Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Drive Live Ltd
Drive Live Ltd is an active company incorporated on 8 October 2013 with the registered office located in London, Greater London. Drive Live Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
08722514
Private limited company
Age
12 years
Incorporated
8 October 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
524 days
Dated
15 August 2023
(2 years 5 months ago)
Next confirmation dated
15 August 2024
Was due on
29 August 2024
(1 year 5 months ago)
Last change occurred
2 years 5 months ago
Accounts
Overdue
Accounts overdue by
919 days
For period
1 Nov
⟶
31 Oct 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2022
Was due on
31 July 2023
(2 years 6 months ago)
Learn more about Drive Live Ltd
Contact
Update Details
Address
128 City Road
London
EC1V 2NX
United Kingdom
Address changed on
26 Mar 2025
(10 months ago)
Previous address was
21C Maypole Crescent Dartford Erith DA8 2JZ United Kingdom
Companies in EC1V 2NX
Telephone
07595 499022
Email
Unreported
Website
Drivelivehaulage.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Gary Phillip Nightingale
Director • English • Lives in UK • Born in Nov 1991
Gary Phillip Nightingale
PSC • English • Lives in England • Born in Nov 1991
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2021)
Period Ended
31 Oct 2021
For period
31 Oct
⟶
31 Oct 2021
Traded for
12 months
Cash in Bank
£28.44K
Increased by £18.47K (+185%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£197.13K
Decreased by £2.63K (-1%)
Total Liabilities
-£191.8K
Decreased by £2.92K (-1%)
Net Assets
£5.33K
Increased by £284 (+6%)
Debt Ratio (%)
97%
Decreased by 0.18% (-0%)
See 10 Year Full Financials
Latest Activity
Gary Phillip Nightingale (PSC) Details Changed
10 Months Ago on 26 Mar 2025
Gary Phillip Nightingale Details Changed
10 Months Ago on 26 Mar 2025
Registered Address Changed
10 Months Ago on 26 Mar 2025
Gary Phillip Nightingale (PSC) Appointed
10 Months Ago on 26 Mar 2025
Samuel Mills (PSC) Resigned
10 Months Ago on 26 Mar 2025
Registered Address Changed
10 Months Ago on 24 Mar 2025
Gary Phillip Nightingale Appointed
1 Year 2 Months Ago on 12 Nov 2024
Kayleigh Mills Resigned
1 Year 2 Months Ago on 12 Nov 2024
Compulsory Strike-Off Suspended
1 Year 9 Months Ago on 11 Apr 2024
Compulsory Gazette Notice
1 Year 10 Months Ago on 19 Mar 2024
Get Alerts
Get Credit Report
Discover Drive Live Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Gary Phillip Nightingale as a person with significant control on 26 March 2025
Submitted on 27 Mar 2025
Director's details changed for Gary Phillip Nightingale on 26 March 2025
Submitted on 26 Mar 2025
Registered office address changed from 21C Maypole Crescent Dartford Erith DA8 2JZ United Kingdom to 128 City Road London EC1V 2NX on 26 March 2025
Submitted on 26 Mar 2025
Notification of Gary Phillip Nightingale as a person with significant control on 26 March 2025
Submitted on 26 Mar 2025
Cessation of Samuel Mills as a person with significant control on 26 March 2025
Submitted on 26 Mar 2025
Registered office address changed from 128 City Road London EC1V 2NX England to 21C Maypole Crescent Dartford Erith DA8 2JZ on 24 March 2025
Submitted on 24 Mar 2025
Appointment of Gary Phillip Nightingale as a director on 12 November 2024
Submitted on 12 Nov 2024
Termination of appointment of Kayleigh Mills as a director on 12 November 2024
Submitted on 12 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 11 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 19 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs