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

DRIVING GAME IP LTD

130-132 HIGH STREET, NEWPORT, ISLE OF WIGHT, PO30 1TP,
Company Registration Number
07177610
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Driving Game Ip Ltd
DRIVING GAME IP LTD was founded on 2010-03-04 and has its registered office in Newport. The organisation's status is listed as "Active - Proposal to Strike off". Driving Game Ip Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DRIVING GAME IP LTD
 
Legal Registered Office
130-132 HIGH STREET
NEWPORT
ISLE OF WIGHT
PO30 1TP
Other companies in PO30
 
Previous Names
STAINLESS IPR LIMITED21/10/2010
RP 604 LIMITED06/09/2010
Filing Information
Company Number 07177610
Company ID Number 07177610
Date formed 2010-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-08 05:54:46
Primary Source:Companies House
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 DRIVING GAME IP LTD

Current Directors
Officer Role Date Appointed
NEIL BARNDEN
Director 2010-09-08
PATRICK LENNOX BUCKLAND
Director 2010-09-08
MATTHEW JOHN EDMUNDS
Director 2010-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PETER HOLMES
Director 2010-03-04 2010-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK LENNOX BUCKLAND STAINLESS MERCURY LIMITED Director 2013-02-28 CURRENT 2011-12-05 Dissolved 2014-02-18
PATRICK LENNOX BUCKLAND JACKAL NETWORKS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
PATRICK LENNOX BUCKLAND STAINLESS 360 LIMITED Director 2005-10-24 CURRENT 2005-10-24 Dissolved 2014-01-21
PATRICK LENNOX BUCKLAND STAINLESS GAMES LIMITED Director 2001-10-17 CURRENT 2001-10-02 Active
PATRICK LENNOX BUCKLAND BOWFELL DEVELOPMENTS LIMITED Director 1999-12-13 CURRENT 1998-03-04 Active
PATRICK LENNOX BUCKLAND STAINLESS SOFTWARE LIMITED Director 1994-08-08 CURRENT 1994-08-08 Active
MATTHEW JOHN EDMUNDS CYBERMATT LIMITED Director 2016-11-01 CURRENT 1993-09-22 Active - Proposal to Strike off
MATTHEW JOHN EDMUNDS STAINLESS MERCURY LIMITED Director 2013-02-28 CURRENT 2011-12-05 Dissolved 2014-02-18
MATTHEW JOHN EDMUNDS STAINLESS 360 LIMITED Director 2005-10-24 CURRENT 2005-10-24 Dissolved 2014-01-21
MATTHEW JOHN EDMUNDS STAINLESS GAMES LIMITED Director 2003-06-11 CURRENT 2001-10-02 Active

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
2022-08-09GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-01DISS40Compulsory strike-off action has been discontinued
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-06-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071776100003
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071776100006
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 071776100006
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071776100005
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071776100004
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071776100005
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 130
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-09CH01Director's details changed for Mr Matthew John Edmunds on 2017-03-03
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071776100003
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071776100004
2016-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071776100002
2016-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071776100001
2016-08-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 071776100002
2016-08-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 071776100001
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071776100002
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 130
2016-03-11AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071776100001
2015-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 130
2015-03-13AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/14 FROM 3 Garfield Road Ryde Isle of Wight PO33 2PS
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 130
2014-04-01AR0104/03/14 NO CHANGES
2013-04-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-26AR0104/03/13 NO CHANGES
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-23AR0104/03/12 FULL LIST
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-09AR0101/04/11 FULL LIST
2011-05-10RES13CONFLICT OF INTEREST 15/03/2011
2010-11-16SH0112/11/10 STATEMENT OF CAPITAL GBP 130.00
2010-10-21RES15CHANGE OF NAME 14/10/2010
2010-10-21CERTNMCOMPANY NAME CHANGED STAINLESS IPR LIMITED CERTIFICATE ISSUED ON 21/10/10
2010-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-22SH0101/09/10 STATEMENT OF CAPITAL GBP 200
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLMES
2010-09-15AP01DIRECTOR APPOINTED NEIL BARNDEN
2010-09-15AP01DIRECTOR APPOINTED MR MATTHEW JOHN EDMUNDS
2010-09-15AP01DIRECTOR APPOINTED MR PATRICK LENNOX BUCKLAND
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU
2010-09-10RES01ALTER ARTICLES 01/09/2010
2010-09-06RES15CHANGE OF NAME 01/09/2010
2010-09-06CERTNMCOMPANY NAME CHANGED RP 604 LIMITED CERTIFICATE ISSUED ON 06/09/10
2010-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DRIVING GAME IP LTD 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 DRIVING GAME IP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of DRIVING GAME IP LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DRIVING GAME IP LTD

Intangible Assets
Patents
We have not found any records of DRIVING GAME IP LTD registering or being granted any patents
Domain Names

DRIVING GAME IP LTD owns 2 domain names.

carmageddon-reincarnation.co.uk   carmageddonreincarnation.co.uk  

Trademarks

Trademark applications by DRIVING GAME IP LTD

DRIVING GAME IP LTD is the Original registrant for the trademark CARMAGEDDON ™ (85426165) through the USPTO on the 2011-09-19
Arcade-type electronic video games, handheld computer games with liquid crystal displays
Income
Government Income
We have not found government income sources for DRIVING GAME IP LTD. 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 (74990 - Non-trading company) as DRIVING GAME IP LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DRIVING GAME IP LTD 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 DRIVING GAME IP LTD 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 DRIVING GAME IP LTD 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.
    Other companies at postcode PO30 1TP