DRIVE 2 DRIVEWAY LTD

Register to unlock more data on OkredoRegister

DRIVE 2 DRIVEWAY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13374091

Incorporation date

04/05/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Regus Leatherhead, Dorset House, Kingston Road, Leatherhead, Surrey KT22 7PLCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2022)
dot icon17/11/2025
Registered office address changed from Dorset House, Regent Park Kingston Road Leatherhead Surrey KT22 7PL United Kingdom to Regus Leatherhead Dorset House, Kingston Road Leatherhead Surrey KT22 7PL on 2025-11-17
dot icon14/11/2025
Cessation of Muhammad Qasim Arshad as a person with significant control on 2025-09-01
dot icon14/11/2025
Registered office address changed from 10 Farriers Close Epsom KT17 1LS England to Dorset House, Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 2025-11-14
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon10/11/2025
Cessation of Muhammad Arshad as a person with significant control on 2025-09-01
dot icon10/11/2025
Appointment of Mr Imran Ashraf as a director on 2025-09-01
dot icon10/11/2025
Notification of Imran Ashraf as a person with significant control on 2025-09-01
dot icon10/11/2025
Termination of appointment of Muhammad Awais Arshad as a director on 2025-09-20
dot icon24/10/2025
Micro company accounts made up to 2025-05-31
dot icon26/09/2025
Termination of appointment of Muhammad Qasim Arshad as a director on 2025-09-26
dot icon23/09/2025
Director's details changed for Mr Muhammad Awais Arshad on 2025-09-23
dot icon23/09/2025
Change of details for Mr Muhammad Arshad as a person with significant control on 2025-09-23
dot icon22/09/2025
Appointment of Mr Muhammad Qasim Arshad as a director on 2025-09-19
dot icon22/09/2025
Appointment of Mr Muhammad Awais Arshad as a director on 2025-09-19
dot icon19/09/2025
Termination of appointment of Muhammad Qasim Arshad as a director on 2025-09-19
dot icon12/07/2025
Registered office address changed from 8 Alderman Judge 08 Kingston upon Thames KT1 1BS England to 10 Farriers Close Epsom KT17 1LS on 2025-07-12
dot icon21/03/2025
Change of details for Mr Muhammad Qasim Arshad as a person with significant control on 2025-03-20
dot icon21/03/2025
Termination of appointment of Muhammad Arshad as a director on 2025-03-21
dot icon20/03/2025
Director's details changed for Mr Muhammad Qasim Arshad on 2025-03-20
dot icon19/03/2025
Appointment of Mr Muhammad Qasim Arshad as a director on 2025-03-19
dot icon19/03/2025
Notification of Muhammad Qasim Arshad as a person with significant control on 2025-03-19
dot icon19/03/2025
Change of details for Mr Muhammad Arshad as a person with significant control on 2025-03-19
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon03/02/2025
Micro company accounts made up to 2024-05-31
dot icon23/11/2024
Registered office address changed from Lynwood Nursery Westwood Lane Normandy Guildford GU3 2JJ England to 8 Alderman Judge 08 Kingston upon Thames KT1 1BS on 2024-11-23
dot icon23/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-05-31
dot icon14/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon12/06/2023
Registered office address changed from Lynwood Gardens Westwood Lane Normandy Guildford GU3 2JJ England to Lynwood Nurseries Westwood Lane Normandy Guildford GU3 2JJ on 2023-06-12
dot icon12/06/2023
Registered office address changed from Lynwood Nurseries Westwood Lane Normandy Guildford GU3 2JJ England to Lynwood Nursery Westwood Lane Normandy Guildford GU3 2JJ on 2023-06-12
dot icon06/06/2023
Registered office address changed from PO Box KT1 1JH 32-33 Market Place 32-33 Market Place Kingston upon Thames Surrey KT1 1JH England to Lynwood Gardens Westwood Lane Normandy Guildford GU3 2JJ on 2023-06-06
dot icon30/01/2023
Micro company accounts made up to 2022-05-31
dot icon14/12/2022
Confirmation statement made on 2022-12-07 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Imran Ashraf
Director
01/09/2025 - Present
2
Arshad, Muhammad
Director
04/05/2021 - 21/03/2025
1
Arshad, Muhammad
Director
19/09/2025 - 20/09/2025
1
Mr Muhammad Qasim Arshad
Director
19/03/2025 - 19/09/2025
-
Arshad, Muhammad Qasim
Director
19/09/2025 - 26/09/2025
-

Persons with Significant Control

5
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 DRIVE 2 DRIVEWAY LTD

DRIVE 2 DRIVEWAY LTD is an(a) Active company incorporated on 04/05/2021 with the registered office located at Regus Leatherhead, Dorset House, Kingston Road, Leatherhead, Surrey KT22 7PL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DRIVE 2 DRIVEWAY LTD?

toggle

DRIVE 2 DRIVEWAY LTD is currently Active. It was registered on 04/05/2021 .

Where is DRIVE 2 DRIVEWAY LTD located?

toggle

DRIVE 2 DRIVEWAY LTD is registered at Regus Leatherhead, Dorset House, Kingston Road, Leatherhead, Surrey KT22 7PL.

What does DRIVE 2 DRIVEWAY LTD do?

toggle

DRIVE 2 DRIVEWAY LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DRIVE 2 DRIVEWAY LTD?

toggle

The latest filing was on 17/11/2025: Registered office address changed from Dorset House, Regent Park Kingston Road Leatherhead Surrey KT22 7PL United Kingdom to Regus Leatherhead Dorset House, Kingston Road Leatherhead Surrey KT22 7PL on 2025-11-17.