Background WavePink WaveYellow Wave

HOWDEN DRIVING DATA LIMITED (12843503)

HOWDEN DRIVING DATA LIMITED (12843503) is an active UK company. incorporated on 28 August 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. HOWDEN DRIVING DATA LIMITED has been registered for 5 years. Current directors include GALBRAITH, Andrew James, SEARLES, Penny Susan.

Company Number
12843503
Status
active
Type
ltd
Incorporated
28 August 2020
Age
5 years
Address
One Creechurch Place, London, EC3A 5AF
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
GALBRAITH, Andrew James, SEARLES, Penny Susan
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWDEN DRIVING DATA LIMITED

HOWDEN DRIVING DATA LIMITED is an active company incorporated on 28 August 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. HOWDEN DRIVING DATA LIMITED was registered 5 years ago.(SIC: 63110)

Status

active

Active since 5 years ago

Company No

12843503

LTD Company

Age

5 Years

Incorporated 28 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

INGENIE LIMITED
From: 4 November 2020To: 18 August 2022
PROJECT ROMEO NEWCO LIMITED
From: 28 August 2020To: 4 November 2020
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

2 Des Roches Square Witney Oxon Oxfordshire OX28 4LE England
From: 2 November 2020To: 16 May 2023
The Stables, Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB United Kingdom
From: 28 August 2020To: 2 November 2020
Timeline

22 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Oct 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jun 21
Funding Round
Jun 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Owner Exit
Jul 23
Director Left
Oct 23
Director Left
Apr 24
Loan Secured
Jun 24
Loan Cleared
Dec 24
Director Left
Mar 26
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MANNING, Graeme Robert

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 06 Aug 2024

GALBRAITH, Andrew James

Active
LondonEC3A 5AF
Born June 1970
Director
Appointed 01 Nov 2020

SEARLES, Penny Susan

Active
LondonEC3A 5AF
Born June 1969
Director
Appointed 07 Dec 2021

FERGUSON, Krystyna

Resigned
Des Roches Square, OxonOX28 4LE
Secretary
Appointed 15 May 2023
Resigned 06 Aug 2024

CARRUTHERS, James Maxwell

Resigned
Des Roches Square, OxonOX28 4LE
Born November 1954
Director
Appointed 01 Nov 2020
Resigned 09 Nov 2022

CAVANAGH, Selim Damian

Resigned
Des Roches Square, OxonOX28 4LE
Born May 1971
Director
Appointed 28 Aug 2020
Resigned 07 Feb 2022

HUGHES, Jenny Louise

Resigned
LondonEC3A 5AF
Born January 1981
Director
Appointed 01 Oct 2022
Resigned 01 Feb 2026

LAW, Jonathan

Resigned
LondonEC3A 5AF
Born May 1978
Director
Appointed 02 Feb 2023
Resigned 01 Apr 2024

NEAVE, Matthew Ray

Resigned
Des Roches Square, OxonOX28 4LE
Born October 1982
Director
Appointed 17 Jan 2022
Resigned 30 Sept 2022

SHUKER, Carl Anthony

Resigned
LondonEC3A 5AF
Born December 1961
Director
Appointed 08 Jun 2021
Resigned 16 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2023
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2020
Ceased 01 Jul 2023
Thorncroft Drive, LeatherheadKT22 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2020
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Legacy
20 June 2024
PARENT_ACCPARENT_ACC
Legacy
20 June 2024
GUARANTEE2GUARANTEE2
Legacy
20 June 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Resolution
26 October 2023
RESOLUTIONSResolutions
Memorandum Articles
26 October 2023
MAMA
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
16 May 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Certificate Change Of Name Company
18 August 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Second Filing Of Director Termination With Name
16 February 2022
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Memorandum Articles
30 June 2021
MAMA
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Resolution
30 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 June 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 January 2021
AA01Change of Accounting Reference Date
Resolution
4 November 2020
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
3 November 2020
RP04AP01RP04AP01
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2020
NEWINCIncorporation