Background WavePink WaveYellow Wave

SLATER DRIVE SYSTEMS LIMITED (06762859)

SLATER DRIVE SYSTEMS LIMITED (06762859) is an active UK company. incorporated on 2 December 2008. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SLATER DRIVE SYSTEMS LIMITED has been registered for 17 years. Current directors include SLATER, James Leo, SLATERS ELECTRICALS LIMITED.

Company Number
06762859
Status
active
Type
ltd
Incorporated
2 December 2008
Age
17 years
Address
Scotswood Bridge Works Tollbridge Road, Newcastle Upon Tyne, NE21 5TE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SLATER, James Leo, SLATERS ELECTRICALS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLATER DRIVE SYSTEMS LIMITED

SLATER DRIVE SYSTEMS LIMITED is an active company incorporated on 2 December 2008 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SLATER DRIVE SYSTEMS LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06762859

LTD Company

Age

17 Years

Incorporated 2 December 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

QUANTUM CONTROLS LTD
From: 2 December 2008To: 5 January 2009
Contact
Address

Scotswood Bridge Works Tollbridge Road Blaydon Newcastle Upon Tyne, NE21 5TE,

Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Aug 11
Director Left
Dec 11
Director Left
Feb 13
Director Joined
Jan 14
Director Joined
May 15
Director Left
Jun 15
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SLATER, James Leo

Active
Tollbridge Road, Newcastle Upon TyneNE21 5TE
Born April 1983
Director
Appointed 29 Jul 2025

SLATERS ELECTRICALS LIMITED

Active
Tollbridge Road, Newcastle Upon TyneNE21 5TE
Corporate director
Appointed 02 Dec 2008

SLATER, Fiona Margery

Resigned
Tollbridge Road, Newcastle Upon TyneNE21 5TE
Secretary
Appointed 02 Dec 2008
Resigned 19 Feb 2013

SLATER, Fiona Margery

Resigned
Tollbridge Road, Newcastle Upon TyneNE21 5TE
Born November 1966
Director
Appointed 20 Dec 2013
Resigned 16 Jun 2015

SLATER, Fiona Margery

Resigned
Tollbridge Road, Newcastle Upon TyneNE21 5TE
Born November 1966
Director
Appointed 18 Aug 2011
Resigned 02 Dec 2011

SLATER, Fiona Margery

Resigned
Tollbridge Road, Newcastle Upon TyneNE21 5TE
Born January 1970
Director
Appointed 02 Dec 2008
Resigned 19 Feb 2013

SLATER, Peter John

Resigned
Tollbridge Road, Newcastle Upon TyneNE21 5TE
Born May 1949
Director
Appointed 08 May 2015
Resigned 29 Jul 2025

Persons with significant control

1

Mr Peter John Slater

Active
Tollbridge Road, Newcastle Upon TyneNE21 5TE
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
7 December 2009
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Legacy
17 February 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 2008
NEWINCIncorporation