Background WavePink WaveYellow Wave

GKN DRIVELINE UK LIMITED (10992330)

GKN DRIVELINE UK LIMITED (10992330) is an active UK company. incorporated on 3 October 2017. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GKN DRIVELINE UK LIMITED has been registered for 8 years. Current directors include FIORONI, Roberto, HAYWARD, Emma Jayne, NICHOLSON, John David.

Company Number
10992330
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 years
Address
2660 Kings Court Birmingham Business Park, Birmingham, B37 7YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FIORONI, Roberto, HAYWARD, Emma Jayne, NICHOLSON, John David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GKN DRIVELINE UK LIMITED

GKN DRIVELINE UK LIMITED is an active company incorporated on 3 October 2017 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GKN DRIVELINE UK LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10992330

LTD Company

Age

8 Years

Incorporated 3 October 2017

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

2660 Kings Court Birmingham Business Park Birmingham, B37 7YE,

Previous Addresses

The Crescent 2660 Kings Court Birmingham Business Park Birmingham B37 7YE England
From: 12 August 2024To: 12 August 2024
2100 the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE United Kingdom
From: 29 November 2019To: 12 August 2024
PO Box 4128 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0WR United Kingdom
From: 3 October 2017To: 29 November 2019
Timeline

49 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
1
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

FIORONI, Roberto

Active
Birmingham Business Park, BirminghamB37 7YE
Born February 1970
Director
Appointed 29 Jul 2019

HAYWARD, Emma Jayne

Active
Birmingham Business Park, BirminghamB37 7YE
Born August 1981
Director
Appointed 31 Oct 2022

NICHOLSON, John David

Active
Birmingham Business Park, BirminghamB37 7YE
Born June 1981
Director
Appointed 31 Oct 2022

CRAWFORD, Jonathon Colin Fyfe

Resigned
Colmore Circus Queensway, BirminghamB4 6AT
Secretary
Appointed 04 Jul 2018
Resigned 20 Apr 2023

GKN GROUP SERVICES LIMITED

Resigned
Ipsley Church Lane, RedditchB98 0TL
Corporate secretary
Appointed 03 Oct 2017
Resigned 12 Apr 2019

BAILEY, Claire Louise

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born August 1968
Director
Appointed 03 Oct 2017
Resigned 04 Jul 2019

BARNES, Garry Elliot, Mr.

Resigned
Colmore Circus Queensway, BirminghamB4 6AT
Born August 1970
Director
Appointed 04 Jul 2018
Resigned 20 Apr 2023

BUTTERWORTH, Liam David

Resigned
The Crescent, BirminghamB37 7YE
Born December 1970
Director
Appointed 29 Jul 2019
Resigned 31 Oct 2022

CARTER, Monique Patrica

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born December 1973
Director
Appointed 27 Nov 2017
Resigned 02 May 2018

CARTER, Richard Leigh

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born May 1977
Director
Appointed 12 Mar 2018
Resigned 14 Aug 2018

CRAWFORD, Jonathon Colin Fyfe

Resigned
Melrose Industries Plc,20 Colmore Circus Queensway, BirminghamB4 6AT
Born April 1973
Director
Appointed 19 Apr 2018
Resigned 20 Apr 2023

CURRAL, Alfred William

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born June 1960
Director
Appointed 03 Oct 2017
Resigned 31 Dec 2017

DOUMEINGTS, Philippe Emmanuel

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born September 1976
Director
Appointed 27 Nov 2017
Resigned 31 Dec 2018

GABRIEL, Mark Jeremy

Resigned
The Crescent, BirminghamB37 7YE
Born November 1966
Director
Appointed 29 Jul 2019
Resigned 31 Oct 2022

GIESE, Thomas

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born July 1967
Director
Appointed 28 Sept 2018
Resigned 12 Jul 2019

GOUGH, Richard Paul

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born November 1976
Director
Appointed 27 Nov 2017
Resigned 08 Feb 2019

HICKMAN, John Andrew

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born October 1978
Director
Appointed 08 Feb 2019
Resigned 27 Sept 2019

LAURENT, Diego

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born July 1973
Director
Appointed 01 Jan 2018
Resigned 16 May 2018

LUIJTEN, Robertus Hernicus Charles Maria

Resigned
The Crescent, BirminghamB37 7YE
Born October 1967
Director
Appointed 29 Jul 2019
Resigned 17 Jan 2020

MARTINEZ, Daniel

Resigned
Aldermore Drive, Sutton ColdfieldB75 7HW
Born September 1975
Director
Appointed 31 Dec 2018
Resigned 31 Dec 2018

MEADOWS, Simon Nicholas

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born November 1972
Director
Appointed 27 Nov 2017
Resigned 28 Sept 2018

MINEL, Thierry

Resigned
The Crescent, BirminghamB37 7YE
Born April 1968
Director
Appointed 29 Jul 2019
Resigned 31 Oct 2022

MORGAN, Geoffrey Damien

Resigned
Colmore Circus Queensway, BirminghamB4 6AT
Born October 1974
Director
Appointed 04 Jul 2018
Resigned 20 Apr 2023

RICHARDS, Matthew John

Resigned
Colmore Circus Queensway, BirminghamB4 6AT
Born January 1975
Director
Appointed 04 Jul 2018
Resigned 20 Apr 2023

SWASH, Philip Antony

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born October 1963
Director
Appointed 27 Nov 2017
Resigned 19 Apr 2018

VOEFFRAY, James Frank

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born January 1966
Director
Appointed 27 Nov 2017
Resigned 20 Jun 2018

WEBB, John

Resigned
The Crescent, BirminghamB37 7YE
Born October 1967
Director
Appointed 26 Feb 2020
Resigned 31 Oct 2022

ZAMEER, Mohammed

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born June 1959
Director
Appointed 27 Nov 2017
Resigned 08 Feb 2019

Persons with significant control

1

Birmingham Business Park, BirminghamB37 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 March 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2017
AA01Change of Accounting Reference Date
Resolution
29 November 2017
RESOLUTIONSResolutions
Incorporation Company
3 October 2017
NEWINCIncorporation