UKBizDB.co.uk

DAB DRIVE SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dab Drive Systems Limited. The company was founded 14 years ago and was given the registration number 07245285. The firm's registered office is in HOVE. You can find them at Unit 2 Maple Works, Old Shoreham Road, Hove, East Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DAB DRIVE SYSTEMS LIMITED
Company Number:07245285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 2 Maple Works, Old Shoreham Road, Hove, East Sussex, BN3 7ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Maple Works, Old Shoreham Road, Hove, United Kingdom, BN3 7ED

Director06 May 2010Active
Unit 2, Maple Works, Old Shoreham Road, Hove, United Kingdom, BN3 7ED

Secretary06 May 2010Active
Unit 2, Maple Works, Old Shoreham Road, Hove, BN3 7ED

Director07 September 2017Active
Unit 2, Maple Works, Old Shoreham Road, Hove, United Kingdom, BN3 7ED

Director07 May 2010Active
Unit 2, Maple Works, Old Shoreham Road, Hove, United Kingdom, BN3 7ED

Director01 June 2010Active
62, Western Road, Hove, United Kingdom, BN3 1JD

Director06 May 2010Active

People with Significant Control

Professor Robert Stevens
Notified on:23 October 2020
Status:Active
Date of birth:March 1966
Nationality:British
Address:Unit 2, Maple Works, Hove, BN3 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Rhys Haydon Davies
Notified on:01 June 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Unit 2, Maple Works, Hove, BN3 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Charles Ash
Notified on:01 June 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Unit 2, Maple Works, Hove, BN3 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Mark Burbidge
Notified on:01 June 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Unit 2, Maple Works, Hove, BN3 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Resolution

Resolution.

Download
2020-11-18Capital

Capital cancellation shares.

Download
2020-11-18Capital

Capital return purchase own shares.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.