Company NameLivedrive Internet Limited
Company StatusActive
Company Number05435857
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Previous NameEtender Limited

Business Activity

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

Directors

Director NameMr Jeremy David Rossen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Director NameMr Geoffrey Inns
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Director NameMr Bret Richter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed26 May 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCorporation Service Company 251 Little Falls Drive
Wilmington
De
19808
Director NameMr Andrew Patrick James Michael
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 11 Sheldon Square
London
W2 6DQ
Director NameAlex Henry Wilding
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleSoftware Developer
Correspondence AddressThe Old Rectory
Lower Dowdeswell, Andoversford
Cheltenham
GL54 4LX
Wales
Secretary NamePaul Anthony John Robinson
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChristis Barn
Middle Duntisbourne
Cirencester
Gloucestershire
GL7 7AR
Wales
Secretary NameMichael Peter Hogan
NationalityBritish
StatusResigned
Appointed13 June 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2006)
RoleCompany Director
Correspondence AddressFlat 2 Lindholme
8 The Park
Cheltenham
Gloucestershire
GL50 2SG
Wales
Secretary NameKate Elizabeth O Brien
NationalityBritish
StatusResigned
Appointed14 November 2006(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 July 2007)
RoleCompany Director
Correspondence AddressFlat 26
No 11 Sheldon Square
London
W2 6DQ
Secretary NameLakhbir Singh Sidhu
NationalityBritish
StatusResigned
Appointed04 July 2007(2 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 September 2007)
RoleAccountant
Correspondence Address7 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Secretary NameMr Michael Shaun Carter
NationalityBritish
StatusResigned
Appointed18 September 2007(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Margravine Gardens
London
W6 8RJ
Director NameMr Jeffrey Daniel Adelman
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2014(8 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 January 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6922 Holywood Boulevard
Suite 500
Los Angeles
Ca
90028
Director NameKathy Macphee Griggs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2014(8 years, 9 months after company formation)
Appointment Duration3 months (resigned 15 May 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6922 Hollywood Boulevard
Suite 500
Los Angeles
Ca
90028
Secretary NameJeffrey Daniel Adelman
NationalityBritish
StatusResigned
Appointed07 February 2014(8 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 January 2015)
RoleCompany Director
Correspondence Address6922 Hollywood Boulevard
Suite 500
Los Angeles
Ca
90028
Director NameJeroen Clemens Maria Van Der Weijden
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2014(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2016)
RoleBusiness Executive
Country of ResidenceThe Netherlands
Correspondence AddressThe Battleship Building Ground & 1st Floor Mezzani
179 Harrow Road
London
W2 6NB
Director NameMr John Davis Eikenberry
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2014(9 years after company formation)
Appointment Duration6 years, 7 months (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Director NameZachary Benjamin Maul
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2015(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 November 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe Battleship Building Ground & 1st Floor Mezzani
179 Harrow Road
London
W2 6NB
Secretary NameZachary Benjamin Maul
NationalityBritish
StatusResigned
Appointed15 January 2015(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 November 2015)
RoleCompany Director
Correspondence AddressThe Battleship Building Ground & 1st Floor Mezzani
179 Harrow Road
London
W2 6NB
Secretary NameJeremy David Rossen
StatusResigned
Appointed24 November 2015(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 May 2022)
RoleCompany Director
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Director NameVivek Kapil
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2020(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.livedrive.com
Email address[email protected]

Location

Registered Address18 Mansell Street
Level 3
London
E1 8AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Livedrive Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,095,204
Gross Profit£9,352,304
Net Worth£5,711,021
Cash£6,182,126
Current Liabilities£13,389,389

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2024 (1 week, 6 days ago)
Next Return Due25 April 2025 (1 year from now)

Charges

7 March 2007Delivered on: 8 March 2007
Satisfied on: 2 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 2006Delivered on: 7 December 2006
Satisfied on: 17 October 2013
Persons entitled: Derwent Valley London Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit from time to time standing to the credit of the account.
Fully Satisfied

