Background WavePink WaveYellow Wave

DRIVE & SURVIVE UK LIMITED (05334583)

DRIVE & SURVIVE UK LIMITED (05334583) is an active UK company. incorporated on 17 January 2005. with registered office in Welwyn Garden City. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DRIVE & SURVIVE UK LIMITED has been registered for 21 years. Current directors include JOHNSTONE, Shona Fay, SMITH, Nicola Jane.

Company Number
05334583
Status
active
Type
ltd
Incorporated
17 January 2005
Age
21 years
Address
1 Albany Place, Welwyn Garden City, AL7 3BT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSTONE, Shona Fay, SMITH, Nicola Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIVE & SURVIVE UK LIMITED

DRIVE & SURVIVE UK LIMITED is an active company incorporated on 17 January 2005 with the registered office located in Welwyn Garden City. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DRIVE & SURVIVE UK LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05334583

LTD Company

Age

21 Years

Incorporated 17 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

INTERCEDE 2014 LIMITED
From: 17 January 2005To: 17 March 2005
Contact
Address

1 Albany Place Hyde Way Welwyn Garden City, AL7 3BT,

Previous Addresses

510 Chiswick High Road London W4 5RG
From: 17 January 2005To: 19 December 2016
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 10
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Mar 19
Director Joined
Mar 20
Director Left
May 20
Director Joined
May 20
Director Left
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Mar 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

MCLACHRIE, Andrew

Active
Hyde Way, Welwyn Garden CityAL7 3BT
Secretary
Appointed 30 Mar 2023

JOHNSTONE, Shona Fay

Active
Hyde Way, Welwyn Garden CityAL7 3BT
Born May 1962
Director
Appointed 26 Mar 2025

SMITH, Nicola Jane

Active
Hyde Way, Welwyn Garden CityAL7 3BT
Born February 1973
Director
Appointed 06 May 2022

BRIDGER, Ruth

Resigned
1 Heron Close, AltonGU34 2JD
Secretary
Appointed 31 Mar 2007
Resigned 31 Jan 2020

HARRIS, Neil Barry

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Secretary
Appointed 27 Feb 2020
Resigned 22 Jul 2021

ROSS, Neil Stuart Gordon

Resigned
25 Stonor Park Road, SolihullB91 1EH
Secretary
Appointed 10 Mar 2005
Resigned 25 Nov 2005

VEZEY, David Peter Allan

Resigned
21 Methuen Road, EdgwareHA8 6EU
Secretary
Appointed 25 Nov 2005
Resigned 31 Mar 2007

ARM SECRETARIES LIMITED

Resigned
7 York Road, WokingGU22 7XH
Corporate secretary
Appointed 22 Jul 2021
Resigned 30 Mar 2023

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 17 Jan 2005
Resigned 10 Mar 2005

BEST, Simon Anthony

Resigned
510 Chiswick High RoadW4 5RG
Born February 1966
Director
Appointed 13 Nov 2009
Resigned 29 Sept 2014

BULLOCK, Christopher Thomas

Resigned
24 Stevenage Road, LondonSW6 6ES
Born December 1946
Director
Appointed 10 Mar 2005
Resigned 19 Nov 2007

CHEYNE, Alistair Richard

Resigned
510 Chiswick High RoadW4 5RG
Born November 1943
Director
Appointed 02 Jan 2008
Resigned 25 Feb 2016

GOLDIN, Sebastian Paul

Resigned
70 Forest Road, KewTW9 3BZ
Born April 1968
Director
Appointed 01 Feb 2008
Resigned 13 Nov 2009

GREENIDGE, Aron Anthony

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born June 1962
Director
Appointed 21 May 2020
Resigned 31 Mar 2022

HARRIS, Neil Barry

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born July 1966
Director
Appointed 23 Aug 2017
Resigned 06 May 2022

HORTON, David Anthony

Resigned
Farriers, ReadingRG5 3DD
Born April 1947
Director
Appointed 22 Jul 2009
Resigned 17 Nov 2010

JOBSON, Paul Anthony

Resigned
Tidesworth, AddlestoneKT15 1SN
Born May 1949
Director
Appointed 10 Mar 2005
Resigned 05 Mar 2008

KEIR, Kenneth William

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born July 1950
Director
Appointed 25 Feb 2016
Resigned 31 Mar 2019

KENWORTHY, David Robertson

Resigned
Prospect House, YorkYO61 3AL
Born July 1948
Director
Appointed 12 Jul 2007
Resigned 22 Jul 2009

LUNN, Bryan

Resigned
34 Beaminster Gardens, IlfordIG6 2BW
Born April 1944
Director
Appointed 10 Mar 2005
Resigned 11 Apr 2005

MAXWELL, John Hunter

Resigned
8 Caroline Terrace, LondonSW1
Born September 1944
Director
Appointed 05 Jul 2006
Resigned 06 Jun 2007

MCGUIRE, Simon Robert

Resigned
510 Chiswick High RoadW4 5RG
Born August 1957
Director
Appointed 06 Jun 2006
Resigned 23 Dec 2015

QUINTON, Michael Nicholas

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born September 1961
Director
Appointed 27 Feb 2020
Resigned 14 May 2020

STONARD, Nicholas Brent

Resigned
Hyde Way, Welwyn Garden CityAL7 3BT
Born April 1955
Director
Appointed 13 Nov 2014
Resigned 23 Aug 2017

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 17 Jan 2005
Resigned 10 Mar 2005

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 17 Jan 2005
Resigned 10 Mar 2005

Persons with significant control

1

Hyde Way, Welwyn Garden CityAL7 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Change To A Person With Significant Control
20 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Legacy
4 April 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 2005
NEWINCIncorporation