Background WavePink WaveYellow Wave

DRIIVE CONSULTING LIMITED (10495389)

DRIIVE CONSULTING LIMITED (10495389) is an active UK company. incorporated on 24 November 2016. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. DRIIVE CONSULTING LIMITED has been registered for 9 years. Current directors include AUDLEY, Benjamin Glen, GIBSON, Christopher Ross, PACKMAN, Mark Frederick and 2 others.

Company Number
10495389
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
Matrix House, Merlin Court, Altrincham, WA14 5NL
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
AUDLEY, Benjamin Glen, GIBSON, Christopher Ross, PACKMAN, Mark Frederick, PARKINSON, Thomas Graeme, POWELL, Phil
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIIVE CONSULTING LIMITED

DRIIVE CONSULTING LIMITED is an active company incorporated on 24 November 2016 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. DRIIVE CONSULTING LIMITED was registered 9 years ago.(SIC: 66290)

Status

active

Active since 9 years ago

Company No

10495389

LTD Company

Age

9 Years

Incorporated 24 November 2016

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

AUTO TECH ASSIST LIMITED
From: 24 November 2016To: 4 May 2017
Contact
Address

Matrix House, Merlin Court Atlantic Street Altrincham, WA14 5NL,

Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Jun 21
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

PACKMAN, Mark Frederick

Active
Merlin Court, AltrinchamWA14 5NL
Secretary
Appointed 24 Nov 2016

AUDLEY, Benjamin Glen

Active
Merlin Court, AltrinchamWA14 5NL
Born June 1987
Director
Appointed 14 Feb 2025

GIBSON, Christopher Ross

Active
Merlin Court, AltrinchamWA14 5NL
Born May 1986
Director
Appointed 31 Jul 2025

PACKMAN, Mark Frederick

Active
Merlin Court, AltrinchamWA14 5NL
Born October 1961
Director
Appointed 24 Nov 2016

PARKINSON, Thomas Graeme

Active
Merlin Court, AltrinchamWA14 5NL
Born June 1984
Director
Appointed 13 Jun 2025

POWELL, Phil

Active
Merlin Court, AltrinchamWA14 5NL
Born April 1981
Director
Appointed 25 Sept 2023

BRAHAM, Simon Benjamin

Resigned
Seymour Street, LondonW1H 7BP
Born December 1975
Director
Appointed 29 Apr 2022
Resigned 31 Jul 2025

HARTLEY, Colin

Resigned
Merlin Court, AltrinchamWA14 5NL
Born April 1960
Director
Appointed 21 Jun 2021
Resigned 30 Jun 2022

LEAHY, Gerald John

Resigned
Merlin Court, AltrinchamWA14 5NL
Born March 1984
Director
Appointed 25 Sept 2023
Resigned 31 Dec 2024

SHILLITO, Wayne Thomas

Resigned
Merlin Court, AltrinchamWA14 5NL
Born April 1967
Director
Appointed 24 Nov 2016
Resigned 29 Apr 2022

Persons with significant control

1

Matrix Telematics Limited

Active
Merlin Court, AltrinchamWA14 5NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
15 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Memorandum Articles
2 April 2021
MAMA
Resolution
2 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 June 2017
AA01Change of Accounting Reference Date
Resolution
4 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 May 2017
CONNOTConfirmation Statement Notification
Incorporation Company
24 November 2016
NEWINCIncorporation