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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 08 June 2016 | Active |
Monarch House, Miles Gray Road, Basildon, United Kingdom, SS14 3RW | Director | 01 April 2010 | Active |
6, Saddlers Mews, St. Johns Road, Hampton Wick, Kingston Upon Thames, KT1 4AW | Director | 01 June 2006 | Active |
Monarch House, Miles Gray Road, Basildon, United Kingdom, SS14 3RW | Director | 07 August 2013 | Active |
Monarch House, Miles Gray Road, Basildon, United Kingdom, SS14 3RW | Director | 07 August 2013 | Active |
Monarch House, Miles Gray Road, Basildon, United Kingdom, SS14 3RW | Director | 07 August 2013 | Active |
Monarch House, Miles Gray Road, Basildon, United Kingdom, SS14 3RW | Director | 07 August 2013 | Active |
Sovereign House, Miles Gray Road, Basildon, England, SS14 3FR | Secretary | 07 August 2013 | Active |
12, Helmet Row, London, England, EC1V 3QJ | Secretary | 23 February 2000 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 23 February 2000 | Active |
44 Plumbridge Street, London, SE10 8PA | Director | 23 February 2000 | Active |
Orchard House Kingsley Green, Haslemere, GU27 3LG | Director | 01 May 2006 | Active |
35b, Tranquil Vale, London, United Kingdom, SE3 0BU | Director | 01 April 2011 | Active |
Wymarks, Brighton Road, Shermanbury, Horsham, RH13 8HQ | Director | 08 March 2000 | Active |
35b, Tranquil Vale, London, United Kingdom, SE3 0BU | Director | 23 February 2000 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 23 February 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Change person director company with change date. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type small. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type small. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type small. | Download |
2017-08-16 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.