Level 3
London
E1 8AA
Director Name | Mr Geoffrey Inns |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mansell Street Level 3 London E1 8AA |
Director Name | Mr Bret Richter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 May 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Corporation Service Company 251 Little Falls Drive Wilmington De 19808 |
Director Name | Mr Andrew Patrick James Michael |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 11 Sheldon Square London W2 6DQ |
Director Name | Alex Henry Wilding |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Software Developer |
Correspondence Address | The Old Rectory Lower Dowdeswell, Andoversford Cheltenham GL54 4LX Wales |
Secretary Name | Paul Anthony John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Christis Barn Middle Duntisbourne Cirencester Gloucestershire GL7 7AR Wales |
Secretary Name | Michael Peter Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | Flat 2 Lindholme 8 The Park Cheltenham Gloucestershire GL50 2SG Wales |
Secretary Name | Kate Elizabeth O Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 July 2007) |
Role | Company Director |
Correspondence Address | Flat 26 No 11 Sheldon Square London W2 6DQ |
Secretary Name | Lakhbir Singh Sidhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 September 2007) |
Role | Accountant |
Correspondence Address | 7 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Secretary Name | Mr Michael Shaun Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Margravine Gardens London W6 8RJ |
Director Name | Mr Jeffrey Daniel Adelman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2014(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 January 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 6922 Holywood Boulevard Suite 500 Los Angeles Ca 90028 |
Director Name | Kathy Macphee Griggs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2014(8 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 15 May 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 6922 Hollywood Boulevard Suite 500 Los Angeles Ca 90028 |
Secretary Name | Jeffrey Daniel Adelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 January 2015) |
Role | Company Director |
Correspondence Address | 6922 Hollywood Boulevard Suite 500 Los Angeles Ca 90028 |
Director Name | Jeroen Clemens Maria Van Der Weijden |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 2014(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 2016) |
Role | Business Executive |
Country of Residence | The Netherlands |
Correspondence Address | The Battleship Building Ground & 1st Floor Mezzani 179 Harrow Road London W2 6NB |
Director Name | Mr John Davis Eikenberry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2014(9 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Mansell Street Level 3 London E1 8AA |
Director Name | Zachary Benjamin Maul |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2015(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 November 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | The Battleship Building Ground & 1st Floor Mezzani 179 Harrow Road London W2 6NB |
Secretary Name | Zachary Benjamin Maul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 November 2015) |
Role | Company Director |
Correspondence Address | The Battleship Building Ground & 1st Floor Mezzani 179 Harrow Road London W2 6NB |
Secretary Name | Jeremy David Rossen |
---|---|
Status | Resigned |
Appointed | 24 November 2015(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 May 2022) |
Role | Company Director |
Correspondence Address | 18 Mansell Street Level 3 London E1 8AA |
Director Name | Vivek Kapil |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2020(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18 Mansell Street Level 3 London E1 8AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.livedrive.com |
---|---|
Email address | [email protected] |
Registered Address | 18 Mansell Street Level 3 London E1 8AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Livedrive Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,095,204 |
Gross Profit | £9,352,304 |
Net Worth | £5,711,021 |
Cash | £6,182,126 |
Current Liabilities | £13,389,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
7 March 2007 | Delivered 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 2006 | Delivered 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 |
1 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 September 2016 | Director's details changed for John Davis Eikenberry on 6 July 2016 (3 pages) |
24 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
1 April 2016 | Director's details changed for Jeremy David Rossen on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Jeremy David Rossen on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for John Davis Eikenberry on 1 April 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Jeremy David Rossen on 1 April 2016 (1 page) |
1 April 2016 | Secretary's details changed for Jeremy David Rossen on 1 April 2016 (1 page) |
13 January 2016 | Termination of appointment of Jeroen Clemens Maria Van Der Weijden as a director on 12 January 2016 (1 page) |
2 December 2015 | Appointment of Jeremy David Rossen as a secretary on 24 November 2015 (3 pages) |
2 December 2015 | Termination of appointment of Zachary Benjamin Maul as a secretary on 24 November 2015 (2 pages) |
2 December 2015 | Appointment of Jeremy David Rossen as a director on 24 November 2015 (3 pages) |
2 December 2015 | Termination of appointment of Zachary Benjamin Maul as a director on 24 November 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
5 March 2015 | Appointment of Zachary Benjamin Maul as a secretary on 15 January 2015 (3 pages) |
5 March 2015 | Termination of appointment of Jeffrey Daniel Adelman as a director on 10 January 2015 (2 pages) |
5 March 2015 | Appointment of Zachary Benjamin Maul as a director on 15 January 2015 (3 pages) |
5 March 2015 | Termination of appointment of Jeffrey Daniel Adelman as a secretary on 10 January 2015 (2 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 July 2014 | Appointment of John Davis Eikenberry as a director on 15 May 2014 (3 pages) |
3 July 2014 | Termination of appointment of Kathleen Griggs as a director (2 pages) |
3 July 2014 | Appointment of Jeroen Clemens Maria Van Der Weijden as a director (4 pages) |
22 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
8 May 2014 | Resolutions
|
8 May 2014 | Statement of company's objects (2 pages) |
27 February 2014 | Appointment of Kathleen Macphee Griggs as a director (3 pages) |
27 February 2014 | Appointment of Jeffrey Daniel Adelman as a secretary (3 pages) |
27 February 2014 | Appointment of Jeffrey Daniel Adelman as a director (3 pages) |
27 February 2014 | Termination of appointment of Andrew Michael as a director (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 October 2013 | Satisfaction of charge 1 in full (1 page) |
8 August 2013 | Registered office address changed from 3Rd Floor Regent House 2 Muirfield Crescent London E14 9SZ United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 3Rd Floor Regent House 2 Muirfield Crescent London E14 9SZ United Kingdom on 8 August 2013 (1 page) |
11 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Registered office address changed from , Bridge House 63-65 North Wharf Road, London, W2 1LA on 22 February 2011 (1 page) |
15 December 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Andrew Patrick James Michael on 26 April 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from, apartment 85 11 sheldon square, london, W2 6DQ (1 page) |
7 May 2009 | Director's change of particulars / andrew michael / 26/04/2009 (1 page) |
7 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
23 September 2008 | Appointment terminated secretary michael carter (1 page) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from, unit 1A bridge house, 63-65 north wharf road, london, W2 1LA (1 page) |
6 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
4 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
13 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Memorandum and Articles of Association (11 pages) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: the old rectory, lower dowdeswell, andoversford cheltenham GL54 4LX (1 page) |
16 November 2006 | Company name changed etender LIMITED\certificate issued on 16/11/06 (2 pages) |
6 June 2006 | Return made up to 26/04/06; full list of members
|
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Incorporation (17 pages) |