Company Information for DRIVERMATICS LIMITED
BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1JE,
|
Company Registration Number
08010301 Private Limited Company
Active |
| Company Name | |
|---|---|
| DRIVERMATICS LIMITED | |
| Legal Registered Office | |
| BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE Other companies in WD3 | |
| Company Number | 08010301 | |
|---|---|---|
| Company ID Number | 08010301 | |
| Date formed | 2012-03-28 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2017 | |
| Account next due | 31/12/2018 | |
| Latest return | 28/03/2016 | |
| Return next due | 25/04/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2019-10-04 06:15:45 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
GARY COLLINS |
||
GARY DAVID COLLINS |
||
RICHARD JAMES GILDER |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ANDREW DAVID BRUCE KILPATRICK |
Director | ||
IAN READMAN |
Director | ||
NICHOLAS HALDANE |
Company Secretary | ||
NICHOLAS CHARLES HALDANE |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;GBP 49811 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 49811 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 49811 | |
| AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| RP04 | SECOND FILING WITH MUD 28/03/15 FOR FORM AR01 | |
| ANNOTATION | Clarification | |
| RP04 | SECOND FILING FOR FORM SH01 | |
| RP04 | SECOND FILING FOR FORM SH01 | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 49811 | |
| AR01 | 28/03/15 FULL LIST | |
| LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 49811 | |
| AR01 | 28/03/15 FULL LIST | |
| SH01 | 09/03/15 STATEMENT OF CAPITAL GBP 49811 | |
| SH01 | 02/04/14 STATEMENT OF CAPITAL GBP 47278 | |
| SH01 | 09/03/15 STATEMENT OF CAPITAL GBP 49811 | |
| SH01 | 02/04/14 STATEMENT OF CAPITAL GBP 47278 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID COLLINS / 02/04/2014 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GILDER / 02/04/2014 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN READMAN | |
| SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 42000 | |
| SH10 | Particulars of variation of rights attached to shares | |
| SH08 | Change of share class name or designation | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| GAZ1 | FIRST GAZETTE | |
| GAZ1 | FIRST GAZETTE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KILPATRICK | |
| AA | 31/03/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 30000 | |
| AR01 | 28/03/14 FULL LIST | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| GAZ1 | FIRST GAZETTE | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| AR01 | 28/03/13 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KILPATRICK / 27/09/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN READMAN / 27/09/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILDER / 27/09/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY COLLINS / 27/09/2012 | |
| AP03 | SECRETARY APPOINTED GARY COLLINS | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS HALDANE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALDANE | |
| SH01 | 18/10/12 STATEMENT OF CAPITAL GBP 30000 | |
| SH01 | 17/10/12 STATEMENT OF CAPITAL GBP 15300 | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 1D MARKET STREET WHALEY BRIDGE HIGH PEAK SK23 7AA UNITED KINGDOM | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Proposal to Strike Off | 2014-07-29 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.23 | 9 |
| MortgagesNumMortOutstanding | 0.14 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
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 DRIVERMATICS LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as DRIVERMATICS LIMITED are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | DRIVERMATICS LIMITED | Event Date | 2014-07-29 |
| 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. |