UKBizDB.co.uk

TOP DRIVING ACADEMY LTD

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

This company is commonly known as Top Driving Academy Ltd. The company was founded 6 years ago and was given the registration number 11046544. The firm's registered office is in WATFORD. You can find them at 94 Cherry Hills, , Watford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TOP DRIVING ACADEMY LTD
Company Number:11046544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:94 Cherry Hills, Watford, England, WD19 6DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6 The Rookrey, Westfield Lane, Harrow, England, HA3 9EA

Director13 February 2019Active
94, Cherry Hills, Watford, England, WD19 6DL

Director26 April 2020Active
94, Cherry Hills, Watford, England, WD19 6DL

Director17 December 2020Active
50b, Station Road, North Harrow, Harrow, United Kingdom, HA2 7SE

Director03 November 2017Active

People with Significant Control

Mrs Maryam Damanbagh
Notified on:26 April 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:94, Cherry Hills, Watford, England, WD19 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elham Damanbagh
Notified on:13 February 2019
Status:Active
Date of birth:January 1985
Nationality:Iranian
Country of residence:England
Address:Flat 6, Westfield Lane, Harrow, England, HA3 9EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maryam Damanbagh
Notified on:03 November 2017
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:50b, Station Road, Harrow, United Kingdom, HA2 7SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-09Persons with significant control

Notification of a person with significant control.

Download
2020-05-09Officers

Appoint person director company with name date.

Download
2020-05-09Address

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

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Resolution

Resolution.

Download
2019-02-14Resolution

Resolution.

Download
2019-02-14Address

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

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.