Background WavePink WaveYellow Wave

LIVEDRIVE INTERNET LIMITED (05435857)

LIVEDRIVE INTERNET LIMITED (05435857) is an active UK company. incorporated on 26 April 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. LIVEDRIVE INTERNET LIMITED has been registered for 20 years. Current directors include DAVIES, Jeff, ROLFF, Fred, Mr., ROSSEN, Jeremy David, Mr. and 1 others.

Company Number
05435857
Status
active
Type
ltd
Incorporated
26 April 2005
Age
20 years
Address
18 Mansell Street, London, E1 8AA
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
DAVIES, Jeff, ROLFF, Fred, Mr., ROSSEN, Jeremy David, Mr., TAYLOR, Robert, Mr.
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEDRIVE INTERNET LIMITED

LIVEDRIVE INTERNET LIMITED is an active company incorporated on 26 April 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. LIVEDRIVE INTERNET LIMITED was registered 20 years ago.(SIC: 63110)

Status

active

Active since 20 years ago

Company No

05435857

LTD Company

Age

20 Years

Incorporated 26 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

ETENDER LIMITED
From: 26 April 2005To: 16 November 2006
Contact
Address

18 Mansell Street Level 3 London, E1 8AA,

Previous Addresses

The Battleship Building Ground & 1st Floor Mezzanine 179 Harrow Road London W2 6NB
From: 8 August 2013To: 2 November 2020
3Rd Floor Regent House 2 Muirfield Crescent London E14 9SZ United Kingdom
From: 22 February 2011To: 8 August 2013
, Bridge House 63-65 North Wharf Road, London, W2 1LA
From: 26 April 2005To: 22 February 2011
Timeline

25 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Loan Cleared
Oct 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Apr 22
Director Joined
May 22
Capital Update
Jul 22
Funding Round
Jul 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

DAVIES, Jeff

Active
Mansell Street, LondonE1 8AA
Born March 1981
Director
Appointed 22 Feb 2023

ROLFF, Fred, Mr.

Active
Park Ave S, New York10010
Born November 1971
Director
Appointed 26 Feb 2026

ROSSEN, Jeremy David, Mr.

Active
Mansell Street, LondonE1 8AA
Born January 1971
Director
Appointed 24 Nov 2015

TAYLOR, Robert, Mr.

Active
Park Ave S, New York10010
Born December 1985
Director
Appointed 26 Feb 2026

ADELMAN, Jeffrey Daniel

Resigned
Hollywood Boulevard, Los Angeles90028
Secretary
Appointed 07 Feb 2014
Resigned 10 Jan 2015

CARTER, Michael Shaun

Resigned
50 Margravine Gardens, LondonW6 8RJ
Secretary
Appointed 18 Sept 2007
Resigned 18 Sept 2008

HOGAN, Michael Peter

Resigned
Flat 2 Lindholme, CheltenhamGL50 2SG
Secretary
Appointed 13 Jun 2005
Resigned 14 Nov 2006

MAUL, Zachary Benjamin

Resigned
Ground & 1st Floor Mezzanine, LondonW2 6NB
Secretary
Appointed 15 Jan 2015
Resigned 24 Nov 2015

O BRIEN, Kate Elizabeth

Resigned
Flat 26, LondonW2 6DQ
Secretary
Appointed 14 Nov 2006
Resigned 03 Jul 2007

ROBINSON, Paul Anthony John

Resigned
Christis Barn, CirencesterGL7 7AR
Secretary
Appointed 26 Apr 2005
Resigned 13 Jun 2005

ROSSEN, Jeremy David

Resigned
Mansell Street, LondonE1 8AA
Secretary
Appointed 24 Nov 2015
Resigned 26 May 2022

SIDHU, Lakhbir Singh

Resigned
7 Kinghorn Park, MaidenheadSL6 7TX
Secretary
Appointed 04 Jul 2007
Resigned 18 Sept 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Apr 2005
Resigned 26 Apr 2005

ADELMAN, Jeffrey Daniel

Resigned
Holywood Boulevard, Los Angeles90028
Born June 1966
Director
Appointed 07 Feb 2014
Resigned 10 Jan 2015

EIKENBERRY, John Davis

Resigned
Mansell Street, LondonE1 8AA
Born June 1965
Director
Appointed 15 May 2014
Resigned 19 Dec 2020

GRIGGS, Kathy Macphee

Resigned
Hollywood Boulevard, Los Angeles90028
Born January 1955
Director
Appointed 07 Feb 2014
Resigned 15 May 2014

INNS, Geoffrey

Resigned
Mansell Street, LondonE1 8AA
Born April 1970
Director
Appointed 19 Dec 2020
Resigned 15 Dec 2022

KAPIL, Vivek

Resigned
Mansell Street, LondonE1 8AA
Born September 1976
Director
Appointed 19 Dec 2020
Resigned 07 Apr 2022

MAUL, Zachary Benjamin

Resigned
Ground & 1st Floor Mezzanine, LondonW2 6NB
Born May 1979
Director
Appointed 15 Jan 2015
Resigned 24 Nov 2015

MICHAEL, Andrew Patrick James

Resigned
11 Sheldon Square, LondonW2 6DQ
Born January 1980
Director
Appointed 26 Apr 2005
Resigned 07 Feb 2014

RICHTER, Bret

Resigned
Mansell Street, LondonE1 8AA
Born March 1970
Director
Appointed 26 May 2022
Resigned 09 Oct 2025

VAN DER WEIJDEN, Jeroen Clemens Maria

Resigned
Ground & 1st Floor Mezzanine, LondonW2 6NB
Born March 1970
Director
Appointed 15 May 2014
Resigned 12 Jan 2016

WILDING, Alex Henry

Resigned
The Old Rectory, CheltenhamGL54 4LX
Born June 1982
Director
Appointed 26 Apr 2005
Resigned 28 Jun 2005

Persons with significant control

1

The Battleship Building, LondonW2 6NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Resolution
12 July 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 July 2022
SH19Statement of Capital
Legacy
7 July 2022
SH20SH20
Legacy
7 July 2022
CAP-SSCAP-SS
Resolution
7 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Statement Of Companys Objects
8 May 2014
CC04CC04
Resolution
8 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
15 December 2010
AAMDAAMD
Legacy
3 December 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
18 June 2009
287Change of Registered Office
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
17 September 2008
287Change of Registered Office
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
363aAnnual Return
Legacy
13 March 2007
225Change of Accounting Reference Date
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 February 2007
AAAnnual Accounts
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Memorandum Articles
24 November 2006
MEM/ARTSMEM/ARTS
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
287Change of Registered Office
Certificate Change Of Name Company
16 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Incorporation Company
26 April 2005
NEWINCIncorporation