UKBizDB.co.uk

DRIVOLOGY LIMITED

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

This company is commonly known as Drivology Limited. The company was founded 11 years ago and was given the registration number 08271091. The firm's registered office is in SEVENOAKS. You can find them at 45 Westerham Road, Bessels Green, Sevenoaks, Kent. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:DRIVOLOGY LIMITED
Company Number:08271091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:45 Westerham Road, Bessels Green, Sevenoaks, Kent, England, TN13 2QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB

Secretary29 June 2016Active
45, Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB

Director29 June 2016Active
45, Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB

Director29 June 2016Active
45, Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB

Director29 June 2016Active
30, Clos Nant Glaswg, Pontprennau, Cardiff, Wales, CF23 8NB

Director04 March 2013Active
45, Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB

Director29 October 2012Active
45, Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB

Director29 June 2016Active

People with Significant Control

Armatire Limited
Notified on:27 May 2021
Status:Active
Country of residence:United Kingdom
Address:45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Ronald Spencer
Notified on:25 June 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Drivology Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45, Westerham Road, Sevenoaks, England, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-22Dissolution

Dissolution application strike off company.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-04-16Officers

Change person director company with change date.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-07-06Persons with significant control

Cessation of a person with significant control.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Mortgage

Mortgage satisfy charge full.

Download
2016-12-30Document replacement

Second filing of director appointment with name.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Change account reference date company current extended.

Download
2016-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.