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

DRIVER CONSULT LIMITED

SUITE 706-708 FLOOR 7, 125 OLD BROAD STREET, LONDON, EC2N 1AR,
Company Registration Number
03881875
Private Limited Company
Active

Company Overview

About Driver Consult Ltd
DRIVER CONSULT LIMITED was founded on 1999-11-19 and has its registered office in London. The organisation's status is listed as "Active". Driver Consult Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DRIVER CONSULT LIMITED
 
Legal Registered Office
SUITE 706-708 FLOOR 7
125 OLD BROAD STREET
LONDON
EC2N 1AR
Other companies in BB4
 
Filing Information
Company Number 03881875
Company ID Number 03881875
Date formed 1999-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 20:35:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIVER CONSULT LIMITED
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 DRIVER CONSULT LIMITED
The following companies were found which have the same name as DRIVER CONSULT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRIVER CONSULTANCY SERVICES LTD 5 WOODLAND CLOSE HUTTON BRENTWOOD ESSEX CM13 1ED Dissolved Company formed on the 2010-04-21
Driver Consulting, LLC 912 LYNDHURST ROAD WAYNESBORO VA 22980 Active Company formed on the 2012-11-27
Driver Consulting, LLC 8580 Skyland Drive Niwot CO 80503 Voluntarily Dissolved Company formed on the 2017-01-11
Driver Consulting Services, Inc. Delaware Unknown
DRIVER CONSULTING, INC. 10710 SW 147 STREET MIAMI FL 33176 Inactive Company formed on the 2004-05-26
DRIVER CONSULTING GROUP INCORPORATED Michigan UNKNOWN
DRIVER CONSULTING LLC 28507 HAYDEN PARK DR KATY TX 77494 Active Company formed on the 2021-04-15
DRIVER CONSULTING GROUP LLC 700 SMITH ST # 61070 HOUSTON TX 77002 Active Company formed on the 2022-09-08

