Background WavePink WaveYellow Wave

DANA UK DRIVESHAFT LIMITED (06088797)

DANA UK DRIVESHAFT LIMITED (06088797) is an active UK company. incorporated on 7 February 2007. with registered office in Stratford Upon Avon. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). DANA UK DRIVESHAFT LIMITED has been registered for 19 years. Current directors include BROWN, Ross Nicholas, KING, Marcus David.

Company Number
06088797
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 years
Address
Bridgeway House, Stratford Upon Avon, CV37 6YX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
BROWN, Ross Nicholas, KING, Marcus David
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANA UK DRIVESHAFT LIMITED

DANA UK DRIVESHAFT LIMITED is an active company incorporated on 7 February 2007 with the registered office located in Stratford Upon Avon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). DANA UK DRIVESHAFT LIMITED was registered 19 years ago.(SIC: 29320)

Status

active

Active since 19 years ago

Company No

06088797

LTD Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

DANA SPICER EUROPE (DRIVESHAFTS) LIMITED
From: 7 February 2007To: 8 February 2007
Contact
Address

Bridgeway House Bridgeway Stratford Upon Avon, CV37 6YX,

Previous Addresses

Newsome Vaughan Greyfriars House Greyfriars Lane Coventry West Midlands CV1 2GW
From: 7 February 2007To: 20 February 2014
Timeline

32 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Sept 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jun 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Sept 13
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jul 22
Capital Update
Sept 25
Owner Exit
Mar 26
1
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BROWN, Ross Nicholas

Active
Bridgeway, Stratford Upon AvonCV37 6YX
Secretary
Appointed 12 Mar 2022

BROWN, Ross Nicholas

Active
Bridgeway, Stratford Upon AvonCV37 6YX
Born April 1975
Director
Appointed 01 Sept 2020

KING, Marcus David

Active
Bridgeway, Stratford Upon AvonCV37 6YX
Born November 1970
Director
Appointed 01 Jul 2022

CLARKE, Jeffrey

Resigned
210 W.Indiana Avenue, Perrysburg
Secretary
Appointed 07 Feb 2007
Resigned 19 Feb 2007

KEAST, Nicholas James

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Secretary
Appointed 01 Apr 2021
Resigned 12 Mar 2022

MAIDMENT, Michael Edwin Walter

Resigned
1 Windmill Hill, BedfordMK40 4AG
Secretary
Appointed 19 Feb 2007
Resigned 11 May 2015

PEACOCK, Kerry

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Secretary
Appointed 11 May 2015
Resigned 31 Mar 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Feb 2007
Resigned 07 Feb 2007

AGHILI, Aziz Seyed

Resigned
Kloten (Zh)
Born February 1959
Director
Appointed 15 Jul 2010
Resigned 16 Mar 2011

BAEUML, Roswitha Katharina

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born November 1969
Director
Appointed 26 Oct 2012
Resigned 05 Jan 2016

BIRK, Arjan Singh

Resigned
Manor Lane, BirminghamB62 8QQ
Born September 1967
Director
Appointed 26 Oct 2012
Resigned 22 Jul 2013

BURMAN, Paul William John

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born June 1961
Director
Appointed 15 Oct 2015
Resigned 01 Jul 2022

CIRULIS, Peter John

Resigned
Wadenswil
Born December 1967
Director
Appointed 04 Nov 2010
Resigned 01 Oct 2012

CLARKE, Jeffrey

Resigned
210 W.Indiana Avenue, Perrysburg
Born May 1969
Director
Appointed 07 Feb 2007
Resigned 16 Mar 2011

JOHNSON, Ernest

Resigned
Blacksmith's Lodge, RugbyCV23 8DQ
Born March 1952
Director
Appointed 07 Feb 2007
Resigned 14 Oct 2009

KEAST, Nick James

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born October 1985
Director
Appointed 01 Apr 2021
Resigned 12 Mar 2022

MAIDMENT, Michael Edwin Walter

Resigned
Windmill Hill, BedfordMK40 4AG
Born June 1948
Director
Appointed 14 Oct 2009
Resigned 27 Aug 2015

PEACOCK, Kerry

Resigned
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born September 1985
Director
Appointed 07 Jul 2020
Resigned 31 Mar 2021

PLADEAU, Gilles Yves

Resigned
Avenue Franklin Roosevelt, Vaulx-En-VelinFR 198
Born May 1968
Director
Appointed 01 Feb 2018
Resigned 01 Sept 2020

TAKACS, Erno

Resigned
Bridgeway, Stratford Upon AvonCV37 6YX
Born June 1973
Director
Appointed 05 Jan 2016
Resigned 01 Feb 2018

WALD, Juergen

Resigned
Reinzstr, Neu-Ulm
Born May 1969
Director
Appointed 26 Oct 2012
Resigned 07 Jul 2020

WALD, Martin Johannes Klaus

Resigned
Dorfstrasse 11, 56288 Hollnich
Born December 1965
Director
Appointed 04 Nov 2010
Resigned 06 Jun 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Feb 2007
Resigned 07 Feb 2007

Persons with significant control

3

1 Active
2 Ceased
Ockham Drive, LondonUB6 0FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2026
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026
Technology Drive, Maumee43537

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Legacy
26 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 September 2025
SH19Statement of Capital
Legacy
26 September 2025
CAP-SSCAP-SS
Resolution
26 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 April 2018
RP04AP01RP04AP01
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
10 March 2008
363aAnnual Return
Legacy
23 May 2007
287Change of Registered Office
Legacy
30 April 2007
88(2)R88(2)R
Legacy
30 April 2007
122122
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
26 February 2007
MEM/ARTSMEM/ARTS
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288cChange of Particulars
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2007
NEWINCIncorporation