Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAFARI DRIVE LIMITED
Company Information for

SAFARI DRIVE LIMITED

GREAT RIDGEWAY FARMHOUSE, CHRISTIAN MALFORD, CHIPPENHAM, WILTSHIRE, SN15 4DF,
Company Registration Number
02801709
Private Limited Company
Active

Company Overview

About Safari Drive Ltd
SAFARI DRIVE LIMITED was founded on 1993-03-19 and has its registered office in Chippenham. The organisation's status is listed as "Active". Safari Drive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAFARI DRIVE LIMITED
 
Legal Registered Office
GREAT RIDGEWAY FARMHOUSE
CHRISTIAN MALFORD
CHIPPENHAM
WILTSHIRE
SN15 4DF
Other companies in RG17
 
Telephone01488681611
 
Filing Information
Company Number 02801709
Company ID Number 02801709
Date formed 1993-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB628295317  
Last Datalog update: 2023-12-05 16:33:54
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.
Companies with same name SAFARI DRIVE LIMITED
The following companies were found which have the same name as SAFARI DRIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Safari Drive Marketing, LLC Delaware Unknown
SAFARI DRIVE MARKETING LLC Arizona Unknown

Company Officers of SAFARI DRIVE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER MACULAN
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MEREGAN TURNER
Company Secretary 1994-03-19 2018-05-24
CHARLES ALAN PETER NORWOOD
Director 1994-03-19 2018-05-24
MEREGAN ANTOINETTE MARGARET NORWOOD
Director 1994-03-19 2018-05-24
JEREMY JOSEPH BROOKE
Director 2015-09-01 2018-04-09
CLARE CATHERINE LUCK
Director 2007-10-01 2013-06-07
NOMINEE SECRETARIES LTD
Nominated Secretary 1993-03-19 1993-03-19
NOMINEE DIRECTORS LTD
Nominated Director 1993-03-19 1993-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MACULAN BRITISH CERAMIC TILE LIMITED Director 2016-11-21 CURRENT 1996-09-02 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-01-28Compulsory strike-off action has been discontinued
2022-01-28DISS40Compulsory strike-off action has been discontinued
2022-01-27CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM Kingsgate House, North Wing, Ground Floor Newbury Road Andover Hampshire SP10 4DU England
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT PETER NELSON
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-12-11PSC04Change of details for Mrs Zoe Rebecca Maculan as a person with significant control on 2020-08-01
2020-12-11CH01Director's details changed for Mr Alexander Maculan on 2020-12-11
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-08-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30AP01DIRECTOR APPOINTED MR BENEDICT PETER NELSON
2019-05-30AP01DIRECTOR APPOINTED MR BENEDICT PETER NELSON
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM The Trainers Office Windy Hollow, Sheepdrove Lambourn Berkshire RG17 7XA
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MACULAN
2018-10-16PSC07CESSATION OF CHARLES ALAN PETER NORWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MEREGAN NORWOOD
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NORWOOD
2018-05-31TM02Termination of appointment of Meregan Turner on 2018-05-24
2018-05-31AP01DIRECTOR APPOINTED MR ALEXANDER MACULAN
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOSEPH BROOKE
2018-04-20PSC07CESSATION OF JEREMY JOSEPH BROOKE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-12-19PSC03Notification of Jeremy Joseph Brooke as a person with significant control on 2017-01-31
2017-12-19PSC07CESSATION OF HUNTON HOLDINGS LTD (BVI COMPANY) AS A PERSON OF SIGNIFICANT CONTROL
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 30000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14AR0119/03/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AP01DIRECTOR APPOINTED MR JEREMY JOSEPH BROOKE
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 30000
2015-03-23AR0119/03/15 ANNUAL RETURN FULL LIST
2014-09-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 30000
2014-04-10AR0119/03/14 ANNUAL RETURN FULL LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MEREGAN TURNER / 17/03/2014
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-10AR0119/03/13 FULL LIST
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LUCK
2012-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-31AR0119/03/12 FULL LIST
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-28AR0119/03/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-10AR0119/03/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALAN NORWOOD / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE CATHERINE LEWIS / 06/02/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MEREGAN TURNER / 01/01/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-04-01288aDIRECTOR APPOINTED MISS CLARE CATHERINE LEWIS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-11-08363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-28363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-04225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-30363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-26287REGISTERED OFFICE CHANGED ON 26/03/03 FROM: WESSEX HOUSE 127 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL
2003-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-26363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-12363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-21363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-11363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-17363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1998-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-12363sRETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS
1998-03-11AUDAUDITOR'S RESIGNATION
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-11363sRETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS
1997-03-19287REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 104 WARRINER GARDENS LONDON SW11
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-24395PARTICULARS OF MORTGAGE/CHARGE
1996-04-01363sRETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS
1995-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-04363(288)SECRETARY'S PARTICULARS CHANGED
1995-04-04363sRETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS
1994-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-22363bRETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS
1993-08-29SRES04£ NC 1000/30000
1993-08-29SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/08/93
1993-08-29123NC INC ALREADY ADJUSTED 04/08/93
1993-08-2988(2)RAD 04/08/93--------- £ SI 29998@1=29998 £ IC 2/30000
1993-03-30288NEW DIRECTOR APPOINTED
1993-03-30288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-03-24288SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to SAFARI DRIVE LIMITED 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 SAFARI DRIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SAFARI DRIVE LIMITED

Intangible Assets
Patents
We have not found any records of SAFARI DRIVE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SAFARI DRIVE LIMITED owns 2 domain names.

safaridrive.co.uk   adrift.co.uk  

Trademarks
We have not found any records of SAFARI DRIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFARI DRIVE LIMITED. 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 (79120 - Tour operator activities) as SAFARI DRIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAFARI DRIVE LIMITED 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.
Import/Export of Goods
Goods imported/exported by SAFARI DRIVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0148209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2013-06-0149059900Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFARI DRIVE LIMITED 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 SAFARI DRIVE LIMITED 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 SN15 4DF