LIVEDRIVE INTERNET LIMITED

Register to unlock more data on OkredoRegister

LIVEDRIVE INTERNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05435857

Incorporation date

26/04/2005

Size

Full

Contacts

Registered address

Registered address

18 Mansell Street, Level 3, London E1 8AACopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2005)
dot icon09/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon27/02/2026
Appointment of Mr. Fred Rolff as a director on 2026-02-26
dot icon26/02/2026
Appointment of Mr Robert Taylor as a director on 2026-02-26
dot icon03/12/2025
Full accounts made up to 2024-12-31
dot icon09/10/2025
Termination of appointment of Bret Richter as a director on 2025-10-09
dot icon08/09/2025
Director's details changed for Mr Jeff Davies on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr Bret Richter on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr. Jeremy David Rossen on 2025-09-08
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon10/01/2025
Full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon28/11/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon09/03/2023
Director's details changed for Mr Bret Richter on 2023-02-24
dot icon09/03/2023
Director's details changed for Mr. Jeremy David Rossen on 2023-02-24
dot icon23/02/2023
Appointment of Mr Jeff Davies as a director on 2023-02-22
dot icon29/12/2022
Termination of appointment of Geoffrey Inns as a director on 2022-12-15
dot icon28/12/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Memorandum and Articles of Association
dot icon02/09/2022
Resolutions
dot icon16/08/2022
Director's details changed for Mr. Jeremy David Rossen on 2022-08-10
dot icon12/07/2022
Resolutions
dot icon07/07/2022
Statement of capital on 2022-07-07
dot icon07/07/2022
Statement by Directors
dot icon07/07/2022
Solvency Statement dated 30/06/22
dot icon07/07/2022
Resolutions
dot icon07/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon31/05/2022
Appointment of Mr Bret Richter as a director on 2022-05-26
dot icon31/05/2022
Termination of appointment of Jeremy David Rossen as a secretary on 2022-05-26
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon11/04/2022
Termination of appointment of Vivek Kapil as a director on 2022-04-07
dot icon11/01/2022
Full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon07/01/2021
Appointment of Vivek Kapil as a director on 2020-12-19
dot icon19/12/2020
Appointment of Geoff Inns as a director on 2020-12-19
dot icon19/12/2020
Termination of appointment of John Davis Eikenberry as a director on 2020-12-19
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon02/11/2020
Registered office address changed from The Battleship Building Ground & 1st Floor Mezzanine 179 Harrow Road London W2 6NB to 18 Mansell Street Level 3 London E1 8AA on 2020-11-02
dot icon08/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon14/09/2016
Director's details changed for John Davis Eikenberry on 2016-07-06
dot icon24/06/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon01/04/2016
Secretary's details changed for Jeremy David Rossen on 2016-04-01
dot icon01/04/2016
Director's details changed for Jeremy David Rossen on 2016-04-01
dot icon01/04/2016
Director's details changed for John Davis Eikenberry on 2016-04-01
dot icon01/04/2016
Director's details changed for Jeremy David Rossen on 2016-04-01
dot icon01/04/2016
Secretary's details changed for Jeremy David Rossen on 2016-04-01
dot icon13/01/2016
Termination of appointment of Jeroen Clemens Maria Van Der Weijden as a director on 2016-01-12
dot icon02/12/2015
Termination of appointment of Zachary Benjamin Maul as a secretary on 2015-11-24
dot icon02/12/2015
Termination of appointment of Zachary Benjamin Maul as a director on 2015-11-24
dot icon02/12/2015
Appointment of Jeremy David Rossen as a secretary on 2015-11-24
dot icon02/12/2015
Appointment of Jeremy David Rossen as a director on 2015-11-24
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Jeffrey Daniel Adelman as a director on 2015-01-10
dot icon05/03/2015
Termination of appointment of Jeffrey Daniel Adelman as a secretary on 2015-01-10
dot icon05/03/2015
Appointment of Zachary Benjamin Maul as a secretary on 2015-01-15
dot icon05/03/2015
