General information

Name:

Driveright Ltd

Office Address:

C/o Azets Ty Derw, Lime Tree Court Cardiff Gate Business Park CF23 8AB Cardiff

Number: 04647255

Incorporation date: 2003-01-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Cardiff under the ID 04647255. The company was established in 2003. The main office of this firm is located at C/o Azets Ty Derw, Lime Tree Court Cardiff Gate Business Park. The area code for this address is CF23 8AB. This company's principal business activity number is 58190 and their NACE code stands for Other publishing activities. 2022-12-31 is the last time when the company accounts were filed.

As mentioned in this enterprise's executives data, since 2024-02-05 there have been four directors to name just a few: Christophe C., Edwin D. and Richard B..

The companies that control this firm are: Infopro Digital (Holdco) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 133 Houndsditch, EC3A 7BX and was registered as a PSC under the registration number 12438721.

Financial data based on annual reports

Company staff

Christophe C.

Role: Director

Appointed: 05 February 2024

Latest update: 15 February 2024

Edwin D.

Role: Director

Appointed: 01 February 2024

Latest update: 15 February 2024

Richard B.

Role: Director

Appointed: 01 February 2024

Latest update: 15 February 2024

Richard B.

Role: Director

Appointed: 18 January 2006

Latest update: 15 February 2024

People with significant control

Infopro Digital (Holdco) Ltd
Address: Fifth Floor 133 Houndsditch, London, EC3A 7BX, England
Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12438721
Notified on 1 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Finance Wales
Address: 1 Capital Quarter Tyndall Street, Cardiff, CF10 4BZ, Wales
Legal authority Companies Act 2006
Legal form Plc
Notified on 6 April 2016
Ceased on 1 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Ceased on 1 February 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 1 February 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 1 February 2013
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 16th, February 2024
incorporation
Free Download Download filing (27 pages)

Additional Information

HQ address,
2016

Address:

The Counting House Celtic Gateway Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Accountant/Auditor,
2016

Name:

Kts Owens Thomas Limited

Address:

The Counting House Celtic Gateway Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
21
Company Age

Closest Companies - by postcode