Warning: file_put_contents(c/b5a74a4287e0926cc6f28fe6ad7d2ed2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pastdrives Limited, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PASTDRIVES LIMITED

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

This company is commonly known as Pastdrives Limited. The company was founded 6 years ago and was given the registration number 10889155. The firm's registered office is in LONDON. You can find them at 71 Shelton Street, Covent Garden, London, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PASTDRIVES LIMITED
Company Number:10889155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71 Shelton Street, Covent Garden, London, England, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director28 July 2017Active
71, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director28 July 2017Active

People with Significant Control

Mr Peter Maurice Gatward
Notified on:28 July 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:71, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Alexander Smith
Notified on:28 July 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:4 Crown House, Chequers Lane, Tadworth, United Kingdom, KT20 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Smith
Notified on:28 July 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:72, 72 Blandford Road, Wimborne, United Kingdom, BH21 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Maurice Gatward
Notified on:28 July 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:72, 72 Blandford Road, Wimborne, United Kingdom, BH21 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Address

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

Download
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Officers

Change person director company with change date.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Officers

Change person director company with change date.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2018-05-11Address

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

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-12-13Address

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

Download
2017-07-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.