UKBizDB.co.uk

DRIVE SYSTEM DESIGN LIMITED

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

This company is commonly known as Drive System Design Limited. The company was founded 17 years ago and was given the registration number 06304697. The firm's registered office is in LEAMINGTON SPA. You can find them at Unit B, Berrington Road, Leamington Spa, Warwickshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:DRIVE SYSTEM DESIGN LIMITED
Company Number:06304697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2007
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit B, Berrington Road, Leamington Spa, Warwickshire, CV31 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Berrington Road, Leamington Spa, England, CV31 1NB

Director30 November 2022Active
23 Green End, Long Itchington, Southam, CV47 9PJ

Director06 July 2007Active
Unit B, Berrington Road, Sydenham Industrial Estate, Leamington Spa, United Kingdom, CV31 1NB

Director19 December 2022Active
13th Floor New Zealand House, 80 Haymarket, London, United Kingdom, SW1Y 4TE

Director18 April 2023Active
Unit B, Berrington Road, Leamington Spa, England, CV31 1NB

Secretary06 July 2007Active
13th Floor New Zealand House, 80 Haymarket, London, United Kingdom, SW1Y 4TE

Director24 August 2017Active
13th Floor New Zealand House, 80 Haymarket, London, United Kingdom, SW1Y 4TE

Director01 August 2011Active
Crandon House, Dassett Road, Avon Dassett, Southam, United Kingdom, CV47 2AA

Director11 June 2009Active
13th Floor New Zealand House, 80 Haymarket, London, United Kingdom, SW1Y 4TE

Director01 August 2011Active
Stone Barn, Canal Road, Thrupp, Kidlington, England, OX5 1JQ

Director17 June 2009Active
13th Floor New Zealand House, 80 Haymarket, London, United Kingdom, SW1Y 4TE

Director01 August 2011Active
2, Sunningdale Avenue, Kenilworth, England, CV8 2BZ

Director06 July 2007Active
Unit B, Berrington Road, Leamington Spa, CV31 1NB

Director12 March 2019Active

People with Significant Control

Hinduja Tech Uk Limited
Notified on:30 November 2022
Status:Active
Country of residence:United Kingdom
Address:13th Floor New Zealand House, 80 Haymarket, London, United Kingdom, SW1Y 4TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander James Tylee-Birdsall
Notified on:15 October 2022
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:One Eastwood, Harry Weston Road, Coventry, United Kingdom, CV3 2UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander James Tylee-Birdsall
Notified on:06 July 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:Unit B, Berrington Road, Leamington Spa, CV31 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Mark Edward Findlay
Notified on:06 July 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Unit B, Berrington Road, Leamington Spa, CV31 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.