Background WavePink WaveYellow Wave

FANDRIVE LIMITED (01999393)

FANDRIVE LIMITED (01999393) is an active UK company. incorporated on 13 March 1986. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FANDRIVE LIMITED has been registered for 40 years. Current directors include PATEL, Mukesh Kanubhai, PATEL, Niral Narendra, PATEL, Parul Narendra and 1 others.

Company Number
01999393
Status
active
Type
ltd
Incorporated
13 March 1986
Age
40 years
Address
2nd Floor, 29-33 Church Road, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Mukesh Kanubhai, PATEL, Niral Narendra, PATEL, Parul Narendra, PATEL, Viresh Mukesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FANDRIVE LIMITED

FANDRIVE LIMITED is an active company incorporated on 13 March 1986 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FANDRIVE LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01999393

LTD Company

Age

40 Years

Incorporated 13 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

2nd Floor, 29-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

C/O Kmp Group 29-33 Church Road 29-33 Church Road Stanmore HA7 4AR United Kingdom
From: 23 September 2016To: 23 September 2016
23 Hoadly Road Streatham London SW16 1AE
From: 13 March 1986To: 23 September 2016
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Director Joined
Jul 19
Director Joined
Jul 19
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

PATEL, Mukesh Kanubhai

Active
Church Road, StanmoreHA7 4AR
Secretary
Appointed N/A

PATEL, Mukesh Kanubhai

Active
Church Road, StanmoreHA7 4AR
Born May 1954
Director
Appointed N/A

PATEL, Niral Narendra

Active
Church Road, StanmoreHA7 4AR
Born May 1981
Director
Appointed 01 Jul 2019

PATEL, Parul Narendra

Active
Church Road, StanmoreHA7 4AR
Born April 1956
Director
Appointed N/A

PATEL, Viresh Mukesh

Active
Church Road, StanmoreHA7 4AR
Born July 1985
Director
Appointed 01 Jul 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Mukesh Kanubhai Patel

Ceased
Church Road, StanmoreHA7 4AR
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 09 Sept 2016
Ceased 04 Jun 2019

Mr Vishal Narendra Patel

Active
Church Road, StanmoreHA7 4AR
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016

Mr Niral Narendra Patel

Active
Church Road, StanmoreHA7 4AR
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2003
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
14 September 1995
287Change of Registered Office
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Legacy
8 March 1991
363363
Legacy
1 December 1989
363363
Legacy
2 December 1988
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 May 1986
287Change of Registered Office
Legacy
8 May 1986
288288