Background WavePink WaveYellow Wave

UK DRIVES LIMITED (01462616)

UK DRIVES LIMITED (01462616) is an active UK company. incorporated on 22 November 1979. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UK DRIVES LIMITED has been registered for 46 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
01462616
Status
active
Type
ltd
Incorporated
22 November 1979
Age
46 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK DRIVES LIMITED

UK DRIVES LIMITED is an active company incorporated on 22 November 1979 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UK DRIVES LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01462616

LTD Company

Age

46 Years

Incorporated 22 November 1979

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CSM LIGHTING LIMITED
From: 28 August 1985To: 5 January 2010
F.K.I. LIGHTING LIMITED
From: 31 December 1981To: 28 August 1985
PERCHMARK LIMITED
From: 31 December 1980To: 31 December 1981
PERCHMARK LIMITED
From: 22 November 1979To: 31 December 1980
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Timeline

5 key events • 2011 - 2018

Funding Officers Ownership
Director Left
Jan 11
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 06 Jun 2000

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

BARSON, Margaret Winifred Mary

Resigned
Claymore, TetburyGL9 8RH
Secretary
Appointed N/A
Resigned 30 May 1997

JOHNSON, Richard Keith

Resigned
35 Blaenant, ReadingRG4 8PH
Secretary
Appointed 30 May 1997
Resigned 29 Sept 2000

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Secretary
Appointed 29 Sept 2000
Resigned 01 Jan 2018

BARSON, David Andrew

Resigned
Claymore, TetburyGL8 8RH
Born December 1934
Director
Appointed N/A
Resigned 30 May 1997

BARSON, Margaret Winifred Mary

Resigned
Claymore, TetburyGL9 8RH
Born April 1943
Director
Appointed N/A
Resigned 30 May 1997

EVANS, Raymond

Resigned
Laburnum Cottage, NewburyRG16 8QW
Born January 1949
Director
Appointed 30 May 1997
Resigned 18 Jan 2011

JOHNSON, Richard Keith

Resigned
35 Blaenant, ReadingRG4 8PH
Born July 1966
Director
Appointed 30 May 1997
Resigned 30 May 1997

MILLS, Michael Payton

Resigned
The Stone Tower, ClaverdonCV35 8NH
Born June 1936
Director
Appointed 30 May 1997
Resigned 30 Dec 2005

PALMER, Nigel John

Resigned
Appletree House, AltonGU34 3JG
Born March 1956
Director
Appointed 30 Dec 2005
Resigned 01 Jan 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 30 Jun 2016
The Vo-Tec Centre, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Certificate Change Of Name Company
5 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
287Change of Registered Office
Legacy
1 July 2009
353353
Legacy
1 July 2009
190190
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2001
AAAnnual Accounts
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 October 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
12 December 1997
225Change of Accounting Reference Date
Legacy
10 December 1997
363b363b
Legacy
10 December 1997
363(287)363(287)
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
403aParticulars of Charge Subject to s859A
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
17 September 1993
287Change of Registered Office
Accounts With Accounts Type Small
21 December 1992
AAAnnual Accounts
Legacy
13 November 1992
363b363b
Accounts With Accounts Type Small
25 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Small
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Legacy
2 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 July 1989
AAAnnual Accounts
Legacy
21 July 1989
363363
Accounts With Accounts Type Small
13 September 1988
AAAnnual Accounts
Legacy
13 September 1988
363363
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 July 1986
AAAnnual Accounts
Legacy
22 July 1986
363363