UKBizDB.co.uk

SAFARI DRIVE LIMITED

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

This company is commonly known as Safari Drive Limited. The company was founded 31 years ago and was given the registration number 02801709. The firm's registered office is in ANDOVER. You can find them at Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, Hampshire. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:SAFARI DRIVE LIMITED
Company Number:02801709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, Hampshire, England, SP10 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Ridgeway Farmhouse, Christian Malford, Chippenham, England, SN15 4DF

Director24 May 2018Active
Windy Hollow Sheepdrove, Lambourn, Hungerford, RG17 7XA

Secretary-Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary19 March 1993Active
5 Harris Road, Highlands, Harare, Zimbabwe,

Director01 September 2015Active
The Trainers Office, Windy Hollow, Sheepdrove, Lambourn, RG17 7XA

Director01 October 2007Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, United Kingdom, SP10 4DU

Director26 April 2019Active
Windy Hollow Sheepdrove, Lambourn, Hungerford, RG17 7XA

Director-Active
Windy Hollow Sheepdrove, Lambourn, Hungerford, RG17 7XA

Director-Active
197-199 City Road, London, EC1V 1JN

Corporate Nominee Director19 March 1993Active

People with Significant Control

Mrs Zoe Rebecca Maculan
Notified on:01 October 2018
Status:Active
Date of birth:November 1973
Nationality:English
Country of residence:England
Address:Great Ridgeway Farmhouse, Christian Malford, Chippenham, England, SN15 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Maculan
Notified on:01 October 2018
Status:Active
Date of birth:February 1974
Nationality:Austrian
Country of residence:England
Address:Great Ridgeway Farmhouse, Christian Malford, Chippenham, England, SN15 4DF
Nature of control:
  • Ownership of shares 50 to 75 percent
Jeremy Joseph Brooke
Notified on:31 January 2017
Status:Active
Country of residence:Zimbabwe
Address:5, Harris Road, Harare, Zimbabwe,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Alan Peter Norwood
Notified on:09 December 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Windy Hollow, Sheepdrove, Hungerford, England, RG17 7XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hunton Holdings Ltd (Bvi Company)
Notified on:09 December 2016
Status:Active
Country of residence:British Virgin Islands
Address:Ankara Building, 24 De Castro Street, Tortola, British Virgin Islands,
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
  • Voting rights 50 to 75 percent as firm

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 (5 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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Gazette

Gazette filings brought up to date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Address

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

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-03-14Address

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

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.