Background WavePink WaveYellow Wave

PRODUCT DRIVEN LIMITED (07129066)

PRODUCT DRIVEN LIMITED (07129066) is an active UK company. incorporated on 19 January 2010. with registered office in Radlett. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PRODUCT DRIVEN LIMITED has been registered for 16 years. Current directors include WEISFELD, Stuart Martin.

Company Number
07129066
Status
active
Type
ltd
Incorporated
19 January 2010
Age
16 years
Address
137 Watling Street, Radlett, WD7 7NQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WEISFELD, Stuart Martin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCT DRIVEN LIMITED

PRODUCT DRIVEN LIMITED is an active company incorporated on 19 January 2010 with the registered office located in Radlett. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PRODUCT DRIVEN LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07129066

LTD Company

Age

16 Years

Incorporated 19 January 2010

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 4 September 2025 (7 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

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

137 Watling Street Radlett, WD7 7NQ,

Previous Addresses

Northside House Mount Pleasant Barnet EN4 9EE
From: 19 January 2010To: 7 February 2025
Timeline

8 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Funding Round
Aug 20
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WEISFELD, Stuart Martin

Active
Risingholme Close, BusheyWD23 1BN
Born April 1957
Director
Appointed 18 Jan 2011

BERNARD, Robert

Resigned
Mount Pleasant, BarnetEN4 9EE
Born June 1956
Director
Appointed 19 Jan 2010
Resigned 31 Jan 2010

DAVIS, Andrew Simon

Resigned
Mount Pleasant, BarnetEN4 9EE
Born September 1960
Director
Appointed 31 Jan 2010
Resigned 18 Jan 2011

DAVIS, Andrew Simon

Resigned
Chalton Street ,, LondonNW1 1JD
Born July 1963
Director
Appointed 19 Jan 2010
Resigned 19 Jan 2010

Persons with significant control

1

Mr Stuart Martin Weisfeld

Active
Risingholme Close, BusheyWD23 1BN
Born April 1957

Nature of Control

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

Filing History

42

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 August 2020
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Incorporation Company
19 January 2010
NEWINCIncorporation