UKBizDB.co.uk

DRIVEN WORLDWIDE LIMITED

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

This company is commonly known as Driven Worldwide Limited. The company was founded 24 years ago and was given the registration number 03931675. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James’s Square, London, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:DRIVEN WORLDWIDE LIMITED
Company Number:03931675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James’s Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary08 June 2016Active
Monarch House, Miles Gray Road, Basildon, United Kingdom, SS14 3RW

Director01 April 2010Active
6, Saddlers Mews, St. Johns Road, Hampton Wick, Kingston Upon Thames, KT1 4AW

Director01 June 2006Active
Monarch House, Miles Gray Road, Basildon, United Kingdom, SS14 3RW

Director07 August 2013Active
Monarch House, Miles Gray Road, Basildon, United Kingdom, SS14 3RW

Director07 August 2013Active
Monarch House, Miles Gray Road, Basildon, United Kingdom, SS14 3RW

Director07 August 2013Active
Monarch House, Miles Gray Road, Basildon, United Kingdom, SS14 3RW

Director07 August 2013Active
Sovereign House, Miles Gray Road, Basildon, England, SS14 3FR

Secretary07 August 2013Active
12, Helmet Row, London, England, EC1V 3QJ

Secretary23 February 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary23 February 2000Active
44 Plumbridge Street, London, SE10 8PA

Director23 February 2000Active
Orchard House Kingsley Green, Haslemere, GU27 3LG

Director01 May 2006Active
35b, Tranquil Vale, London, United Kingdom, SE3 0BU

Director01 April 2011Active
Wymarks, Brighton Road, Shermanbury, Horsham, RH13 8HQ

Director08 March 2000Active
35b, Tranquil Vale, London, United Kingdom, SE3 0BU

Director23 February 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director23 February 2000Active

People with Significant Control

Mr Vijay Kumar Chhotabhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:Monarch House, Miles Gray Road, Basildon, United Kingdom, SS14 3RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-10Officers

Change person director company with change date.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Address

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

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type small.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type small.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type small.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.