Background WavePink WaveYellow Wave

DRIVETORQUE MOTORSPORT LIMITED (09650562)

DRIVETORQUE MOTORSPORT LIMITED (09650562) is an active UK company. incorporated on 22 June 2015. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). DRIVETORQUE MOTORSPORT LIMITED has been registered for 10 years. Current directors include SOWERBY, Richard, WATKINS, Robert.

Company Number
09650562
Status
active
Type
ltd
Incorporated
22 June 2015
Age
10 years
Address
6 Back Austhorpe Road, Leeds, LS15 8NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
SOWERBY, Richard, WATKINS, Robert
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIVETORQUE MOTORSPORT LIMITED

DRIVETORQUE MOTORSPORT LIMITED is an active company incorporated on 22 June 2015 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). DRIVETORQUE MOTORSPORT LIMITED was registered 10 years ago.(SIC: 45320)

Status

active

Active since 10 years ago

Company No

09650562

LTD Company

Age

10 Years

Incorporated 22 June 2015

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 11 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

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

6 Back Austhorpe Road Leeds, LS15 8NW,

Previous Addresses

11 Park Place Leeds LS1 2RX England
From: 22 June 2015To: 28 February 2022
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jul 15
Funding Round
Jul 15
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Jul 20
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SOWERBY, Richard

Active
Main Street, SelbyYO8 8QA
Born April 1986
Director
Appointed 22 Jun 2015

WATKINS, Robert

Active
Floreat Close, BatleyWF17 8NA
Born July 1973
Director
Appointed 22 Jun 2015

Persons with significant control

2

Mr Robert Watkins

Active
Back Austhorpe Road, LeedsLS15 8NW
Born July 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Sowerby

Active
Back Austhorpe Road, LeedsLS15 8NW
Born April 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Resolution
15 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Incorporation Company
22 June 2015
NEWINCIncorporation