Livedooh Ltd LONDON


Livedooh Ltd is a private limited company situated at 86-90 Paul Street, London EC2A 4NE. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-06-14, this 5-year-old company is run by 6 directors.
Director Andrew H., appointed on 07 October 2021. Director Dirk V., appointed on 15 February 2021. Director Fernando O., appointed on 03 January 2019.
The company is officially classified as "business and domestic software development" (Standard Industrial Classification code: 62012). According to Companies House records there was a change of name on 2019-02-21 and their previous name was Clever Posters Limited.
The latest confirmation statement was sent on 2023-06-13 and the due date for the following filing is 2024-06-27. Likewise, the statutory accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Livedooh Ltd Address / Contact

Office Address 86-90 Paul Street
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11415532
Date of Incorporation Thu, 14th Jun 2018
Industry Business and domestic software development
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Andrew H.

Position: Director

Appointed: 07 October 2021

Dirk V.

Position: Director

Appointed: 15 February 2021

Fernando O.

Position: Director

Appointed: 03 January 2019

Keni B.

Position: Director

Appointed: 03 January 2019

Matthew D.

Position: Director

Appointed: 14 June 2018

Gideon H.

Position: Director

Appointed: 14 June 2018

Tobias V.

Position: Director

Appointed: 15 February 2021

Resigned: 07 October 2021

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we discovered, there is Fernando O. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Keni B. This PSC and has 25-50% voting rights. Then there is Gideon H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fernando O.

Notified on 3 January 2019
Nature of control: 25-50% voting rights

Keni B.

Notified on 3 January 2019
Nature of control: 25-50% voting rights

Gideon H.

Notified on 14 June 2018
Ceased on 3 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew D.

Notified on 14 June 2018
Ceased on 3 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Clever Posters February 21, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand15 69481 750253 075403 752105 20999 241
Current Assets32 454131 099394 197717 681711 3311 101 429
Debtors16 76549 349141 122635 370606 1221 002 188
Net Assets Liabilities1 156 8351 178 3491 535 2932 803 7753 583 4304 779 400
Other Debtors16 76511 26283 61699 595142 092313 338
Other
Accumulated Amortisation Impairment Intangible Assets70 437141 37540 864249 975546 2591 042 790
Amounts Owed By Group Undertakings   321 441210 065395 509
Amounts Owed To Group Undertakings33 115161 403578 180513 235583 270105 874
Average Number Employees During Period1281113
Bank Borrowings Overdrafts  44 483212 606162 676199 244
Creditors293 027839 03744 483212 606162 676199 244
Fixed Assets1 417 4081 886 2872 341 8023 395 1974 054 5384 570 520
Increase From Amortisation Charge For Year Intangible Assets 70 93840 864209 111296 284496 531
Intangible Assets 1 703 961828 0461 231 4411 890 7822 406 763
Intangible Assets Gross Cost1 613 0671 845 336868 9101 481 4162 437 0413 449 553
Investments Fixed Assets1 417 4081 459 7021 513 7562 163 7562 163 7562 163 757
Investments In Group Undertakings1 417 4081 459 7021 513 7562 163 7562 163 7562 163 757
Net Current Assets Liabilities260 573-707 938-762 026-70 916-308 432408 124
Number Shares Issued Fully Paid    1 377 0001 377 000
Other Creditors411 028617 243427 153319 01162 184231 549
Other Taxation Social Security Payable 74352922 10435 03557 783
Par Value Share    11
Total Additions Including From Business Combinations Intangible Assets 232 269442 325612 506955 6251 012 512
Total Assets Less Current Liabilities1 156 8351 178 3491 579 7763 324 2813 746 1064 978 644
Trade Creditors Trade Payables53 21059 6486 77157 42565 235123 222
Trade Debtors Trade Receivables 38 08757 506214 334253 965293 341
Amortisation Expense Intangible Assets70 43770 938    
Nominal Value Shares Issued Specific Share Issue    0 
Profit Loss-7 48654 521    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, November 2023
Free Download (11 pages)

Company search