Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IT SERVICES LIVONIA LIMITED
Company Information for

IT SERVICES LIVONIA LIMITED

STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
Company Registration Number
07819576
Private Limited Company
Active

Company Overview

About It Services Livonia Ltd
IT SERVICES LIVONIA LIMITED was founded on 2011-10-21 and has its registered office in Cheltenham. The organisation's status is listed as "Active". It Services Livonia Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IT SERVICES LIVONIA LIMITED
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 0UX
Other companies in E1
 
Filing Information
Company Number 07819576
Company ID Number 07819576
Date formed 2011-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:30:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IT SERVICES LIVONIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IT SERVICES LIVONIA LIMITED

Current Directors
Officer Role Date Appointed
ANDREA HAYWOOD
Company Secretary 2015-09-14
EDWARD FREDERICK BULLARD
Director 2011-11-28
ANDREA HAYWOOD
Director 2015-11-17
JOHN JEKABS KRUMINS
Director 2014-05-20
MICHAEL GEOFFREY PENINGTON
Director 2015-11-17
GAVIN ROBERT RUSSELL
Director 2011-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE HAJIALEXANDROU
Director 2011-11-28 2015-11-17
MARK BENJAMIN WILLIAMS
Director 2011-11-28 2015-03-17
LINDA PRICE
Company Secretary 2012-10-15 2015-03-06
PAUL JEREMY SHEPPARD
Director 2011-12-09 2012-10-31
ALEX JOHN SLOLEY
Director 2011-10-21 2012-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD FREDERICK BULLARD DEXELA SOFTWARE LIMITED Director 2009-03-05 CURRENT 2009-03-05 Dissolved 2016-02-16
ANDREA HAYWOOD WAVEX TECHNOLOGY LIMITED Director 2015-09-14 CURRENT 2001-07-25 Active
JOHN JEKABS KRUMINS THE SILVER BIRCH ACADEMY Director 2018-06-20 CURRENT 2012-06-15 Active - Proposal to Strike off
MICHAEL GEOFFREY PENINGTON HELIO DISPLAY MATERIALS LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
MICHAEL GEOFFREY PENINGTON USER REPLAY LIMITED Director 2016-02-05 CURRENT 2009-04-29 In Administration/Administrative Receiver
MICHAEL GEOFFREY PENINGTON LABMINDS LTD Director 2015-03-18 CURRENT 2009-09-11 Liquidation
MICHAEL GEOFFREY PENINGTON TEDIPAY (UK) LTD Director 2014-12-11 CURRENT 2012-05-09 Liquidation
MICHAEL GEOFFREY PENINGTON GLOBAL TRAVEL VENTURES LIMITED Director 2014-12-11 CURRENT 2011-11-29 Liquidation
MICHAEL GEOFFREY PENINGTON OXFORD PHOTOVOLTAICS LIMITED Director 2013-03-28 CURRENT 2010-01-16 Active
MICHAEL GEOFFREY PENINGTON OXFORD TECHNOLOGY ECF (GP) MEMBER LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
MICHAEL GEOFFREY PENINGTON LONGWALL VENTURES ECF (GP) MEMBER LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
MICHAEL GEOFFREY PENINGTON RADIO TACTICS LIMITED Director 2011-06-10 CURRENT 2002-04-15 Dissolved 2017-07-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17Director's details changed for Mr Gavin Robert Russell on 2023-10-02
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-05Director's details changed for Mr Edward Frederick Bullard on 2023-10-02
2023-02-22SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-17TM02Termination of appointment of Andrea Haywood on 2021-02-16
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA HAYWOOD
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM 70 Wilson Street London EC2A 2DB England
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEKABS KRUMINS
2019-07-03AP01DIRECTOR APPOINTED MR ANDREAS GEORGE HAJIALEXANDROU
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY PENINGTON
2019-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM Kingsfield House Prescot Street 7th Floor London E1 8HG
2018-11-03CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 603175.4
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-28SH06Cancellation of shares. Statement of capital on 2016-08-30 GBP 503,175.40
2016-10-06SH03Purchase of own shares
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-12-07AP01DIRECTOR APPOINTED MR MICHAEL PENINGTON
2015-11-30CH01Director's details changed for Mr Russell Gavin on 2015-11-27
2015-11-26AP01DIRECTOR APPOINTED MS ANDREA HAYWOOD
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE HAJIALEXANDROU
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 611697
2015-11-13AR0121/10/15 ANNUAL RETURN FULL LIST
2015-11-06AUDAUDITOR'S RESIGNATION
2015-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-12RES01ADOPT ARTICLES 12/10/15
2015-09-30SH20Statement by directors
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 611697
2015-09-30SH19Statement of capital on 2015-09-30 GBP 611,697
2015-09-30CAP-SSSolvency statement dated 25/09/15
2015-09-30SH02Sub-division of shares on 2015-09-27
2015-09-30RES13SUB-DIVISION OF SHARES & RESTRICTIONS ON ARTS REGARDING REDUCTION BE DISAPPLIED 27/09/2015
2015-09-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Sub-division of shares & restrictions on arts regarding reduction be disapplied 27/09/2015
2015-09-22AP03Appointment of Ms Andrea Haywood as company secretary on 2015-09-14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 5753116.2
2015-07-30SH0102/07/15 STATEMENT OF CAPITAL GBP 5753116.2
2015-07-29SH0117/03/15 STATEMENT OF CAPITAL GBP 5753116.2
2015-07-06AP01DIRECTOR APPOINTED MR JOHN JEKABS KRUMINS
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2015-03-10TM02APPOINTMENT TERMINATED, SECRETARY LINDA PRICE
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 5722789
2014-10-28AR0121/10/14 FULL LIST
2014-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 10 LIVONIA STREET LONDON W1F 8AF
2014-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-10-22AR0121/10/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-04AA01PREVSHO FROM 31/10/2012 TO 30/09/2012
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPPARD
2012-11-01AR0121/10/12 FULL LIST
2012-10-15AP03SECRETARY APPOINTED MRS LINDA PRICE
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLOLEY
2012-02-15AP01DIRECTOR APPOINTED MR MICHAEL HAJIALEXANDROU
2012-02-15AP01DIRECTOR APPOINTED MR EDWARD FREDERICK BULLARD
2012-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-10RES01ADOPT ARTICLES 28/11/2011
2012-01-10SH0128/11/11 STATEMENT OF CAPITAL GBP 5722789.00
2012-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-04AP01DIRECTOR APPOINTED MR MARK BENJAMIN WILLIAMS
2012-01-04AP01DIRECTOR APPOINTED MR PAUL JEREMY SHEPPARD
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to IT SERVICES LIVONIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IT SERVICES LIVONIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IT SERVICES LIVONIA LIMITED

Intangible Assets
Patents
We have not found any records of IT SERVICES LIVONIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IT SERVICES LIVONIA LIMITED
Trademarks
We have not found any records of IT SERVICES LIVONIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IT SERVICES LIVONIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as IT SERVICES LIVONIA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where IT SERVICES LIVONIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IT SERVICES LIVONIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IT SERVICES LIVONIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.