Appointment of Zachary Benjamin Maul as a director on 2015-01-15
dot icon15/12/2014
Full accounts made up to 2013-12-31
dot icon18/07/2014
Appointment of John Davis Eikenberry as a director on 2014-05-15
dot icon03/07/2014
Termination of appointment of Kathleen Griggs as a director
dot icon03/07/2014
Appointment of Jeroen Clemens Maria Van Der Weijden as a director
dot icon22/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon08/05/2014
Statement of company's objects
dot icon08/05/2014
Resolutions
dot icon27/02/2014
Appointment of Kathleen Macphee Griggs as a director
dot icon27/02/2014
Appointment of Jeffrey Daniel Adelman as a director
dot icon27/02/2014
Termination of appointment of Andrew Michael as a director
dot icon27/02/2014
Appointment of Jeffrey Daniel Adelman as a secretary
dot icon22/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2013
Satisfaction of charge 1 in full
dot icon08/08/2013
Registered office address changed from 3Rd Floor Regent House 2 Muirfield Crescent London E14 9SZ United Kingdom on 2013-08-08
dot icon11/06/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Compulsory strike-off action has been discontinued
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon17/08/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Registered office address changed from , Bridge House 63-65 North Wharf Road, London, W2 1LA on 2011-02-22
dot icon15/12/2010
Amended accounts made up to 2009-12-31
dot icon03/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon07/05/2010
Director's details changed for Andrew Patrick James Michael on 2010-04-26
dot icon07/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/06/2009
Registered office changed on 18/06/2009 from, apartment 85 11 sheldon square, london, W2 6DQ
dot icon07/05/2009
Return made up to 26/04/09; full list of members
dot icon07/05/2009
Director's change of particulars / andrew michael / 26/04/2009
dot icon23/09/2008
Appointment terminated secretary michael carter
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/09/2008
Registered office changed on 17/09/2008 from, unit 1A bridge house, 63-65 north wharf road, london, W2 1LA
dot icon06/05/2008
Return made up to 26/04/08; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/09/2007
Secretary resigned
dot icon25/09/2007
New secretary appointed
dot icon16/07/2007
New secretary appointed
dot icon16/07/2007
Secretary resigned
dot icon04/05/2007
Return made up to 26/04/07; full list of members
dot icon13/03/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon08/03/2007
Particulars of mortgage/charge
dot icon22/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon07/12/2006
Particulars of mortgage/charge
dot icon24/11/2006
Memorandum and Articles of Association
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
Registered office changed on 22/11/06 from: the old rectory, lower dowdeswell, andoversford cheltenham GL54 4LX
dot icon16/11/2006
Certificate of change of name
dot icon06/06/2006
Return made up to 26/04/06; full list of members
dot icon21/06/2005
New secretary appointed
dot icon21/06/2005
Secretary resigned
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Secretary resigned
dot icon26/04/2005
Secretary resigned
dot icon26/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/04/2005 - 26/04/2005
99600
Richter, Bret
Director
26/05/2022 - 09/10/2025
199
Rossen, Jeremy David
Director
24/11/2015 - Present
24
Inns, Geoffrey
Director
19/12/2020 - 15/12/2022
20
Andrew Patrick James Michael
Director
26/04/2005 - 07/02/2014
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVEDRIVE INTERNET LIMITED

LIVEDRIVE INTERNET LIMITED is an(a) Active company incorporated on 26/04/2005 with the registered office located at 18 Mansell Street, Level 3, London E1 8AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVEDRIVE INTERNET LIMITED?

toggle

LIVEDRIVE INTERNET LIMITED is currently Active. It was registered on 26/04/2005 .

Where is LIVEDRIVE INTERNET LIMITED located?

toggle

LIVEDRIVE INTERNET LIMITED is registered at 18 Mansell Street, Level 3, London E1 8AA.

What does LIVEDRIVE INTERNET LIMITED do?

toggle

LIVEDRIVE INTERNET LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for LIVEDRIVE INTERNET LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-04 with no updates.