Filing History

1 September 2017Full accounts made up to 31 December 2016 (19 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
14 September 2016Director's details changed for John Davis Eikenberry on 6 July 2016 (3 pages)
24 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
1 April 2016Director's details changed for Jeremy David Rossen on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Jeremy David Rossen on 1 April 2016 (2 pages)
1 April 2016Director's details changed for John Davis Eikenberry on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Jeremy David Rossen on 1 April 2016 (1 page)
1 April 2016Secretary's details changed for Jeremy David Rossen on 1 April 2016 (1 page)
13 January 2016Termination of appointment of Jeroen Clemens Maria Van Der Weijden as a director on 12 January 2016 (1 page)
2 December 2015Appointment of Jeremy David Rossen as a secretary on 24 November 2015 (3 pages)
2 December 2015Termination of appointment of Zachary Benjamin Maul as a secretary on 24 November 2015 (2 pages)
2 December 2015Appointment of Jeremy David Rossen as a director on 24 November 2015 (3 pages)
2 December 2015Termination of appointment of Zachary Benjamin Maul as a director on 24 November 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
1 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
5 March 2015Appointment of Zachary Benjamin Maul as a secretary on 15 January 2015 (3 pages)
5 March 2015Termination of appointment of Jeffrey Daniel Adelman as a director on 10 January 2015 (2 pages)
5 March 2015Appointment of Zachary Benjamin Maul as a director on 15 January 2015 (3 pages)
5 March 2015Termination of appointment of Jeffrey Daniel Adelman as a secretary on 10 January 2015 (2 pages)
15 December 2014Full accounts made up to 31 December 2013 (16 pages)
18 July 2014Appointment of John Davis Eikenberry as a director on 15 May 2014 (3 pages)
3 July 2014Termination of appointment of Kathleen Griggs as a director (2 pages)
3 July 2014Appointment of Jeroen Clemens Maria Van Der Weijden as a director (4 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The provisions of the companys memorandum of association which by virtue of S28 companies act 2006 are to be treated as provisions of the companys articles of association 10/04/2014
(32 pages)
8 May 2014Statement of company's objects (2 pages)
27 February 2014Appointment of Kathleen Macphee Griggs as a director (3 pages)
27 February 2014Appointment of Jeffrey Daniel Adelman as a secretary (3 pages)
27 February 2014Appointment of Jeffrey Daniel Adelman as a director (3 pages)
27 February 2014Termination of appointment of Andrew Michael as a director (2 pages)
22 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 October 2013Satisfaction of charge 1 in full (1 page)
8 August 2013Registered office address changed from 3Rd Floor Regent House 2 Muirfield Crescent London E14 9SZ United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 3Rd Floor Regent House 2 Muirfield Crescent London E14 9SZ United Kingdom on 8 August 2013 (1 page)
11 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Registered office address changed from , Bridge House 63-65 North Wharf Road, London, W2 1LA on 22 February 2011 (1 page)
15 December 2010Amended accounts made up to 31 December 2009 (6 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Andrew Patrick James Michael on 26 April 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2009Registered office changed on 18/06/2009 from, apartment 85 11 sheldon square, london, W2 6DQ (1 page)
7 May 2009Director's change of particulars / andrew michael / 26/04/2009 (1 page)
7 May 2009Return made up to 26/04/09; full list of members (3 pages)
23 September 2008Appointment terminated secretary michael carter (1 page)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 September 2008Registered office changed on 17/09/2008 from, unit 1A bridge house, 63-65 north wharf road, london, W2 1LA (1 page)
6 May 2008Return made up to 26/04/08; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
4 May 2007Return made up to 26/04/07; full list of members (2 pages)
13 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
8 March 2007Particulars of mortgage/charge (3 pages)
22 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
24 November 2006Memorandum and Articles of Association (11 pages)
22 November 2006New secretary appointed (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Registered office changed on 22/11/06 from: the old rectory, lower dowdeswell, andoversford cheltenham GL54 4LX (1 page)
16 November 2006Company name changed etender LIMITED\certificate issued on 16/11/06 (2 pages)
6 June 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Incorporation (17 pages)