Background WavePink WaveYellow Wave

DRIVEWAY VEHICLE SOLUTIONS LIMITED (00141388)

DRIVEWAY VEHICLE SOLUTIONS LIMITED (00141388) is an active UK company. incorporated on 26 August 1915. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. DRIVEWAY VEHICLE SOLUTIONS LIMITED has been registered for 110 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil and 1 others.

Company Number
00141388
Status
active
Type
ltd
Incorporated
26 August 1915
Age
110 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil, PENDRAGON MANAGEMENT SERVICES LIMITED
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIVEWAY VEHICLE SOLUTIONS LIMITED

DRIVEWAY VEHICLE SOLUTIONS LIMITED is an active company incorporated on 26 August 1915 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. DRIVEWAY VEHICLE SOLUTIONS LIMITED was registered 110 years ago.(SIC: 45111)

Status

active

Active since 110 years ago

Company No

00141388

LTD Company

Age

110 Years

Incorporated 26 August 1915

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

PENDRAGON VEHICLE MANAGEMENT LIMITED
From: 27 February 2015To: 24 February 2026
PENDRAGON CONTRACTS LIMITED
From: 29 December 1988To: 27 February 2015
JACKSON LEASING LIMITED
From: 29 March 1982To: 29 December 1988
STANTON MOTORS AND TRUCKS LIMITED
From: 26 August 1915To: 29 March 1982
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham Nottinghamshire NG15 0DR
From: 26 August 1915To: 16 March 2026
Timeline

36 key events • 1915 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jan 10
Director Left
Jan 10
Loan Cleared
May 13
Loan Secured
May 13
Funding Round
Dec 14
Loan Secured
Jun 15
Loan Cleared
Mar 16
Loan Secured
Jun 16
Director Left
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Apr 20
Loan Secured
Jan 22
Loan Secured
Mar 22
Director Left
Oct 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Jul 24
Director Joined
Sept 24
Loan Secured
Apr 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 01 Jan 2017

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 01 Jul 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

PENDRAGON MANAGEMENT SERVICES LIMITED

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Corporate director
Appointed N/A

HIBBERT, David Anthony

Resigned
Station Approach, DerbyDE56 4HP
Secretary
Appointed N/A
Resigned 05 Dec 1994

SYKES, Hilary Claire

Resigned
Loxley House, Drive, Annesley, NottinghamNG15 0DR
Secretary
Appointed 05 Dec 1994
Resigned 01 Jan 2017

BERMAN, William

Resigned
Loxley House, Drive, Annesley, NottinghamNG15 0DR
Born February 1966
Director
Appointed 09 Apr 2020
Resigned 31 Jan 2024

CASHA, Martin Shaun

Resigned
Loxley House, Drive, Annesley, NottinghamNG15 0DR
Born April 1960
Director
Appointed 19 Sept 1995
Resigned 07 Oct 2023

FINN, Trevor Garry

Resigned
Loxley House, Drive, Annesley, NottinghamNG15 0DR
Born July 1957
Director
Appointed N/A
Resigned 31 Mar 2019

FORSYTH, David Robertson

Resigned
Scotland Cottage, DerbyDE73 1BH
Born March 1956
Director
Appointed 01 Oct 1997
Resigned 10 Dec 2009

HERBERT, Mark Philip

Resigned
Loxley House, Drive, Annesley, NottinghamNG15 0DR
Born March 1967
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2019

HOLDEN, Timothy Paul

Resigned
Loxley House, Drive, Annesley, NottinghamNG15 0DR
Born September 1964
Director
Appointed 11 Dec 2009
Resigned 31 Mar 2019

HOPEWELL, Stephen Neil

Resigned
The Grange, DronfieldS18 7TR
Born November 1959
Director
Appointed 16 Aug 1993
Resigned 26 Nov 2001

QUIGG, Kevin Barry

Resigned
8 Derby Road, DerbyDE56 4FL
Born December 1959
Director
Appointed N/A
Resigned 12 Sept 1995

ROE, Michael Francis

Resigned
Parkside Lodge, Ilkeston
Born February 1952
Director
Appointed 29 Apr 1993
Resigned 05 Nov 1998

SMITH, Paul Michael

Resigned
Brookside Cottage 166 Main Street, DerbyDE73 1JZ
Born April 1958
Director
Appointed 12 Jul 1993
Resigned 01 Jul 1998

SYKES, Hilary Claire

Resigned
Loxley House, Drive, Annesley, NottinghamNG15 0DR
Born May 1960
Director
Appointed 27 Apr 1999
Resigned 01 Jan 2017

WHEELER, Ian

Resigned
Brookfield House, AshbourneDE6 2EP
Born November 1954
Director
Appointed N/A
Resigned 01 Oct 1997

WILLIS, Mark Simon

Resigned
Loxley House, Drive, Annesley, NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 28 Jun 2024

Persons with significant control

1

Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2025
AAAnnual Accounts
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Certificate Change Of Name Company
27 February 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Resolution
16 December 2014
RESOLUTIONSResolutions
Miscellaneous
6 August 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Legacy
24 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Corporate Director Company With Change Date
11 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Resolution
14 May 2009
RESOLUTIONSResolutions
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
8 May 2007
287Change of Registered Office
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288cChange of Particulars
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Resolution
19 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Resolution
27 August 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
288bResignation of Director or Secretary
Resolution
1 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
287Change of Registered Office
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
287Change of Registered Office
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Resolution
14 May 1999
RESOLUTIONSResolutions
Resolution
14 May 1999
RESOLUTIONSResolutions
Resolution
14 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
7 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Resolution
21 June 1998
RESOLUTIONSResolutions
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288cChange of Particulars
Auditors Resignation Company
24 September 1997
AUDAUD
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
288288
Legacy
28 September 1995
288288
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
12 September 1993
288288
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
10 May 1993
288288
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Legacy
9 July 1991
363b363b
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
29 October 1990
363aAnnual Return
Legacy
10 August 1990
288288
Legacy
19 January 1990
288288
Legacy
18 December 1989
288288
Legacy
23 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
7 July 1989
288288
Legacy
1 July 1989
403aParticulars of Charge Subject to s859A
Legacy
24 June 1989
403aParticulars of Charge Subject to s859A
Legacy
24 June 1989
403aParticulars of Charge Subject to s859A
Legacy
22 June 1989
288288
Legacy
8 June 1989
363363
Legacy
23 January 1989
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
29 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1988
88(2)Return of Allotment of Shares
Legacy
3 November 1988
123Notice of Increase in Nominal Capital
Resolution
3 November 1988
RESOLUTIONSResolutions
Resolution
3 November 1988
RESOLUTIONSResolutions
Resolution
3 November 1988
RESOLUTIONSResolutions
Legacy
26 October 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
23 September 1988
288288
Legacy
1 June 1988
363363
Legacy
19 May 1988
288288
Legacy
4 November 1987
288288
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
1 September 1987
395Particulars of Mortgage or Charge
Legacy
1 September 1987
395Particulars of Mortgage or Charge
Legacy
12 August 1987
288288
Legacy
10 July 1987
363363
Legacy
6 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Legacy
14 November 1986
288288
Memorandum Articles
17 March 1986
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
13 June 1985
AAAnnual Accounts
Miscellaneous
14 May 1985
MISCMISC
Accounts With Made Up Date
15 September 1984
AAAnnual Accounts
Accounts With Made Up Date
16 July 1983
AAAnnual Accounts
Miscellaneous
26 August 1915
MISCMISC
Incorporation Company
26 August 1915
NEWINCIncorporation