Company NameSociosciences Limited
Company StatusDissolved
Company Number08926800
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NameLivewire Spark 03 Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Stuart Christley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2014(8 months after company formation)
Appointment Duration5 years (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameMr Andrew John Davidson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-31 Parliament Street
Liverpool
L8 5RN
Director NameMr Stuart Burn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameMr Paul John Davies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameMr Paul Joseph Morrissey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(8 months after company formation)
Appointment Duration3 years (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Secretary NameMiss Lee-Sara Davis
StatusResigned
Appointed01 July 2015(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 October 2015)
RoleCompany Director
Correspondence Address25-31 Parliament Street
Liverpool
L8 5RN

Contact

Telephone0044192879355
Telephone regionUnknown

Location

Registered Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

500 at £0.1Andrew Christley
5.00%
Ordinary
3.6k at £0.1Impact Holdings (Uk) PLC
35.50%
Ordinary
2k at £0.1Paul Davies
20.00%
Ordinary
2k at £0.1Stuart Burn
20.00%
Ordinary
2k at £0.1Livewire Partners LLP
19.50%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

3 September 2015Delivered on: 4 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 November 2017Termination of appointment of Paul Joseph Morrissey as a director on 8 November 2017 (1 page)
4 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
4 April 2017Termination of appointment of Andrew John Davidson as a director on 31 March 2017 (1 page)
4 April 2017Register inspection address has been changed to 28 Chamberlain Way Biddulph Stoke-on-Trent ST8 7BB (1 page)
4 April 2017Register(s) moved to registered inspection location 28 Chamberlain Way Biddulph Stoke-on-Trent ST8 7BB (1 page)
4 January 2017Termination of appointment of Stuart Burn as a director on 30 December 2016 (1 page)
4 January 2017Termination of appointment of Paul John Davies as a director on 4 January 2017 (1 page)
9 December 2016Audited abridged accounts made up to 31 March 2016 (8 pages)
16 September 2016Registered office address changed from 25-31 Parliament Street Liverpool L8 5RN to 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 16 September 2016 (1 page)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(7 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
15 October 2015Termination of appointment of Lee-Sara Davis as a secretary on 15 October 2015 (1 page)
4 September 2015Registration of charge 089268000001, created on 3 September 2015 (5 pages)
4 September 2015Registration of charge 089268000001, created on 3 September 2015 (5 pages)
23 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
7 July 2015Register inspection address has been changed to C/O Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS (1 page)
7 July 2015Appointment of Miss Lee-Sara Davis as a secretary on 1 July 2015 (2 pages)
7 July 2015Appointment of Miss Lee-Sara Davis as a secretary on 1 July 2015 (2 pages)
18 June 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
13 March 2015Appointment of Mr Andrew Christley as a director on 7 November 2014 (2 pages)
13 March 2015Appointment of Mr Stuart Burn as a director on 7 November 2014 (2 pages)
13 March 2015Appointment of Mr Paul John Davies as a director on 7 November 2014 (2 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(6 pages)
13 March 2015Appointment of Mr Stuart Burn as a director on 7 November 2014 (2 pages)
13 March 2015Appointment of Mr Paul John Davies as a director on 7 November 2014 (2 pages)
13 March 2015Appointment of Mr Andrew Christley as a director on 7 November 2014 (2 pages)
13 March 2015Appointment of Mr Paul Joseph Morrissey as a director on 7 November 2014 (2 pages)
13 March 2015Appointment of Mr Paul Joseph Morrissey as a director on 7 November 2014 (2 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(6 pages)
10 November 2014Company name changed livewire spark 03 LTD\certificate issued on 10/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)