Warning: file_put_contents(c/7b367411b36630bd585c1372ddc5d558.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Driven By Riide Ltd, LE11 1TH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DRIVEN BY RIIDE LTD

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

This company is commonly known as Driven By Riide Ltd. The company was founded 18 years ago and was given the registration number 05817381. The firm's registered office is in LOUGHBOROUGH. You can find them at 50 Baxter Gate, , Loughborough, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:DRIVEN BY RIIDE LTD
Company Number:05817381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:50 Baxter Gate, Loughborough, LE11 1TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland Lodge, Students Union, Loughborough University, Ashby Road, Loughborough, England, LE11 3TR

Secretary16 May 2006Active
Take Me Finance Office, Ashby Road, Rutland Lodge, Loughborough, England, LE11 3TR

Director11 September 2021Active
Take Me Finance Office, Ashby Road, Rutland Lodge, Loughborough, England, LE11 3TR

Director01 December 2019Active
Rutland Lodge, Students Union, Loughborough University, Ashby Road, Loughborough, England, LE11 3TR

Director16 May 2006Active
90-100, Sydney Street, Chelsea, London, SW3 6NJ

Corporate Secretary15 May 2006Active
50, Baxter Gate, Loughborough, LE11 1TH

Director07 May 2021Active
50, Baxter Gate, Loughborough, LE11 1TH

Director13 October 2016Active
Rutland Lodge, Students Union, Loughborough University, Ashby Road, Loughborough, England, LE11 3TR

Director13 November 2006Active
22, Howe Road, Loughborough, LE11 2JJ

Director16 May 2006Active
50, Baxter Gate, Loughborough, LE11 1TH

Director01 December 2019Active
83 Friar Gate, Friar Gate, Derby, England, DE1 1FL

Director26 May 2017Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director15 May 2006Active
90-100, Sydney Street, Chelsea, London, SW3 6NJ

Corporate Director15 May 2006Active

People with Significant Control

Take Me Group Ltd
Notified on:24 May 2024
Status:Active
Country of residence:England
Address:Take Me Finance Office Ashby Road, Rutland Lodge, Loughborough, England, LE11 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mbh Corporation Plc
Notified on:10 May 2021
Status:Active
Country of residence:England
Address:7 Royal Victoria Patriotic Building, John Archer Way, London, England, SW18 3SX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ashley Peter Butcher
Notified on:11 March 2017
Status:Active
Date of birth:May 1969
Nationality:British
Address:50, Baxter Gate, Loughborough, LE11 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nirmal Singh Sunnar
Notified on:11 March 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:83 Friar Gate, Friar Gate, Derby, England, DE1 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Hunter
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:50, Baxter Gate, Loughborough, LE11 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Change of name

Certificate change of name company.

Download
2024-05-24Persons with significant control

Cessation of a person with significant control.

Download
2024-05-24Persons with significant control

Notification of a person with significant control.

Download
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Change of name

Certificate change of name company.

Download
2024-01-02Address

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

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type small.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type small.

Download
2021-09-26Officers

Appoint person director company with name date.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-09Officers

Appoint person director company with name date.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-16Accounts

Change account reference date company previous shortened.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-02Accounts

Change account reference date company previous shortened.

Download
2020-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.