Background WavePink WaveYellow Wave

DRIVE MOTION LIMITED (07970805)

DRIVE MOTION LIMITED (07970805) is an active UK company. incorporated on 29 February 2012. with registered office in Cockfosters. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DRIVE MOTION LIMITED has been registered for 14 years. Current directors include CHRISTOPHER, Andrew.

Company Number
07970805
Status
active
Type
ltd
Incorporated
29 February 2012
Age
14 years
Address
Woodgate House, Cockfosters, EN4 9HN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHRISTOPHER, Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIVE MOTION LIMITED

DRIVE MOTION LIMITED is an active company incorporated on 29 February 2012 with the registered office located in Cockfosters. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DRIVE MOTION LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07970805

LTD Company

Age

14 Years

Incorporated 29 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Woodgate House 2-8 Games Road Cockfosters, EN4 9HN,

Previous Addresses

Woodgate Studios Second Floor 2-8 Games Road Cockfosters Herts EN4 9HN
From: 29 February 2012To: 6 December 2017
Timeline

9 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Mar 13
Director Left
Mar 13
Owner Exit
Dec 17
Director Joined
Dec 17
New Owner
Dec 17
Director Left
Dec 17
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHRISTOPHER, Andrew

Active
2-8 Games Road, CockfostersEN4 9HN
Born April 1971
Director
Appointed 12 Dec 2017

ASHTON, Paul

Resigned
Glazebrook Lane, GlazebrookWA3 5AX
Born July 1965
Director
Appointed 29 Feb 2012
Resigned 29 Oct 2012

CHRISTOPHER, Andrew

Resigned
2-8 Games Road, HertsEN4 9HN
Born April 1971
Director
Appointed 29 Oct 2012
Resigned 28 Feb 2013

O'REILLY, Sara Lanesra

Resigned
2-8 Games Road, CockfostersEN4 9HN
Born May 1978
Director
Appointed 28 Feb 2013
Resigned 12 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Christopher

Active
2-8 Games Road, CockfostersEN4 9HN
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2017

Ms Sara Lanesra O'Reilly

Ceased
2-8 Games Road, CockfostersEN4 9HN
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Legacy
11 May 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Incorporation Company
29 February 2012
NEWINCIncorporation