Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRIVECARD LIMITED
Company Information for

DRIVECARD LIMITED

6-8 WOODSIDE GROVE, NORTH FINCHLEY, LONDON, N12 8QU,
Company Registration Number
02101605
Private Limited Company
Active

Company Overview

About Drivecard Ltd
DRIVECARD LIMITED was founded on 1987-02-19 and has its registered office in London. The organisation's status is listed as "Active". Drivecard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DRIVECARD LIMITED
 
Legal Registered Office
6-8 WOODSIDE GROVE
NORTH FINCHLEY
LONDON
N12 8QU
Other companies in N12
 
Filing Information
Company Number 02101605
Company ID Number 02101605
Date formed 1987-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:07:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIVECARD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRIVECARD LIMITED

Current Directors
Officer Role Date Appointed
SHERRARDS COMPANY SECRETARIAL LTD
Company Secretary 2012-08-10
MICHAEL CONLON
Director 2012-08-10
JOHN MARY O'SULLIVAN
Director 1991-12-31
MICHAEL JAMES WARREN
Director 2012-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
MOHANAN KUNJANBOO
Director 2009-11-15 2016-08-05
JOHN BOYCE
Director 2009-11-15 2015-12-14
ROSE MARY O'SULLIVAN
Director 1991-12-31 2012-08-10
PHILIP MURRAY WHEELER
Director 2009-11-15 2012-05-30
PRASHANTKUMAR DESAI
Director 2009-11-15 2011-12-31
GEOFFREY STEPHEN WHEELER
Director 2009-11-15 2011-12-20
STUART JOHNSON
Director 2010-07-14 2011-12-01
DAVID ANTHONY CASE
Director 2009-11-15 2011-05-19
ROSE MARY O'SULLIVAN
Company Secretary 1991-12-31 2009-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CONLON MIDLANDS CRASH REPAIRS CENTRE LIMITED Director 2012-08-10 CURRENT 2009-11-10 Dissolved 2015-08-29
JOHN MARY O'SULLIVAN ATTICUS INNOVATION HOLDINGS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
JOHN MARY O'SULLIVAN FARG ASSIST LTD Director 2012-08-03 CURRENT 2012-07-17 Liquidation
JOHN MARY O'SULLIVAN ATTICUS INNOVATION LIMITED Director 2008-04-22 CURRENT 2008-03-18 Active
JOHN MARY O'SULLIVAN SOUTH OF ENGLAND COACHWORKS LIMITED Director 2001-10-01 CURRENT 1995-10-20 Dissolved 2016-11-26
JOHN MARY O'SULLIVAN JUNCTION ROAD MOTOR COMPANY (LONDON) LIMITED Director 1991-09-08 CURRENT 1978-07-28 Active
JOHN MARY O'SULLIVAN NORTH OF ENGLAND COACHWORKS LIMITED Director 1991-03-09 CURRENT 1989-03-09 Active
MICHAEL JAMES WARREN ATTICUS INNOVATION HOLDINGS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
MICHAEL JAMES WARREN MIDLANDS CRASH REPAIRS CENTRE LIMITED Director 2012-08-10 CURRENT 2009-11-10 Dissolved 2015-08-29
MICHAEL JAMES WARREN ATTICUS INNOVATION LIMITED Director 2012-08-10 CURRENT 2008-03-18 Active
MICHAEL JAMES WARREN FARG ASSIST LTD Director 2012-07-17 CURRENT 2012-07-17 Liquidation
MICHAEL JAMES WARREN YACHT MASTER LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Compulsory strike-off action has been discontinued
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2024-03-19CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONLON
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-17CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MOHANAN KUNJANBOO
2016-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-08AR0131/12/15 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOYCE
2016-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROSE O'SULLIVAN
2012-11-01ANNOTATIONPart Rectified
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/12 FROM 23 Station Close Potters Bar Hertfordshire EN6 1TL
2012-09-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AP01DIRECTOR APPOINTED MR MICHAEL JAMES WARREN
2012-08-23AP04Appointment of corporate company secretary Sherrards Company Secretarial Ltd
2012-08-23AP01DIRECTOR APPOINTED MR MOHANAN KUNJANBOO
2012-08-23AP01DIRECTOR APPOINTED MICHAEL CONLON
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHEELER
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHEELER
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PRASHANT DESAI
2012-06-06TM02APPOINTMENT TERMINATED, SECRETARY ROSE O'SULLIVAN
2012-03-22AR0131/12/11 FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHNSON
2011-09-09AA30/09/10 TOTAL EXEMPTION SMALL
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CASE
2011-01-11AR0131/12/10 FULL LIST
2010-09-23AP01DIRECTOR APPOINTED MR STUART JOHNSON
2010-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-10SH0115/11/09 STATEMENT OF CAPITAL GBP 100
2010-03-17AR0131/12/09 FULL LIST
2010-03-03AP01DIRECTOR APPOINTED MR PHILIP MURRAY WHEELER
2010-03-03AP01DIRECTOR APPOINTED MR JOHN BOYCE
2010-03-03AP01DIRECTOR APPOINTED MR PRASHANT DESAI
2010-03-03AP01DIRECTOR APPOINTED MR DAVID ANTHONY CASE
2010-03-03AP01DIRECTOR APPOINTED MOHANAN KUNJANBOO
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 384 CITY ROAD ANGEL LONDON EC1V 2QA
2010-02-18AP01DIRECTOR APPOINTED MR GEOFFREY STEPHEN WHEELER
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-05363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2005-12-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-03-13363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-02-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-29363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-01-21363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/97
1997-03-26363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-17225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09
1996-03-07363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-03-02SRES03EXEMPTION FROM APPOINTING AUDITORS 10/01/96
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to DRIVECARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRIVECARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 269,365
Creditors Due After One Year 2011-09-30 £ 324,555
Creditors Due Within One Year 2012-09-30 £ 118,120
Creditors Due Within One Year 2011-09-30 £ 125,814

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRIVECARD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-30 £ 1,215
Current Assets 2012-09-30 £ 115,285
Current Assets 2011-09-30 £ 129,798
Debtors 2012-09-30 £ 115,285
Debtors 2011-09-30 £ 128,583
Tangible Fixed Assets 2012-09-30 £ 52,213
Tangible Fixed Assets 2011-09-30 £ 175,194

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRIVECARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRIVECARD LIMITED
Trademarks
We have not found any records of DRIVECARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRIVECARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as DRIVECARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DRIVECARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRIVECARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRIVECARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.