Background WavePink WaveYellow Wave

BUSINESS DRIVER FLEET RISK MANAGEMENT LTD. (07078081)

BUSINESS DRIVER FLEET RISK MANAGEMENT LTD. (07078081) is an active UK company. incorporated on 17 November 2009. with registered office in Telford. The company operates in the Transportation and Storage sector, engaged in other transportation support activities and 2 other business activities. BUSINESS DRIVER FLEET RISK MANAGEMENT LTD. has been registered for 16 years. Current directors include BOOTHROYD, Richard Alan, HASTINGS, Roy, KIRKWOOD, James and 2 others.

Company Number
07078081
Status
active
Type
ltd
Incorporated
17 November 2009
Age
16 years
Address
Ttc Group, Telford, TF1 6QJ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BOOTHROYD, Richard Alan, HASTINGS, Roy, KIRKWOOD, James, MARSH, David Bruce Westwood, TELLIS-JAMES, Luke David Ivan
SIC Codes
52290, 63110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS DRIVER FLEET RISK MANAGEMENT LTD.

BUSINESS DRIVER FLEET RISK MANAGEMENT LTD. is an active company incorporated on 17 November 2009 with the registered office located in Telford. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities and 2 other business activities. BUSINESS DRIVER FLEET RISK MANAGEMENT LTD. was registered 16 years ago.(SIC: 52290, 63110, 82990)

Status

active

Active since 16 years ago

Company No

07078081

LTD Company

Age

16 Years

Incorporated 17 November 2009

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

GOLDIN ASSOCIATES LTD
From: 17 November 2009To: 12 July 2011
Contact
Address

Ttc Group Hadley Park Telford, TF1 6QJ,

Previous Addresses

C/O Business Driver Fleet Risk Management Ltd 32 Falstaff House Bardolph Road Richmond Surrey TW9 2LH England
From: 25 June 2015To: 29 May 2019
, Sbc House Restmor Way, Wallington, Surrey, SM6 7AH
From: 10 November 2012To: 25 June 2015
, the Bristol Office 2Nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom
From: 2 July 2012To: 10 November 2012
, the Bristol Office, 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom
From: 17 November 2009To: 2 July 2012
Timeline

32 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 09
Director Joined
Dec 12
Director Left
Aug 13
Loan Secured
May 16
Loan Cleared
May 17
Loan Secured
Feb 18
Loan Secured
Apr 18
Director Left
May 18
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Aug 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Director Joined
Jan 23
Loan Secured
Jan 24
Loan Cleared
Apr 24
Director Joined
Jul 24
Loan Secured
Sept 24
Director Joined
Jan 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BOOTHROYD, Richard Alan

Active
Hadley Park, TelfordTF1 6QJ
Born August 1962
Director
Appointed 24 May 2019

HASTINGS, Roy

Active
Hadley Park, TelfordTF1 6QJ
Born July 1971
Director
Appointed 20 Jan 2025

KIRKWOOD, James

Active
Hadley Park, TelfordTF1 6QJ
Born August 1959
Director
Appointed 24 May 2019

MARSH, David Bruce Westwood

Active
Hadley Park, TelfordTF1 6QJ
Born June 1980
Director
Appointed 22 Jul 2024

TELLIS-JAMES, Luke David Ivan

Active
Hadley Park, TelfordTF1 6QJ
Born July 1989
Director
Appointed 01 Jan 2023

GOLDIN, Madeleine Joan

Resigned
Hadley Park, TelfordTF1 6QJ
Secretary
Appointed 19 Jun 2018
Resigned 24 May 2019

GOLDIN, Madeleine

Resigned
Forest Road, KewTW9 3BZ
Secretary
Appointed 17 Nov 2009
Resigned 03 Dec 2009

GIRAUDON, Marc Guy

Resigned
Restmor Way, WallingtonSM6 7AH
Born July 1968
Director
Appointed 15 Nov 2012
Resigned 08 Aug 2013

GOLDIN, Madeleine Joan

Resigned
Bardolph Road, RichmondTW9 2LH
Born July 1968
Director
Appointed 03 Dec 2009
Resigned 17 May 2018

GOLDIN, Sebastian Paul

Resigned
Hadley Park, TelfordTF1 6QJ
Born April 1968
Director
Appointed 17 Nov 2009
Resigned 24 May 2019

Persons with significant control

3

1 Active
2 Ceased
Telford, ShropshireTF1 6QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2019

Mr Sebastian Paul Goldin

Ceased
Hadley Park, TelfordTF1 6QJ
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2019

Mrs Madeleine Joan Goldin

Ceased
Hadley Park, TelfordTF1 6QJ
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2019
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 November 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Resolution
15 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
21 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
30 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
31 March 2016
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type Made Up Date
21 July 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
6 December 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
6 December 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 September 2013
RP04RP04
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
12 July 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Move Registers To Sail Company
1 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
3 December 2009
TM02Termination of Secretary
Incorporation Company
17 November 2009
NEWINCIncorporation