Company Officers of DRIVER CONSULT LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN KILGOUR
Company Secretary 2017-12-12
DAVID JOHN KILGOUR
Director 2017-12-12
GORDON WILKINSON
Director 2016-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH CHARLES LAURENCE CAWLEY
Company Secretary 2016-09-22 2017-12-12
HUGH CHARLES LAURENCE CAWLEY
Director 2016-09-22 2017-12-12
DAMIEN PATRICK MCDONALD
Company Secretary 2010-08-02 2016-09-22
DAMIEN PATRICK MCDONALD
Director 2010-08-02 2016-09-22
DAVID JOHN WEBSTER
Director 2002-10-01 2016-03-02
COLIN MEADOWS WHITE
Company Secretary 2008-04-29 2010-08-02
PAUL RICHARD BATTRICK
Director 2008-04-29 2009-09-30
PATRICK JOSEPH FOX
Director 2008-04-29 2009-09-30
ANDREW PETER GLOVER
Director 2006-04-01 2009-09-30
GARY PATRICK KITT
Director 2008-04-29 2009-09-30
JOHN PRENTICE MULLEN
Director 2001-09-27 2009-09-30
PAUL PAIGGE
Director 2006-01-01 2009-09-30
PETER JOHN FRANCIS COVE
Company Secretary 2001-09-27 2008-04-29
PETER JOHN FRANCIS COVE
Director 2001-09-27 2008-04-29
CAMERON JAMES HILL
Director 2006-09-01 2008-04-29
STEPHEN DRIVER
Director 2000-09-18 2007-10-29
PAUL RICHARD BATTRICK
Director 2001-09-27 2007-09-30
MALCOLM GUY CLARK
Director 2006-10-01 2007-09-30
LEE COOKSON
Director 2005-06-21 2007-09-30
RICHARD PETER DAVISON
Director 2001-09-27 2007-09-30
PATRICK JOSEPH FOX
Director 2006-05-01 2007-09-30
GARY PATRICK KITT
Director 2001-09-27 2007-09-30
TIMOTHY PAUL STEPHEN MCGOLDRICK
Director 2006-05-15 2007-09-30
ALEXANDER DICKSON
Director 2006-05-01 2007-08-31
GREGORY RUSSELL
Director 2006-09-01 2007-05-31
DAVID BANGHAM
Director 2001-09-27 2003-07-31
TIMOTHY SIDDONS
Director 2001-09-27 2003-04-30
MALCOLM GEORGE NORMAN SARJEANT
Director 2001-09-27 2002-12-31
PETER JAMES GEORGE
Company Secretary 2000-09-18 2001-09-27
ALEXANDRA LOUISE WESTON
Company Secretary 1999-11-23 2000-09-18
PHILIP ASHWORTH
Director 1999-11-23 2000-09-18
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-11-19 1999-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN KILGOUR DRIVER GROUP PLC Director 2017-12-12 CURRENT 1997-12-02 Active
DAVID JOHN KILGOUR TRETT LIMITED Director 2017-12-12 CURRENT 1977-11-17 Active
DAVID JOHN KILGOUR TRETT CONTRACT SERVICES LIMITED Director 2017-12-12 CURRENT 1982-12-29 Active
DAVID JOHN KILGOUR DRIVER PROJECT SERVICES LIMITED Director 2017-12-12 CURRENT 1993-01-29 Active
DAVID JOHN KILGOUR KILGOUR PARTNERS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
GORDON WILKINSON DIALES LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
GORDON WILKINSON TRETT HOLDINGS LIMITED Director 2016-03-02 CURRENT 2003-04-23 Active
GORDON WILKINSON DRIVER GROUP PLC Director 2016-03-02 CURRENT 1997-12-02 Active
GORDON WILKINSON TRETT LIMITED Director 2016-03-02 CURRENT 1977-11-17 Active
GORDON WILKINSON TRETT CONTRACT SERVICES LIMITED Director 2016-03-02 CURRENT 1982-12-29 Active
GORDON WILKINSON DRIVER PROJECT SERVICES LIMITED Director 2016-03-02 CURRENT 1993-01-29 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
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM 125 Suite 706-708, Floor 7 Old Broad Street London EC2N 1AR United Kingdom
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM 4 st. Crispin Way Haslingden Rossendale Lancashire BB4 4PW
2023-07-14FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-05FULL ACCOUNTS MADE UP TO 30/09/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-08-01AP01DIRECTOR APPOINTED MISS CHARLOTTE LOUISE PARSONS
2022-08-01AP03Appointment of Miss Charlotte Louise Parsons as company secretary on 2022-08-01
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KILGOUR
2022-08-01TM02Termination of appointment of David John Kilgour on 2022-07-31
2022-01-17CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-03AP01DIRECTOR APPOINTED MR MARK WHEELER
2020-06-03AP01DIRECTOR APPOINTED MR MARK WHEELER
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILKINSON
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILKINSON
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CHARLES LAURENCE CAWLEY
2017-12-12TM02Termination of appointment of Hugh Charles Laurence Cawley on 2017-12-12
2017-12-12AP03Appointment of Mr David John Kilgour as company secretary on 2017-12-12
2017-12-12AP01DIRECTOR APPOINTED MR DAVID JOHN KILGOUR
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-26AP03Appointment of Mr Hugh Charles Laurence Cawley as company secretary on 2016-09-22
2016-09-26TM02Termination of appointment of Damien Patrick Mcdonald on 2016-09-22
2016-09-26AP01DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN PATRICK MCDONALD
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-07AP01DIRECTOR APPOINTED MR GORDON WILKINSON
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WEBSTER
2015-12-21RES13Resolutions passed:
  • Agreement debenture guarantee 30/11/2015
2015-12-17RES01ADOPT ARTICLES 17/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0119/11/15 ANNUAL RETURN FULL LIST
2015-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038818750002
2015-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/15 FROM 4 St Crispin Way Haslinden Rossendale Lancashire BB4 4PW
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-04AR0119/11/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-17AR0119/11/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-17AR0119/11/12 FULL LIST
2012-02-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-14AR0119/11/11 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-16AR0119/11/10 FULL LIST
2010-08-04AP03SECRETARY APPOINTED MR DAMIEN PATRICK MCDONALD
2010-08-04AP01DIRECTOR APPOINTED MR DAMIEN PATRICK MCDONALD
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY COLIN WHITE
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE
2010-04-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-18AR0119/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MEADOWS WHITE / 02/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WEBSTER / 02/10/2009
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GLOVER
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL PAIGGE
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR MARK WHEELER
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR PATRICK FOX
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL BATTRICK
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR GARY KITT
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN MULLEN
2009-07-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILDE
2008-12-11363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR PETER COVE
2008-10-02288aDIRECTOR APPOINTED MARK WHEELER
2008-05-22288aDIRECTOR APPOINTED GARY PATRICK KITT
2008-05-22288aDIRECTOR APPOINTED PATRICK JOSEPH FOX
2008-05-22288aDIRECTOR APPOINTED PAUL BATTRICK
2008-05-22288aDIRECTOR AND SECRETARY APPOINTED COLIN WHITE
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR CAMERON HILL
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY PETER COVE
2008-04-28AUDAUDITOR'S RESIGNATION
2008-02-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-21363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-09288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-04-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-17363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-08-30363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-03-24AAFULL ACCOUNTS MADE UP TO 30/09/05
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to DRIVER CONSULT 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 DRIVER CONSULT 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 2001-10-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 DRIVER CONSULT LIMITED

