Background WavePink WaveYellow Wave

DRIVEWORKS GROUP LIMITED (13218723)

DRIVEWORKS GROUP LIMITED (13218723) is an active UK company. incorporated on 23 February 2021. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. DRIVEWORKS GROUP LIMITED has been registered for 5 years. Current directors include SARKAR, Mark, STEARS, Philip.

Company Number
13218723
Status
active
Type
ltd
Incorporated
23 February 2021
Age
5 years
Address
The Barley Store Laskey Lane, Warrington, WA4 2TF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SARKAR, Mark, STEARS, Philip
SIC Codes
62012, 71122, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIVEWORKS GROUP LIMITED

DRIVEWORKS GROUP LIMITED is an active company incorporated on 23 February 2021 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. DRIVEWORKS GROUP LIMITED was registered 5 years ago.(SIC: 62012, 71122, 82990)

Status

active

Active since 5 years ago

Company No

13218723

LTD Company

Age

5 Years

Incorporated 23 February 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

The Barley Store Laskey Lane Thelwall Warrington, WA4 2TF,

Previous Addresses

3rd Floor No 4 st Pauls Square Liverpool Merseyside L3 9SJ United Kingdom
From: 23 February 2021To: 19 April 2021
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Funding Round
Mar 21
Director Joined
Dec 22
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SARKAR, Mark

Active
Laskey Lane, WarringtonWA4 2TF
Born April 1993
Director
Appointed 15 Oct 2024

STEARS, Philip

Active
Laskey Lane, WarringtonWA4 2TF
Born October 1984
Director
Appointed 15 Oct 2024

SARKAR, Maria Flora

Resigned
Laskey Lane, ThelwallWA4 2TF
Secretary
Appointed 23 Feb 2021
Resigned 15 Oct 2024

BAYLAY, Sharon

Resigned
Laskey Farm, ThelwallWA4 2TF
Born April 1968
Director
Appointed 15 Oct 2021
Resigned 15 Oct 2024

JONES, Harry Robert James

Resigned
Laskey Lane, WarringtonWA4 2TF
Born April 1990
Director
Appointed 26 Feb 2021
Resigned 15 Oct 2024

SARKAR, Maria Flora

Resigned
Laskey Lane, ThelwallWA4 2TF
Born September 1960
Director
Appointed 23 Feb 2021
Resigned 15 Oct 2024

SMITH, Alan Glen

Resigned
Laskey Lane, ThelwallWA4 2TF
Born June 1967
Director
Appointed 23 Feb 2021
Resigned 15 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Bechtle Platz, Baden-Wurtemberg74172

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2024
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021
Ceased 15 Oct 2024

Mr Alan Glen Smith

Ceased
Laskey Lane, ThelwallWA4 2TF
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2021
Ceased 15 Oct 2024

Ms Maria Flora Sarkar

Ceased
Laskey Lane, ThelwallWA4 2TF
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2021
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Group
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Memorandum Articles
14 February 2023
MAMA
Resolution
13 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 December 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
10 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Resolution
15 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 December 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Resolution
10 March 2021
RESOLUTIONSResolutions
Memorandum Articles
10 March 2021
MAMA
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 February 2021
NEWINCIncorporation