Lively Worldwide Limited WOODFORD GREEN


Lively Worldwide started in year 2014 as Private Limited Company with registration number 08890987. The Lively Worldwide company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Woodford Green at The Retreat. Postal code: IG8 8EY. Since 2016/12/16 Lively Worldwide Limited is no longer carrying the name Hoxbridge Consultants.

The firm has 2 directors, namely Michael W., Mark M.. Of them, Michael W., Mark M. have been with the company the longest, being appointed on 24 October 2016. As of 19 April 2024, there were 2 ex directors - Paul L., Barbara K. and others listed below. There were no ex secretaries.

Lively Worldwide Limited Address / Contact

Office Address The Retreat
Office Address2 406 Roding Lane South
Town Woodford Green
Post code IG8 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08890987
Date of Incorporation Wed, 12th Feb 2014
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Michael W.

Position: Director

Appointed: 24 October 2016

Mark M.

Position: Director

Appointed: 24 October 2016

Paul L.

Position: Director

Appointed: 26 October 2015

Resigned: 24 October 2016

Barbara K.

Position: Director

Appointed: 12 February 2014

Resigned: 26 October 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Sistemon Limited from Harrogate, United Kingdom. The abovementioned PSC is categorised as "an uk", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sistemon Limited

3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

Legal authority Uk
Legal form Uk
Country registered Uk
Place registered England
Registration number 08889295
Notified on 24 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hoxbridge Consultants December 16, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11       
Balance Sheet
Cash Bank On Hand  10025 444114 789144 465243 076126 101302 275
Current Assets  100174 241643 634548 2351 017 9731 517 333834 616
Debtors   193 864528 845406 061774 8971 391 232532 341
Other Debtors   6 503146 006329 451337 844388 522237 973
Property Plant Equipment    5 5716 0255 7684 326416
Net Assets Liabilities    276 154309 622205 589117 358242 879
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Shareholder Funds11       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11100      
Accrued Liabilities   10 569     
Accumulated Depreciation Impairment Property Plant Equipment    9042 9134 8366 27810 188
Average Number Employees During Period   7895713
Corporation Tax Payable   18 803101 289    
Creditors   94 506373 05199 999450 000350 000250 000
Increase From Depreciation Charge For Year Property Plant Equipment    9042 0091 9231 4423 910
Net Current Assets Liabilities  10079 735270 583403 596649 821463 032492 463
Other Creditors   -60040 84099 999450 000613 69280 750
Other Taxation Social Security Payable   7 083130 530-46 14026 20169 97795 624
Prepayments   1 22411 429    
Profit Loss   79 625439 411209 177   
Property Plant Equipment Gross Cost    6 4758 93810 60410 604 
Recoverable Value-added Tax   22 051112 474    
Total Additions Including From Business Combinations Property Plant Equipment    6 4752 4631 666  
Total Assets Less Current Liabilities  10079 735276 154409 621655 589467 358492 879
Trade Creditors Trade Payables   58 051201 681244 872161 799270 63264 779
Trade Debtors Trade Receivables   118 419382 83974 319437 0531 002 710294 368
Bank Borrowings Overdrafts      450 000350 000250 000
Dividends Paid     175 709   
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates 2023/09/01
filed on: 5th, October 2023
Free Download (5 pages)

Company search