UKBizDB.co.uk

DRIVER RISK DYNAMICS LIMITED

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

This company is commonly known as Driver Risk Dynamics Limited. The company was founded 11 years ago and was given the registration number 08532365. The firm's registered office is in DERBY. You can find them at 1 Pinnacle Way, Pride Park, Derby, Derbyshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DRIVER RISK DYNAMICS LIMITED
Company Number:08532365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1 Pinnacle Way, Pride Park, Derby, Derbyshire, England, DE24 8ZS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director18 February 2021Active
1 Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director18 February 2021Active
1 Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director08 May 2014Active
1 Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director04 April 2019Active
1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director18 February 2021Active
1 Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director25 March 2022Active
The Catalyst, Baird Lane, Heslington, York, YO10 5GA

Director19 September 2014Active
The Catalyst, Baird Lane, Heslington, York, England, YO10 5GA

Director26 November 2014Active
1 Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director16 May 2013Active
1 Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director16 May 2013Active
The Catalyst, Baird Lane, Heslington, York, YO10 5GA

Director19 September 2014Active

People with Significant Control

Mr Nicholas Andrew Walls
Notified on:21 January 2021
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:1 Pinnacle Way, Pride Park, Derby, England, DE24 8ZS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Laurence Edward William Vaughan
Notified on:26 October 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:1 Pinnacle Way, Pride Park, Derby, England, DE24 8ZS
Nature of control:
  • Right to appoint and remove directors
Mr Paul Ripley
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:1 Pinnacle Way, Pride Park, Derby, England, DE24 8ZS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Carole Irene Ripley
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:1 Pinnacle Way, Pride Park, Derby, England, DE24 8ZS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Brian Newman
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Ian Walker & Co Chartered Accountants, Heworth House, York, England, YO31 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Incorporation

Memorandum articles.

Download
2023-02-09Resolution

Resolution.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Resolution

Resolution.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-16Capital

Capital allotment shares.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Resolution

Resolution.

Download
2021-08-06Incorporation

Memorandum articles.

Download
2021-07-29Capital

Second filing capital allotment shares.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.