BUSINESS DRIVER FLEET RISK MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

BUSINESS DRIVER FLEET RISK MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07078081

Incorporation date

17/11/2009

Size

Small

Contacts

Registered address

Registered address

Ttc Group, Hadley Park, Telford, Shropshire TF1 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2009)
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon22/01/2025
Appointment of Mr Roy Hastings as a director on 2025-01-20
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon21/09/2024
Accounts for a small company made up to 2023-12-31
dot icon17/09/2024
Registration of charge 070780810011, created on 2024-09-10
dot icon29/07/2024
Appointment of Mr David Bruce Westwood Marsh as a director on 2024-07-22
dot icon08/04/2024
Satisfaction of charge 070780810006 in full
dot icon30/01/2024
Registration of charge 070780810010, created on 2024-01-22
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon06/06/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon03/01/2023
Appointment of Luke David Ivan Tellis-James as a director on 2023-01-01
dot icon16/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon02/11/2021
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon02/11/2021
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon01/11/2021
Director's details changed for Mr James Kirkwood on 2021-10-20
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Registration of charge 070780810009, created on 2021-05-18
dot icon20/05/2021
Satisfaction of charge 070780810005 in full
dot icon20/05/2021
Satisfaction of charge 070780810008 in full
dot icon20/05/2021
Satisfaction of charge 070780810007 in full
dot icon11/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon28/08/2020
Satisfaction of charge 070780810004 in full
dot icon25/06/2020
Registration of charge 070780810007, created on 2020-06-16
dot icon25/06/2020
Registration of charge 070780810008, created on 2020-06-16
dot icon15/04/2020
Resolutions
dot icon16/03/2020
Registration of charge 070780810006, created on 2020-03-09
dot icon12/03/2020
Registration of charge 070780810005, created on 2020-03-09
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon03/06/2019
Satisfaction of charge 070780810002 in full
dot icon03/06/2019
Satisfaction of charge 070780810003 in full
dot icon30/05/2019
Registration of charge 070780810004, created on 2019-05-24
dot icon29/05/2019
Notification of Ttc Group (Uk) Limited as a person with significant control on 2019-05-24
dot icon29/05/2019
Cessation of Sebastian Paul Goldin as a person with significant control on 2019-05-24
dot icon29/05/2019
Cessation of Madeleine Joan Goldin as a person with significant control on 2019-05-24
dot icon29/05/2019
Termination of appointment of Madeleine Joan Goldin as a secretary on 2019-05-24
dot icon29/05/2019
Termination of appointment of Sebastian Paul Goldin as a director on 2019-05-24
dot icon29/05/2019
Appointment of Mr Richard Alan Boothroyd as a director on 2019-05-24
dot icon29/05/2019
Appointment of Mr James Kirkwood as a director on 2019-05-24
dot icon29/05/2019
Registered office address changed from C/O Business Driver Fleet Risk Management Ltd 32 Falstaff House Bardolph Road Richmond Surrey TW9 2LH England to Ttc Group Hadley Park Telford Shropshire TF1 6QJ on 2019-05-29
dot icon29/05/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon22/10/2018
Change of details for Mr Sebastian Paul Goldin as a person with significant control on 2018-10-22
dot icon21/06/2018
Appointment of Mrs Madeleine Joan Goldin as a secretary on 2018-06-19
dot icon17/05/2018
Termination of appointment of Madeleine Joan Goldin as a director on 2018-05-17
dot icon25/04/2018
Registration of charge 070780810003, created on 2018-04-20
dot icon18/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon23/02/2018
Registration of charge 070780810002, created on 2018-02-23
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Satisfaction of charge 070780810001 in full
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon07/02/2017
Change of share class name or designation
dot icon30/01/2017
Resolutions
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Registration of charge 070780810001, created on 2016-05-31
dot icon31/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon31/03/2016
Register inspection address has been changed from 304 Parkway House Sheen Lane London SW14 8LS England to 32 Falstaff House Bardolph Road Richmond Surrey TW9 2LH
dot icon21/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-26
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Registered office address changed from , Sbc House Restmor Way, Wallington, Surrey, SM6 7AH to C/O Business Driver Fleet Risk Management Ltd 32 Falstaff House Bardolph Road Richmond Surrey TW9 2LH on 2015-06-25
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon06/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon06/12/2014
Register inspection address has been changed from Unit 1 70 Forest Road Richmond Surrey TW9 3BZ United Kingdom to 304 Parkway House Sheen Lane London SW14 8LS
dot icon06/12/2014
Register(s) moved to registered office address Sbc House Restmor Way Wallington Surrey SM6 7AH
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-17
dot icon20/08/2013
Termination of appointment of Marc Giraudon as a director
dot icon29/01/2013
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon12/12/2012
Director's details changed for Mr Sebastian Paul Goldin on 2012-11-15
dot icon12/12/2012
Appointment of Mr Marc Guy Giraudon as a director
dot icon10/11/2012
Registered office address changed from , the Bristol Office 2Nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom on 2012-11-10
dot icon02/07/2012
Registered office address changed from , the Bristol Office, 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 2012-07-02
dot icon15/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon28/11/2011
Director's details changed for Mr Sebastian Paul Goldin on 2011-11-28
dot icon27/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/07/2011
Certificate of change of name
dot icon01/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon01/12/2010
Register(s) moved to registered inspection location
dot icon30/11/2010
Register inspection address has been changed
dot icon04/12/2009
Appointment of Mrs Madeleine Joan Goldin as a director
dot icon03/12/2009
Termination of appointment of Madeleine Goldin as a secretary
dot icon17/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giraudon, Marc Guy
Director
15/11/2012 - 08/08/2013
10
Goldin, Sebastian Paul
Director
17/11/2009 - 24/05/2019
14
Mrs Madeleine Joan Goldin
Director
03/12/2009 - 17/05/2018
-
Marsh, David Bruce Westwood
Director
22/07/2024 - Present
23
Tellis-James, Luke David Ivan
Director
01/01/2023 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS DRIVER FLEET RISK MANAGEMENT LTD.

BUSINESS DRIVER FLEET RISK MANAGEMENT LTD. is an(a) Active company incorporated on 17/11/2009 with the registered office located at Ttc Group, Hadley Park, Telford, Shropshire TF1 6QJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS DRIVER FLEET RISK MANAGEMENT LTD.?

toggle

BUSINESS DRIVER FLEET RISK MANAGEMENT LTD. is currently Active. It was registered on 17/11/2009 .

Where is BUSINESS DRIVER FLEET RISK MANAGEMENT LTD. located?

toggle

BUSINESS DRIVER FLEET RISK MANAGEMENT LTD. is registered at Ttc Group, Hadley Park, Telford, Shropshire TF1 6QJ.

What does BUSINESS DRIVER FLEET RISK MANAGEMENT LTD. do?

toggle

BUSINESS DRIVER FLEET RISK MANAGEMENT LTD. operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for BUSINESS DRIVER FLEET RISK MANAGEMENT LTD.?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-12 with no updates.