DESIGNDRIVE DATA LIMITED

Register to unlock more data on OkredoRegister

DESIGNDRIVE DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03344573

Incorporation date

03/04/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Tamarisk, 75a Blacketts Wood Drive, Chorleywood Rickmansworth, Hertfordshire WD3 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1997)
dot icon29/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon01/08/2024
Application to strike the company off the register
dot icon16/05/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon04/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon08/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon03/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon05/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon18/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon21/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/04/2018
Notification of Graham John Driver as a person with significant control on 2018-04-03
dot icon03/04/2018
Notification of Sharon Driver as a person with significant control on 2018-04-03
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon03/01/2017
Appointment of Mrs Sharon Driver as a director on 2017-01-03
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-03
dot icon09/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon29/04/2010
Director's details changed for Graham Driver on 2010-04-03
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 03/04/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 03/04/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 03/04/07; full list of members
dot icon31/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 03/04/06; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/07/2005
Director's particulars changed
dot icon04/07/2005
Secretary's particulars changed
dot icon04/07/2005
Registered office changed on 04/07/05 from: 85 whitelands avenue chorleywood hertfordshire WD3 5RQ
dot icon13/04/2005
Return made up to 03/04/05; full list of members
dot icon24/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 03/04/04; full list of members
dot icon27/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/04/2003
Return made up to 03/04/03; full list of members
dot icon25/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/04/2002
Return made up to 03/04/02; full list of members
dot icon31/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon25/04/2001
Return made up to 03/04/01; full list of members
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon12/04/2000
Return made up to 03/04/00; full list of members
dot icon12/08/1999
Full accounts made up to 1999-03-31
dot icon12/04/1999
Return made up to 03/04/99; no change of members
dot icon28/07/1998
Full accounts made up to 1998-03-31
dot icon20/04/1998
Return made up to 03/04/98; full list of members
dot icon06/05/1997
Director's particulars changed
dot icon06/05/1997
Registered office changed on 06/05/97 from: 2 kaida house rectory road rickmansworth hertfordshire WD3 2AH
dot icon25/04/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon25/04/1997
Ad 18/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Secretary resigned
dot icon21/04/1997
New secretary appointed
dot icon21/04/1997
New director appointed
dot icon17/04/1997
Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon03/04/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

4
2024
change arrow icon-82.77 % *

* during past year

Cash in Bank

£3,927.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
20.23K
-
0.00
31.98K
-
2023
4
11.98K
-
0.00
22.79K
-
2024
4
5.81K
-
0.00
3.93K
-
2024
4
5.81K
-
0.00
3.93K
-

Employees

2024

Employees

4 Ascended0 % *

Net Assets(GBP)

5.81K £Descended-51.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.93K £Descended-82.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DESIGNDRIVE DATA LIMITED

DESIGNDRIVE DATA LIMITED is an(a) Dissolved company incorporated on 03/04/1997 with the registered office located at Tamarisk, 75a Blacketts Wood Drive, Chorleywood Rickmansworth, Hertfordshire WD3 5PS. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNDRIVE DATA LIMITED?

toggle

DESIGNDRIVE DATA LIMITED is currently Dissolved. It was registered on 03/04/1997 and dissolved on 29/10/2024.

Where is DESIGNDRIVE DATA LIMITED located?

toggle

DESIGNDRIVE DATA LIMITED is registered at Tamarisk, 75a Blacketts Wood Drive, Chorleywood Rickmansworth, Hertfordshire WD3 5PS.

What does DESIGNDRIVE DATA LIMITED do?

toggle

DESIGNDRIVE DATA LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DESIGNDRIVE DATA LIMITED have?

toggle

DESIGNDRIVE DATA LIMITED had 4 employees in 2024.

What is the latest filing for DESIGNDRIVE DATA LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved via voluntary strike-off.