Company NameLivero Group Ltd
DirectorsNeil Raithatha and Tabea Wilhelm
Company StatusActive
Company Number08990215
CategoryPrivate Limited Company
Incorporation Date10 April 2014(9 years, 11 months ago)
Previous NamesRa Recruit Ltd and Ray Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Neil Raithatha
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameMs Tabea Wilhelm
Date of BirthJuly 1987 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed11 December 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE

Contact

Websitewww.startingarecruitmentagency.com
Telephone020 37553526
Telephone regionLondon

Location

Registered AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts9 February 2023 (1 year, 1 month ago)
Next Accounts Due9 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End09 February

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 4 days from now)

Filing History

9 November 2023Total exemption full accounts made up to 9 February 2023 (8 pages)
17 August 2023Statement of capital following an allotment of shares on 17 August 2023
  • GBP 11
(3 pages)
25 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 9 February 2022 (3 pages)
24 May 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
16 February 2022Company name changed ray associates LTD\certificate issued on 16/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-14
(3 pages)
6 January 2022Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS England to Blackwell House Guildhall Yard London EC2V 5AE on 6 January 2022 (1 page)
11 December 2021Appointment of Miss Tabea Wilhelm as a director on 11 December 2021 (2 pages)
29 October 2021Micro company accounts made up to 9 February 2021 (3 pages)
21 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
1 February 2021Micro company accounts made up to 9 February 2020 (3 pages)
21 September 2020Director's details changed for Mr Neil Raithatha on 1 August 2017 (2 pages)
24 April 2020Amended total exemption full accounts made up to 9 February 2019 (7 pages)
22 April 2020Cessation of Ray Group Ltd as a person with significant control on 31 January 2020 (1 page)
22 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
22 April 2020Notification of Neil Raithatha as a person with significant control on 31 January 2020 (2 pages)
8 November 2019Micro company accounts made up to 9 February 2019 (2 pages)
25 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 9 February 2018 (7 pages)
25 October 2018Registered office address changed from 9a Elm Road Bishop's Stortford Hertfordshire CM23 2SS United Kingdom to Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 25 October 2018 (1 page)
10 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-09
(3 pages)
2 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
21 February 2018Amended total exemption full accounts made up to 9 February 2017 (5 pages)
26 January 2018Registered office address changed from 1 Burwood Place London W2 2UT United Kingdom to 9a Elm Road Bishop's Stortford Hertfordshire CM23 2SS on 26 January 2018 (1 page)
9 November 2017Micro company accounts made up to 9 February 2017 (3 pages)
9 November 2017Micro company accounts made up to 9 February 2017 (3 pages)
11 August 2017Amended total exemption small company accounts made up to 9 February 2016 (5 pages)
11 August 2017Amended total exemption small company accounts made up to 9 February 2016 (5 pages)
14 June 2017Registered office address changed from 55 Old Broad Street London EC2M 1RX to 1 Burwood Place London W2 2UT on 14 June 2017 (1 page)
14 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
14 June 2017Registered office address changed from 55 Old Broad Street London EC2M 1RX to 1 Burwood Place London W2 2UT on 14 June 2017 (1 page)
5 December 2016Accounts for a dormant company made up to 9 February 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 9 February 2016 (2 pages)
22 June 2016Director's details changed for Mr Neil Raithatha on 1 May 2015 (2 pages)
22 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(4 pages)
22 June 2016Director's details changed for Mr Neil Raithatha on 1 May 2015 (2 pages)
22 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(4 pages)
14 November 2015Accounts for a dormant company made up to 9 February 2015 (2 pages)
14 November 2015Accounts for a dormant company made up to 9 February 2015 (2 pages)
5 May 2015Register inspection address has been changed to 45 Northumberland Road Harrow Middlesex HA2 7RA (1 page)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(4 pages)
5 May 2015Register inspection address has been changed to 45 Northumberland Road Harrow Middlesex HA2 7RA (1 page)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(4 pages)
17 March 2015Previous accounting period shortened from 30 April 2015 to 9 February 2015 (1 page)
17 March 2015Previous accounting period shortened from 30 April 2015 to 9 February 2015 (1 page)
17 March 2015Previous accounting period shortened from 30 April 2015 to 9 February 2015 (1 page)
23 February 2015Director's details changed for Mr. Neil Raithatwa on 9 February 2015 (3 pages)
23 February 2015Director's details changed for Mr. Neil Raithatwa on 9 February 2015 (3 pages)
23 February 2015Director's details changed for Mr. Neil Raithatwa on 9 February 2015 (3 pages)
21 February 2015Director's details changed for Mr. Neil Ray on 3 February 2015 (3 pages)
21 February 2015Director's details changed for Mr. Neil Ray on 3 February 2015 (3 pages)
21 February 2015Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom to 55 Old Broad Street London EC2M 1RX on 21 February 2015 (2 pages)
21 February 2015Director's details changed for Mr. Neil Ray on 3 February 2015 (3 pages)
21 February 2015Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom to 55 Old Broad Street London EC2M 1RX on 21 February 2015 (2 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)