Intangible Assets
Patents
We have not found any records of DRIVER CONSULT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRIVER CONSULT LIMITED
Trademarks
We have not found any records of DRIVER CONSULT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DRIVER CONSULT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-02-18 GBP £2,450 Training inc Travel Costs
Plymouth City Council 2014-04-03 GBP £1,524
Plymouth City Council 2014-04-03 GBP £1,524 Legal Expenses
Plymouth City Council 2014-02-27 GBP £9,113
Plymouth City Council 2014-02-27 GBP £9,113 Legal Expenses
Plymouth City Council 2014-02-13 GBP £11,916
Plymouth City Council 2014-02-13 GBP £11,916 Legal Expenses
Plymouth City Council 2014-01-14 GBP £20,808
Plymouth City Council 2014-01-14 GBP £20,808 Legal Expenses
Plymouth City Council 2013-11-26 GBP £11,949
Plymouth City Council 2013-11-26 GBP £11,949 Legal Expenses
Plymouth City Council 2013-11-07 GBP £3,046
Plymouth City Council 2013-11-07 GBP £3,046 Legal Expenses
Plymouth City Council 2013-11-05 GBP £798
Plymouth City Council 2013-11-05 GBP £798 Legal Expenses
Plymouth City Council 2013-08-08 GBP £3,843 Consultancy Fees
Plymouth City Council 2013-07-02 GBP £11,469
Plymouth City Council 2013-07-02 GBP £11,469 Consultancy Fees
Plymouth City Council 2013-06-25 GBP £2,211
Plymouth City Council 2013-06-25 GBP £2,211 Consultancy Fees
Dorset County Council 2013-04-03 GBP £1,766 Business Consultants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DRIVER CONSULT 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.
Legal Notices/Action
Initiating party DRIVER CONSULT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyR J CADMAN CONSTRUCTION LIMITEDEvent Date2013-08-05
SolicitorBurges Salmon LLP
In the High Court of Justice (Chancery Division) Bristol District Registry case number 567 A Petition to wind up the above-named Company of Kelham Street, Doncaster DN1 3RE presented on 5 August 2013 by DRIVER CONSULT LIMITED or Driver House, 4 St Crispin Way, Haslingden, Rossendale, Lancashire BB4 4PW claiming to be a creditor of the company will be heard at the High Court of Justice, Chancery Division, Bristol District Registry, at the Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR on 19 September 2013 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do to the Petitioning Creditor or its solicitors in accordance with Rule 4.16 by 1600 hours on 18 September 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRIVER CONSULT 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 DRIVER CONSULT 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.