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.
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 | : |
|
Registered Address | : | 7 Keylands House, Union Lane, Isleworth, England, TW7 6GL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Coldbath Square, London, England, EC1R 5HL | Director | 01 December 2020 | Active |
7 Keylands House, Union Lane, Isleworth, England, TW7 6GL | Director | 13 July 2020 | Active |
7 Keylands House, Union Lane, Isleworth, England, TW7 6GL | Director | 29 June 2020 | Active |
25, Chantry Close, Windsor, England, SL4 5EP | Director | 04 February 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-30 | Officers | Change person director company with change date. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-29 | Capital | Capital allotment shares. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.