Background WavePink WaveYellow Wave

DRIVEWORKS LIMITED (04716162)

DRIVEWORKS LIMITED (04716162) is an active UK company. incorporated on 28 March 2003. with registered office in Thelwall. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. DRIVEWORKS LIMITED has been registered for 23 years. Current directors include SARKAR, Mark, STEARS, Philip.

Company Number
04716162
Status
active
Type
ltd
Incorporated
28 March 2003
Age
23 years
Address
The Barley Store, Thelwall, WA4 2TF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SARKAR, Mark, STEARS, Philip
SIC Codes
62012, 71122, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIVEWORKS LIMITED

DRIVEWORKS LIMITED is an active company incorporated on 28 March 2003 with the registered office located in Thelwall. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. DRIVEWORKS LIMITED was registered 23 years ago.(SIC: 62012, 71122, 82990)

Status

active

Active since 23 years ago

Company No

04716162

LTD Company

Age

23 Years

Incorporated 28 March 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

PINCO 1929 LIMITED
From: 28 March 2003To: 23 May 2003
Contact
Address

The Barley Store Laskey Farm Laskey Lane Thelwall, WA4 2TF,

Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

SARKAR, Mark

Active
The Barley Store, ThelwallWA4 2TF
Born April 1993
Director
Appointed 15 Oct 2024

STEARS, Philip

Active
The Barley Store, ThelwallWA4 2TF
Born October 1984
Director
Appointed 15 Oct 2024

HADLEY, Jane

Resigned
The Barley Store, ThelwallWA4 2TF
Secretary
Appointed 01 Apr 2015
Resigned 14 Oct 2024

JONES, Christopher Stuart

Resigned
Fieldview Lilbourne Lane, LutterworthLE17 6EH
Secretary
Appointed 02 Jul 2003
Resigned 06 Sept 2005

SARKAR, Maria Flora

Resigned
Green Lane, WarringtonWA4 5NG
Secretary
Appointed 06 Sept 2005
Resigned 15 Oct 2024

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 28 Mar 2003
Resigned 02 Jul 2003

CLEMENTS, Robert Kenneth

Resigned
Quinton, ThameOX9 2JZ
Born April 1964
Director
Appointed 02 Jul 2003
Resigned 30 Apr 2005

JONES, Christopher Stuart

Resigned
Fieldview Lilbourne Lane, LutterworthLE17 6EH
Born July 1947
Director
Appointed 02 Jul 2003
Resigned 27 Oct 2005

SARKAR, Maria Flora

Resigned
Green Lane, WarringtonWA4 5NG
Born September 1960
Director
Appointed 02 Jul 2003
Resigned 15 Oct 2024

SMITH, Alan Glen

Resigned
The Barley Store, ThelwallWA4 2TF
Born June 1967
Director
Appointed 02 Jul 2003
Resigned 15 Oct 2024

TELFORD, Ross

Resigned
Park House, KenilworthCV8 2RB
Born September 1947
Director
Appointed 02 Jul 2003
Resigned 27 Oct 2005

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 28 Mar 2003
Resigned 02 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
St. Pauls Square, LiverpoolL3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2021

Ms Maria Flora Sarkar

Ceased
The Barley Store, ThelwallWA4 2TF
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2016
Ceased 26 Feb 2021

Mr Alan Glen Smith

Ceased
The Barley Store, ThelwallWA4 2TF
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 May 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Resolution
10 March 2021
RESOLUTIONSResolutions
Memorandum Articles
10 March 2021
MAMA
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Secretary Company With Change Date
25 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
287Change of Registered Office
Legacy
20 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
287Change of Registered Office
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
225Change of Accounting Reference Date
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Resolution
13 July 2003
RESOLUTIONSResolutions
Resolution
13 July 2003
RESOLUTIONSResolutions
Resolution
13 July 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2003
288cChange of Particulars
Legacy
22 May 2003
288cChange of Particulars
Incorporation Company
28 March 2003
NEWINCIncorporation