UKBizDB.co.uk

DRIIVN LIMITED

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

This company is commonly known as Driivn Limited. The company was founded 3 years ago and was given the registration number 12703350. The firm's registered office is in ISLEWORTH. You can find them at 7 Keylands House, Union Lane, Isleworth, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:DRIIVN LIMITED
Company Number:12703350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 73120 - Media representation services

Office Address & Contact

Registered Address:7 Keylands House, Union Lane, Isleworth, England, TW7 6GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Coldbath Square, London, England, EC1R 5HL

Director01 December 2020Active
7 Keylands House, Union Lane, Isleworth, England, TW7 6GL

Director13 July 2020Active
7 Keylands House, Union Lane, Isleworth, England, TW7 6GL

Director29 June 2020Active
25, Chantry Close, Windsor, England, SL4 5EP

Director04 February 2021Active

People with Significant Control

Mr Antoine Michael Philippe Marsden
Notified on:04 February 2021
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:One, Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shane Perminder Mahi
Notified on:17 December 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:One, Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rajinder Kumar Mahi
Notified on:13 July 2020
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:7 Keylands House, Union Lane, Isleworth, England, TW7 6GL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Shane Perminder Mahi
Notified on:29 June 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:7 Keylands House, Union Lane, Isleworth, England, TW7 6GL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-30Officers

Change person director company with change date.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-29Capital

Capital allotment shares.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-29Address

Change registered office address company with date old address new address.

Download
2020-12-22Address

Change registered office address company with date old address new address.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.