Background WavePink WaveYellow Wave

DRVN SOLUTIONS LIMITED (09915313)

DRVN SOLUTIONS LIMITED (09915313) is an active UK company. incorporated on 14 December 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (29310). DRVN SOLUTIONS LIMITED has been registered for 10 years. Current directors include BLAGDEN, Neil Austin, BOSCH, Hans, PARPIA, Alia Hermione Manu and 1 others.

Company Number
09915313
Status
active
Type
ltd
Incorporated
14 December 2015
Age
10 years
Address
Blue Fin, London, SE1 0TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29310)
Directors
BLAGDEN, Neil Austin, BOSCH, Hans, PARPIA, Alia Hermione Manu, SIEWERS, Peter
SIC Codes
29310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRVN SOLUTIONS LIMITED

DRVN SOLUTIONS LIMITED is an active company incorporated on 14 December 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29310). DRVN SOLUTIONS LIMITED was registered 10 years ago.(SIC: 29310)

Status

active

Active since 10 years ago

Company No

09915313

LTD Company

Age

10 Years

Incorporated 14 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

INTELEMATICS EUROPE LIMITED
From: 14 December 2015To: 19 June 2020
Contact
Address

Blue Fin 110 Southwark Street London, SE1 0TA,

Previous Addresses

90 Longacre London WC2E 9RA United Kingdom
From: 14 December 2015To: 13 August 2021
Timeline

34 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Dec 15
Director Left
Aug 16
Funding Round
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
May 20
Director Left
May 20
Owner Exit
Jul 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Apr 25
Director Joined
May 25
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BLAGDEN, Neil Austin

Active
110 Southwark Street, LondonSE1 0TA
Born July 1977
Director
Appointed 31 Jan 2024

BOSCH, Hans

Active
110 Southwark Street, LondonSE1 0TA
Born September 1968
Director
Appointed 22 Jul 2019

PARPIA, Alia Hermione Manu

Active
110 Southwark Street, LondonSE1 0TA
Born August 1983
Director
Appointed 13 May 2025

SIEWERS, Peter

Active
110 Southwark Street, LondonSE1 0TA
Born February 1977
Director
Appointed 15 Dec 2021

JONES, Lewis Frederick

Resigned
110 Southwark Street, LondonSE1 0TA
Secretary
Appointed 19 May 2016
Resigned 29 Feb 2024

BRUGGEN, Frederik Jacobus Van

Resigned
2596 Ec, The Hague
Born July 1959
Director
Appointed 31 Mar 2016
Resigned 26 Apr 2017

CHAPMAN, Rodney John

Resigned
LondonWC2E 9RA
Born March 1956
Director
Appointed 22 Jul 2019
Resigned 05 May 2020

COX, James Edward

Resigned
110 Southwark Street, LondonSE1 0TA
Born March 1983
Director
Appointed 29 Sept 2021
Resigned 27 Sept 2023

FAWCETT, Thomas

Resigned
110 Southwark Street, LondonSE1 0TA
Born July 1978
Director
Appointed 27 Sept 2023
Resigned 14 Mar 2025

FLANAGAN, Anne Teresa

Resigned
South Melbourne, Victoria3205
Born December 1963
Director
Appointed 14 Dec 2015
Resigned 22 Jul 2019

FLEMING, Martin Francis

Resigned
110 Southwark Street, LondonSE1 0TA
Born March 1968
Director
Appointed 29 Sept 2021
Resigned 31 Jan 2024

HOLDEN, Oliver Daniel

Resigned
110 Southwark Street, LondonSE1 0TA
Born September 1972
Director
Appointed 01 Nov 2018
Resigned 29 Sept 2021

JORDAN, Colin Lawrence

Resigned
Glen Waverley, Victoria3150
Born February 1948
Director
Appointed 14 Dec 2015
Resigned 31 Mar 2016

KIRKWOOD, Gareth Robert

Resigned
110 Southwark Street, LondonSE1 0TA
Born April 1963
Director
Appointed 20 Jan 2020
Resigned 29 Sept 2021

LLOYD, Michael Samuel

Resigned
Basing View, BasingstokeRG21 4EA
Born February 1978
Director
Appointed 14 Dec 2015
Resigned 01 Nov 2018

LLOYD-JUKES, Kirsty Elizabeth Rachel

Resigned
90 Longacre, LondonWC2E 9RA
Born January 1984
Director
Appointed 14 Dec 2015
Resigned 08 Dec 2017

SEARLE, David Richard

Resigned
LondonWC2E 9RA
Born November 1979
Director
Appointed 23 Apr 2018
Resigned 22 Jul 2019

TAYLOR, Neil

Resigned
LondonWC2E 9RA
Born September 1968
Director
Appointed 31 Mar 2016
Resigned 05 May 2020

VORM, Teun Van Der

Resigned
LondonWC2E 9RA
Born June 1966
Director
Appointed 26 Apr 2017
Resigned 23 May 2019

VREEBURG, Adriana Susanna Maria

Resigned
The Hague259 6 EC
Born March 1960
Director
Appointed 14 Dec 2015
Resigned 31 Dec 2021

Persons with significant control

3

2 Active
1 Ceased
MelbourneVIC 3000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2020
Basing View, BasingstokeRG21 4HG

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016

Anwb B.V.

Active
2596 Ec, Den Haag

Nature of Control

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

Filing History

66

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Resolution
19 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Resolution
25 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Incorporation Company
14 December 2015
NEWINCIncorporation