Background WavePink WaveYellow Wave

DRIVESPEED GROUP LIMITED (10753162)

DRIVESPEED GROUP LIMITED (10753162) is an active UK company. incorporated on 4 May 2017. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DRIVESPEED GROUP LIMITED has been registered for 8 years. Current directors include BEYNON, Gary Paul, BODILL, Roger Anthony.

Company Number
10753162
Status
active
Type
ltd
Incorporated
4 May 2017
Age
8 years
Address
81 Burton Road, Derby, DE1 1TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEYNON, Gary Paul, BODILL, Roger Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIVESPEED GROUP LIMITED

DRIVESPEED GROUP LIMITED is an active company incorporated on 4 May 2017 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DRIVESPEED GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10753162

LTD Company

Age

8 Years

Incorporated 4 May 2017

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

81 Burton Road Derby, DE1 1TJ,

Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jun 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BEYNON, Gary Paul

Active
Burton Road, DerbyDE1 1TJ
Born January 1965
Director
Appointed 04 May 2017

BODILL, Roger Anthony

Active
Burton Road, DerbyDE1 1TJ
Born July 1953
Director
Appointed 04 May 2017

Persons with significant control

2

Mr Roger Anthony Bodill

Active
Burton Road, DerbyDE1 1TJ
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2017

Mr Gary Paul Beynon

Active
Burton Road, DerbyDE1 1TJ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2017
Fundings
Financials
Latest Activities

Filing History

24

Replacement Filing Of Confirmation Statement With Made Up Date
8 February 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Resolution
24 January 2024
RESOLUTIONSResolutions
Memorandum Articles
24 January 2024
MAMA
Capital Name Of Class Of Shares
23 January 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Resolution
6 June 2017
RESOLUTIONSResolutions
Incorporation Company
4 May 2017
NEWINCIncorporation