This company is commonly known as Drivermetrics Limited. The company was founded 10 years ago and was given the registration number 08706852. The firm's registered office is in CRANFIELD. You can find them at No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | DRIVERMETRICS LIMITED |
---|---|---|
Company Number | : | 08706852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England, MK43 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, England, MK43 0BT | Director | 27 September 2013 | Active |
No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, England, MK43 0BT | Director | 27 September 2013 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 26 September 2013 | Active |
15 The Metal Box Factory, 30 Great Guildford Street, London, United Kingdom, SE1 0HS | Director | 01 January 2016 | Active |
No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, England, MK43 0BT | Director | 19 November 2013 | Active |
No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, England, MK43 0BT | Director | 01 January 2016 | Active |
Studio 15, 30 Great Guildford Street, London, United Kingdom, SE1 0HS | Director | 01 January 2016 | Active |
15 The Metal Box Factory, 30 Great Guildford Street, London, United Kingdom, SE1 0HS | Director | 27 September 2013 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 26 September 2013 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 26 September 2013 | Active |
A2om International Limited | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, England, MK43 0BT |
Nature of control | : |
|
Mr Andrew Alan Collingwood Bayne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 The Metal Box Factory, 30 Great Guildford Street, London, United Kingdom, SE1 0HS |
Nature of control | : |
|
Mr Stuart Adam Marks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 The Metal Box Factory, 30 Great Guildford Street, London, United Kingdom, SE1 0HS |
Nature of control | : |
|
Mr Graham Clempson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 The Metal Box Factory, 30 Great Guildford Street, London, United Kingdom, SE1 0HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.