Company NameDriven Limited
DirectorJeremy John Palmer
Company StatusActive
Company Number05508631
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameJeremy John Palmer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleDriving Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor Vista St David's Park
Ewloe
Deeside
CH5 3DT
Wales
Secretary NameMs Julie Louise Walker
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Buckton Close
Sutton Coldfield
West Midlands
B75 5TF
Director NameMs Julie Louise Walker
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2010)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address14 Buckton Close
Sutton Coldfield
West Midlands
B75 5TF

Contact

Websitedriven-ltd.co.uk

Location

Registered AddressGround Floor Vista
St David's Park
Ewloe
Deeside
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Jeremy Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,338
Cash£5,533
Current Liabilities£12,185

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

8 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 October 2020Registered office address changed from Unit 2 Bretton Hall Bretton Hall Farm Bretton Chester CH4 0DF England to First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT on 21 October 2020 (1 page)
18 August 2020Registered office address changed from Driven House 7 Martyns Way Weedon Northampton NN7 4RS England to Unit 2 Bretton Hall Bretton Hall Farm Bretton Chester CH4 0DF on 18 August 2020 (1 page)
17 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
1 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
31 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 April 2016Registered office address changed from 11 Brackley Road Towcester Northamptonshire NN12 6DH to Driven House 7 Martyns Way Weedon Northampton NN7 4RS on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 11 Brackley Road Towcester Northamptonshire NN12 6DH to Driven House 7 Martyns Way Weedon Northampton NN7 4RS on 25 April 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(3 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(3 pages)
18 July 2014Registered office address changed from 11 Brackley Road Towcester Northamptonshire NN12 6DH England to 11 Brackley Road Towcester Northamptonshire NN12 6DH on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 11 Brackley Road 11 Brackley Road Towcester Northamptonshire NN12 6DH England to 11 Brackley Road Towcester Northamptonshire NN12 6DH on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 11 Brackley Road Towcester Northamptonshire NN12 6DH England to 11 Brackley Road Towcester Northamptonshire NN12 6DH on 18 July 2014 (1 page)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(3 pages)
18 July 2014Registered office address changed from 11 Brackley Road 11 Brackley Road Towcester Northamptonshire NN12 6DH England to 11 Brackley Road Towcester Northamptonshire NN12 6DH on 18 July 2014 (1 page)
5 June 2014Registered office address changed from Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS England on 5 June 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 July 2013Registered office address changed from Field View Walcote Road South Kilworth Lutterworth Leicestershire LE17 6EE England on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Field View Walcote Road South Kilworth Lutterworth Leicestershire LE17 6EE England on 29 July 2013 (1 page)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Director's details changed for Jeremy John Palmer on 27 June 2013 (2 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Director's details changed for Jeremy John Palmer on 27 June 2013 (2 pages)
28 June 2013Registered office address changed from 14 Buckton Close Sutton Coldfield West Midlands B75 5TF on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 14 Buckton Close Sutton Coldfield West Midlands B75 5TF on 28 June 2013 (1 page)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
12 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
15 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
10 February 2011Termination of appointment of Julie Walker as a secretary (1 page)
10 February 2011Termination of appointment of Julie Walker as a director (1 page)
10 February 2011Termination of appointment of Julie Walker as a director (1 page)
10 February 2011Termination of appointment of Julie Walker as a secretary (1 page)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 August 2010Director's details changed for Julie Louise Walker on 14 July 2010 (2 pages)
8 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
8 August 2010Director's details changed for Julie Louise Walker on 14 July 2010 (2 pages)
8 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
8 August 2010Director's details changed for Jeremy John Palmer on 14 July 2010 (2 pages)
8 August 2010Director's details changed for Jeremy John Palmer on 14 July 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
24 July 2007Return made up to 14/07/07; full list of members (2 pages)
24 July 2007Return made up to 14/07/07; full list of members (2 pages)
21 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 May 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
21 May 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
17 May 2007Nc inc already adjusted 30/03/07 (2 pages)
17 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
17 May 2007Nc inc already adjusted 30/03/07 (2 pages)
17 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
17 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2007Ad 30/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 May 2007Ad 30/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
4 September 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/06
(6 pages)
4 September 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/06
(6 pages)
14 July 2005Incorporation (15 pages)
14 July 2005Incorporation (15 pages)