Company Information for DRIVESENSE LIMITED
LEE BARNS, LEE LANE, MAIDENHEAD, BERKSHIRE, SL6 6PE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DRIVESENSE LIMITED | |
Legal Registered Office | |
LEE BARNS LEE LANE MAIDENHEAD BERKSHIRE SL6 6PE Other companies in SL6 | |
Company Number | 06519336 | |
---|---|---|
Company ID Number | 06519336 | |
Date formed | 2008-02-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB929162607 |
Last Datalog update: | 2024-10-05 12:05:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
DRIVESENSE PTE. LTD. | JALAN KECHUBONG Singapore 799432 | Active | Company formed on the 2018-12-28 |
Officer | Role | Date Appointed |
---|---|---|
STREETS FINANCIAL CONSULTING PLC |
||
TIMOTHY JOHN GARDINER |
||
ROBERT EDWARD JEFFERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MARRIOTT |
Director | ||
JONATHAN WILLIAMS |
Director | ||
DOMINIC TERENCE MARDER |
Director | ||
SIMON MARK DAVISON |
Director | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMARTWAIT LIMITED | Company Secretary | 2018-02-20 | CURRENT | 1996-04-04 | Active | |
CELEY HOMES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-08-16 | Active | |
D & R PROPERTY SERVICES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2008-06-23 | Active | |
S & S DEVELOPMENTS LIMITED | Company Secretary | 2018-01-17 | CURRENT | 1990-12-10 | Active | |
D & R HOMES (FLEET) LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-08-09 | Active - Proposal to Strike off | |
D&R HOMES LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2007-11-20 | Active | |
D & R HOMES (EASTFIELD'S) LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2017-06-02 | Active - Proposal to Strike off | |
R.SPENCELEY LIMITED | Company Secretary | 2018-01-17 | CURRENT | 1949-11-15 | Active | |
PRETZEL LOGIC UK LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2011-07-08 | Active | |
PRETZEL LOGIC LEICESTER LTD | Company Secretary | 2018-01-15 | CURRENT | 2017-02-16 | Active | |
EZYTRAC PROPERTY CONSULTANTS LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2010-02-23 | Active - Proposal to Strike off | |
JSW METALS LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2006-12-05 | Active | |
B-LINE HEALTH & BEAUTY PRODUCTS LIMITED | Company Secretary | 2015-12-12 | CURRENT | 1990-12-12 | Active | |
WILL MCINTOSH PROPERTIES LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2015-05-28 | Liquidation | |
GET ACTIVE PHYSIOTHERAPY LTD | Company Secretary | 2015-03-05 | CURRENT | 2013-07-26 | Dissolved 2015-11-10 | |
M W STATICS LIMITED | Company Secretary | 2014-01-08 | CURRENT | 2014-01-08 | Active - Proposal to Strike off | |
GRAFTERS BREWERY LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2012-05-23 | Dissolved 2017-10-17 | |
HATCHMERE PARK LIMITED | Company Secretary | 2012-08-15 | CURRENT | 2005-05-16 | Liquidation | |
RESILIENTI (ROSSINGTON) LIMITED | Company Secretary | 2012-06-07 | CURRENT | 2012-01-10 | Active | |
CAISTOR DISTRIBUTION LIMITED | Company Secretary | 2011-02-24 | CURRENT | 1994-03-21 | Active | |
BADLEY TECHNOLOGY LIMITED | Company Secretary | 2010-12-01 | CURRENT | 1988-02-12 | Liquidation | |
EMPROCOM CDM LIMITED | Company Secretary | 2010-10-25 | CURRENT | 2006-01-12 | Dissolved 2017-01-31 | |
EMPROCOM LIMITED | Company Secretary | 2010-10-25 | CURRENT | 2008-01-28 | Active | |
BRIDGE ESTATES (YORKS) LIMITED | Company Secretary | 2010-08-17 | CURRENT | 2010-08-17 | Active | |
EURO STATICS LIMITED | Company Secretary | 2010-08-03 | CURRENT | 2010-08-03 | Dissolved 2016-05-17 | |
GAYLER MANAGEMENT LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2003-09-08 | Active - Proposal to Strike off | |
CHARMILL CONSULTANTS LIMITED | Company Secretary | 2009-07-21 | CURRENT | 2009-07-21 | Active | |
UNIQUE FOODS LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2007-01-25 | Active | |
UNIQUE FINE FOODS LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2000-04-20 | Active | |
BECK MILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-10-09 | CURRENT | 2008-04-10 | Active | |
LINCOLN ENTERPRISE PARK LIMITED | Company Secretary | 2008-04-11 | CURRENT | 2008-04-11 | Active | |
RESILIENTI (DEVELOPMENTS) LIMITED | Company Secretary | 2007-12-13 | CURRENT | 2007-12-03 | Active | |
DE FACTO MANAGEMENT LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Liquidation | |
TESSMILL LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2004-07-19 | Active | |
EURAM LIMITED | Company Secretary | 2007-10-06 | CURRENT | 2007-09-17 | Dissolved 2018-02-13 | |
KICKFIT LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2003-02-20 | Active | |
THE COATHANGER COMPANY LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-04-25 | Dissolved 2013-09-24 | |
ONE TO ONE FINANCIAL SERVICES LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Dissolved 2017-02-28 | |
CALLAWAY IT SOLUTIONS LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
MILTON PC SERVICES LIMITED | Company Secretary | 2006-11-22 | CURRENT | 1996-01-04 | Dissolved 2016-02-02 | |
