Driven Worldwide.com Limited

General information

Name:

Driven Worldwide.com Ltd

Office Address:

Suite 1, 3rd Floor 11-12 St. James’s Square SW1Y 4LB London

Number: 04026037

Incorporation date: 2000-07-03

Dissolution date: 2018-01-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Driven Worldwide came into being in 2000 as a company enlisted under no 04026037, located at SW1Y 4LB London at Suite 1, 3rd Floor. The firm's last known status was dissolved. Driven Worldwide had been in this business field for eighteen years.

The executives included: Bhikhu P. designated to this position in 2013 in August, Vijay P. designated to this position on 2013-08-07, Amit P. designated to this position in 2013 in August and 3 other members of the Management Board.

The companies that controlled this firm were: Driven Worldwide Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Bedford Row, WC1R 4JS and was registered as a PSC under the registration number 03931675.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 20 July 2016

Address: 10 Temple Back, Bristol, BS1 6FL, United Kingdom

Latest update: 28 March 2023

Bhikhu P.

Role: Director

Appointed: 07 August 2013

Latest update: 28 March 2023

Vijay P.

Role: Director

Appointed: 07 August 2013

Latest update: 28 March 2023

Amit P.

Role: Director

Appointed: 07 August 2013

Latest update: 28 March 2023

Dipen P.

Role: Director

Appointed: 07 August 2013

Latest update: 28 March 2023

Stephen M.

Role: Director

Appointed: 07 August 2013

Latest update: 28 March 2023

Michael B.

Role: Director

Appointed: 07 August 2013

Latest update: 28 March 2023

People with significant control

Driven Worldwide Limited
Address: 20-22 Bedford Row, London, WC1R 4JS, England
Legal authority Uk
Legal form Limited
Country registered England & Wales
Place registered Uk
Registration number 03931675
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 17 July 2020
Confirmation statement last made up date 03 July 2017
Annual Accounts 13 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 13 December 2012
Annual Accounts 29 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 29 November 2013
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 27 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 27 November 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 5 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Secretary's name changed on August 16, 2017 (CH04)
filed on: 16th, August 2017
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies