Drive System Design Limited

General information

Name:

Drive System Design Ltd

Office Address:

12 Charles Ii Street SW1Y 4QU London

Number: 06304697

Incorporation date: 2007-07-06

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@drivesystemdesign.com

Websites

www.drivesystemdesign.com
www.drivesystemdesign.co.uk

Description

Data updated on:

Drive System Design Limited has been prospering in the UK for 17 years. Registered under the number 06304697 in the year 2007, the company is based at 12 Charles Ii Street, London SW1Y 4QU. The enterprise's SIC and NACE codes are 72190, that means Other research and experimental development on natural sciences and engineering. The latest financial reports cover the period up to 2022-11-29 and the most current confirmation statement was released on 2023-06-28.

Having four recruitment advert since 2016/11/07, the enterprise has been a relatively active employer on the employment market. On 2017/04/05, it started looking for job candidates for a full time Senior eMachine Design Engineer position in Leamington, and on 2016/11/07, for the vacant position of a full time Senior Control Engineer in Leamington. So far, they have sought applicants for the Test & Development Engineer posts.

The trademark number of Drive System Design is UK00003049476. It was submitted for registration in April, 2014 and their IPO published it in the journal number 2014-018.

Taking into consideration the firm's directors directory, since April 2023 there have been four directors to name just a few: Shankar V., David K. and Mohammad A..

Trade marks

Trademark UK00003049476
Trademark image:Trademark UK00003049476 image
Status:Application Published
Filing date:2014-04-01
Owner name:Drive System Design Ltd
Owner address:Kineton Road Industrial Estate, 6 Southfield Road, Southam, United Kingdom, CV47 0FB

Financial data based on annual reports

Company staff

Shankar V.

Role: Director

Appointed: 18 April 2023

Latest update: 5 April 2024

David K.

Role: Director

Appointed: 19 December 2022

Latest update: 5 April 2024

Mohammad A.

Role: Director

Appointed: 30 November 2022

Latest update: 5 April 2024

Mark F.

Role: Director

Appointed: 06 July 2007

Latest update: 5 April 2024

People with significant control

The companies that control this firm are as follows: Hinduja Tech Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 80 Haymarket, SW1Y 4TE and was registered as a PSC under the registration number 14134419.

Hinduja Tech Uk Limited
Address: 13th Floor New Zealand House 80 Haymarket, London, SW1Y 4TE, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14134419
Notified on 30 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alexander T.
Notified on 15 October 2022
Ceased on 30 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark F.
Notified on 6 July 2016
Ceased on 1 December 2020
Nature of control:
substantial control or influence
1/2 or less of shares
Alexander T.
Notified on 6 July 2016
Ceased on 1 December 2020
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 29 August 2024
Account last made up date 29 November 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 September 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Jobs and Vacancies at Drive System Design Ltd

Senior eMachine Design Engineer in Leamington, posted on Wednesday 5th April 2017
Region / City Midlands, Leamington
Industry Engineering sector
Salary From £40000.00 to £50000.00 per year
Job type full time
Job reference code 32
 
Test & Development Engineer in Leamington, posted on Wednesday 25th January 2017
Region / City Midlands, Leamington
Industry Engeneering
Job type full time
 
Senior Control Engineer in Leamington, posted on Thursday 5th January 2017
Region / City Midlands, Leamington
Industry Engineering sector
Salary From £35000.00 to £52000.00 per year
Experience at least two years
Job type full time
Career level experienced (non-managerial)
Education level an undergraduate degree
Job contact info Catherine Comber
 
Senior Control Engineer in Leamington, posted on Monday 7th November 2016
Region / City Midlands, Leamington
Industry Engeneering
Salary From £35000.00 to £45000.00 per year
Experience at least two years
Job type full time
Career level experienced (non-managerial)
Education level an undergraduate degree
Job contact info Catherine Comber
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Unit B Berrington Road Leamington Spa Warwickshire CV31 1NB. Change occurred on Monday 25th March 2024. Company's previous address: 12 Charles Ii Street London SW1Y 4QU England. (AD01)
filed on: 25th, March 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

6 Southfield Road Kineton Road Ind Estate

Post code:

CV47 0FB

City / Town:

Southam

HQ address,
2013

Address:

Unit B, Berrington Road Sydenham Industrial Estate

Post code:

CV31 1NB

City / Town:

Leamington Spa

HQ address,
2014

Address:

Unit B Berrington Road Sydenham Industrial Estate

Post code:

CV31 1NB

City / Town:

Leamington Spa

HQ address,
2015

Address:

Unit B Berrington Road Sydenham Industrial Estate

Post code:

CV31 1NB

City / Town:

Leamington Spa

Accountant/Auditor,
2012 - 2015

Name:

Dafferns Llp

Address:

One Eastwood Harry Weston Road Binley Business Park

Post code:

CV3 2UB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
16
Company Age

Closest Companies - by postcode