Background WavePink WaveYellow Wave

QUINTESSENTIALLY DRIVEN LIMITED (05917054)

QUINTESSENTIALLY DRIVEN LIMITED (05917054) is an active UK company. incorporated on 25 August 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. QUINTESSENTIALLY DRIVEN LIMITED has been registered for 19 years. Current directors include ELLIOT, Benjamin William, PILLAI, Sukumar Shanmughanathan.

Company Number
05917054
Status
active
Type
ltd
Incorporated
25 August 2006
Age
19 years
Address
29 Portland Place, London, W1B 1QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
ELLIOT, Benjamin William, PILLAI, Sukumar Shanmughanathan
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTESSENTIALLY DRIVEN LIMITED

QUINTESSENTIALLY DRIVEN LIMITED is an active company incorporated on 25 August 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. QUINTESSENTIALLY DRIVEN LIMITED was registered 19 years ago.(SIC: 77110)

Status

active

Active since 19 years ago

Company No

05917054

LTD Company

Age

19 Years

Incorporated 25 August 2006

Size

N/A

Accounts

ARD: 1/5

Up to Date

8 months left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 28 January 2026 (4 months ago)
Period: 2 May 2024 - 1 May 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 February 2027
Period: 2 May 2025 - 1 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 June 2025 (11 months ago)
Submitted on 10 June 2025 (11 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

29 Portland Place London, W1B 1QB,

Previous Addresses

, 10 Carlisle Street, London, W1D 3BR
From: 25 August 2006To: 16 March 2011
Timeline

11 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Left
May 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Oct 13
Director Left
Feb 17
Director Left
Sept 21
Owner Exit
Jun 22
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ELLIOT, Benjamin William

Active
Portland Place, LondonW1B 1QB
Born August 1975
Director
Appointed 16 Aug 2011

PILLAI, Sukumar Shanmughanathan

Active
Blossom Yard, LondonE1 6RS
Born December 1976
Director
Appointed 31 Dec 2025

DRUMMOND, Paul Thomas

Resigned
Portland Place, LondonW1B 1QB
Secretary
Appointed 25 Aug 2006
Resigned 14 Jul 2021

BIRNS, Ira Michael

Resigned
Portland Place, LondonW1B 1QB
Born December 1962
Director
Appointed 05 Oct 2012
Resigned 31 Dec 2025

DRUMMOND, Paul Thomas

Resigned
Portland Place, LondonW1B 1QB
Born January 1972
Director
Appointed 05 Oct 2012
Resigned 14 Jul 2021

PEMBERTON, Dean

Resigned
Portland Place, LondonW1B 1QB
Born January 1970
Director
Appointed 25 Aug 2006
Resigned 27 Jan 2017

REJWAN, Frank

Resigned
Elm Road, LondonSW14 7JL
Born January 1970
Director
Appointed 25 Aug 2006
Resigned 07 May 2010

SIMPSON, Aaron Thomas

Resigned
Portland Place, LondonW1B 1QB
Born January 1972
Director
Appointed 25 Aug 2006
Resigned 10 Oct 2013

Persons with significant control

3

2 Active
1 Ceased
Portland Place, LondonW1B 1QB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2018
Portland Place, LondonW1B 1QB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2018
3rd Floor, LondonEC2A 2RS

Nature of Control

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

Filing History

95

Gazette Notice Voluntary
5 May 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 April 2026
DS01DS01
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2021
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
8 September 2020
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
8 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Administrative Restoration Company
19 July 2019
RT01RT01
Gazette Dissolved Compulsory
18 June 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
22 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Gazette Filings Brought Up To Date
15 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 August 2015
AAAnnual Accounts
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Auditors Resignation Company
3 January 2014
AUDAUD
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Resolution
19 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
16 October 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Legacy
27 December 2008
288cChange of Particulars
Legacy
9 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Legacy
19 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
11 October 2007
225Change of Accounting Reference Date
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Incorporation Company
25 August 2006
NEWINCIncorporation