RESILIENTI LIMITED | Company Secretary | 2006-10-20 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
ELLDAN TRADING AND PUBLISHING LIMITED | Company Secretary | 2006-05-19 | CURRENT | 2006-05-19 | Dissolved 2014-07-29 | |
A1 STEEL LIMITED | Company Secretary | 2006-03-09 | CURRENT | 1988-01-20 | Active | |
S J POLLARD TRANSPORT LIMITED | Company Secretary | 2006-02-02 | CURRENT | 1999-05-25 | Liquidation | |
CY PRODUCTION LABOUR SERVICES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-12-13 | Dissolved 2016-04-30 | |
G.P.T. AUTOMOTIVE LIMITED | Company Secretary | 2006-01-03 | CURRENT | 2003-11-24 | Active | |
HILLIER ECOLOGICAL ASSOCIATES LIMITED | Company Secretary | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2017-11-10 | |
WHITES RECYCLING SOLUTIONS LIMITED | Company Secretary | 2005-09-29 | CURRENT | 2005-09-29 | Dissolved 2014-01-18 | |
LINCOLN STUDENT SOLUTIONS LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2004-10-04 | Dissolved 2013-08-27 | |
KEVIN WATKIN LIMITED | Company Secretary | 2005-08-26 | CURRENT | 2004-08-02 | Active | |
MEDICAL INNOVATION LTD | Company Secretary | 2005-06-27 | CURRENT | 2004-05-10 | Active | |
S. PIERPOINT INSTALLATIONS LIMITED | Company Secretary | 2005-03-24 | CURRENT | 2005-03-24 | Active | |
JAY HAWKINS PLUMBING & HEATING ENGINEER LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Active | |
ERROL BOLGER LIMITED | Company Secretary | 2005-03-06 | CURRENT | 2002-10-16 | Live but Receiver Manager on at least one charge | |
VANTAGE CARAVANS LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2014-06-13 | |
A R GILLESPIE LIMITED | Company Secretary | 2004-09-09 | CURRENT | 2004-09-09 | Liquidation | |
INCUS SURGICAL LIMITED | Company Secretary | 2004-04-30 | CURRENT | 1988-06-14 | Active | |
CONVERSE THEATRE LIMITED | Company Secretary | 2004-01-30 | CURRENT | 1998-07-22 | Active - Proposal to Strike off | |
CAREFREE MOBILITY LIMITED | Company Secretary | 2003-10-20 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
GLOW WEST LIMITED | Company Secretary | 2003-04-30 | CURRENT | 2003-01-30 | Active | |
STOREMART LIMITED | Company Secretary | 2003-03-01 | CURRENT | 2000-10-11 | Active | |
M. IRELAND LIMITED | Company Secretary | 2002-10-29 | CURRENT | 2002-10-29 | Active | |
T.N. EVANS LIMITED | Company Secretary | 2002-10-09 | CURRENT | 2002-10-09 | Active - Proposal to Strike off | |
ETS REMOVALS AND STORAGE LIMITED | Company Secretary | 2002-09-20 | CURRENT | 2002-09-20 | Active | |
ROOFING MAINTENANCE SERVICES LIMITED | Company Secretary | 2002-06-10 | CURRENT | 1989-05-19 | Active - Proposal to Strike off | |
J KERR FLOORS LIMITED | Company Secretary | 2000-12-19 | CURRENT | 2000-12-19 | Active | |
IDGRANG LIMITED | Company Secretary | 1999-03-01 | CURRENT | 1987-09-11 | Active | |
OSBOURNE PURDIE LIMITED | Director | 2008-08-01 | CURRENT | 1995-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR JONATHAN WILLIAMS | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution Subdivided shares 22/11/2024</ul> | ||
22/11/24 STATEMENT OF CAPITAL GBP 1.2 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES | ||
Director's details changed for Timothy John Gardiner on 2024-05-10 | ||
CESSATION OF SIMON DAVISON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Osbourne Purdie Limited as a person with significant control on 2023-04-27 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ROBERT EDWARD JEFFERY | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARRIOTT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED TIMOTHY JOHN GARDNER | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED ANDREW MARRIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/13 FROM Tower House Lucy Tower Street Lincoln LN1 1XW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARDER | |
AP01 | DIRECTOR APPOINTED JONATHAN WILLIAMS | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-12-31 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 28/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC TERENCE MARDER / 28/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARDER / 28/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREETS FINANCIAL CONSULTING PLC / 28/02/2010 | |
AA01 | PREVSHO FROM 31/01/2010 TO 31/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/02/2009 TO 31/01/2009 | |
288a | DIRECTOR APPOINTED DOMINIC MARDER | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON DAVISON | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED | |
288a | SECRETARY APPOINTED STREETS FINANCIAL CONSULTING PLC | |
288a | DIRECTOR APPOINTED SIMON MARK DAVISON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.10 | 6 |
MortgagesNumMortOutstanding | 0.07 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 85530 - Driving school activities
|
|
|
|
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 DRIVESENSE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Central Bedfordshire Council | |
|
Professional Services - Consultancy |
Oxford City Council | |
|
DRIVESENSE TRAINING |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |