Company NameLiveramp UK Limited
DirectorsFlorence Claude Farman and Vihan Sharma
Company StatusActive
Company Number11393386
CategoryPrivate Limited Company
Incorporation Date1 June 2018(5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Florence Claude Farman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Kean Street
First Floor
London
WC2B 4AS
Director NameMr Vihan Sharma
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed26 July 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address8 Kean Street
First Floor
London
WC2B 4AS
Director NameMr Richard Philip Lewis Foster
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hatfields
London
SE1 8DJ

Location

Registered Address8 Kean Street
First Floor
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

27 September 2023Registered office address changed from 8 Kean Street First Floor London United Kingdom WC2B 4AS England to 8 Kean Street First Floor London WC2B 4AS on 27 September 2023 (1 page)
21 August 2023Full accounts made up to 31 March 2023 (26 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
3 August 2022Full accounts made up to 31 March 2022 (25 pages)
10 June 2022Director's details changed for Ms Florence Claude Farman on 10 June 2022 (2 pages)
10 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
19 October 2021Full accounts made up to 31 March 2021 (25 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 31 March 2020 (24 pages)
28 August 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
9 December 2019Full accounts made up to 31 March 2019 (26 pages)
29 November 2019Registered office address changed from 5th Floor South Bank Central 5 Hatfields London SE1 9PG United Kingdom to 8 Kean Street First Floor London United Kingdom WC2B 4AS on 29 November 2019 (1 page)
26 July 2019Appointment of Mr Vihan Sharma as a director on 26 July 2019 (2 pages)
26 July 2019Termination of appointment of Richard Philip Lewis Foster as a director on 26 July 2019 (1 page)
4 July 2019Notification of Liveramp Holdings, Inc. as a person with significant control on 30 September 2018 (2 pages)
4 July 2019Cessation of Acxiom Corporation as a person with significant control on 30 September 2018 (1 page)
4 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 December 2018Registered office address changed from 6th Floor South Bank Central 30 Stamford Street London SE1 9LQ United Kingdom to 5th Floor South Bank Central 5 Hatfields London SE1 9PG on 1 December 2018 (1 page)
1 October 2018Registered office address changed from 17 Hatfields London SE1 8DJ England to 6th Floor South Bank Central 30 Stamford Street London SE1 9LQ on 1 October 2018 (1 page)
1 June 2018Incorporation
Statement of capital on 2018-06-01
  • GBP 1
(42 pages)
1 June 2018Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)