 80
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 80
(5 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
2 August 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 100
(4 pages)
2 August 2012Purchase of own shares. (3 pages)
2 August 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 100
(4 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
23 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 80
(3 pages)
23 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 80
(3 pages)
13 September 2011Cancellation of shares. Statement of capital on 13 September 2011
  • GBP 80
(4 pages)
7 September 2011Purchase of own shares. (3 pages)
5 August 2011Termination of appointment of William Bouma as a director (1 page)
5 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
10 January 2011Director's details changed for Bsc William Bouma on 10 January 2011 (2 pages)
27 August 2010Registered office address changed from Unit 6 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 27 August 2010 (1 page)
26 August 2010Appointment of Mr Edwin Stark as a director (2 pages)
8 March 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from 37C Harvist Road London NW6 6TU on 21 January 2010 (1 page)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 February 2009Return made up to 10/01/09; full list of members (4 pages)
10 January 2008Incorporation (8 pages)