Background WavePink WaveYellow Wave

DRIVESPEED DIGITAL LIMITED (09245478)

DRIVESPEED DIGITAL LIMITED (09245478) is an active UK company. incorporated on 2 October 2014. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DRIVESPEED DIGITAL LIMITED has been registered for 11 years. Current directors include BEYNON, Gary Paul, BODILL, Roger Anthony, WALLIS, Michelle Yvonne.

Company Number
09245478
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
1st Floor Unit 5 Arabesque House, York, YO32 9GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEYNON, Gary Paul, BODILL, Roger Anthony, WALLIS, Michelle Yvonne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIVESPEED DIGITAL LIMITED

DRIVESPEED DIGITAL LIMITED is an active company incorporated on 2 October 2014 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DRIVESPEED DIGITAL LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09245478

LTD Company

Age

11 Years

Incorporated 2 October 2014

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 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

MATRIX AUTOMOTIVE LIMITED
From: 2 October 2014To: 4 January 2021
Contact
Address

1st Floor Unit 5 Arabesque House Monks Cross Drive York, YO32 9GZ,

Previous Addresses

Winterscale House Winterscale Street York Yorkshire YO10 4BT
From: 2 October 2014To: 24 July 2018
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Jan 21
Owner Exit
May 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEYNON, Gary Paul

Active
DerbyDE1 1TJ
Born January 1965
Director
Appointed 04 Jan 2021

BODILL, Roger Anthony

Active
DerbyDE1 1TJ
Born July 1953
Director
Appointed 02 Oct 2014

WALLIS, Michelle Yvonne

Active
DerbyDE1 1TJ
Born November 1972
Director
Appointed 02 Oct 2014

BAMFORTH, Kieron Ashley

Resigned
HalifaxHX3 9RL
Born August 1969
Director
Appointed 02 Oct 2014
Resigned 13 Nov 2014

JOHNSTONE, Mark Andrew

Resigned
Bradley Business Park, HuddersfieldHD2 1GN
Born November 1976
Director
Appointed 30 Jun 2015
Resigned 24 Mar 2016

STOTT, Peter William

Resigned
Church Road, FaringdonSN7 8SE
Born April 1950
Director
Appointed 02 Oct 2014
Resigned 13 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
DerbyDE1 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2021
Arabesque House, YorkYO32 9GZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2014
NEWINCIncorporation