Background WavePink WaveYellow Wave

DIRAC DRIVES LIMITED (13228178)

DIRAC DRIVES LIMITED (13228178) is an active UK company. incorporated on 26 February 2021. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. DIRAC DRIVES LIMITED has been registered for 5 years. Current directors include CLAGUE, Ian, HEWSON, Andrew Nicholas, LONGCHAMP, Pascal Francois and 2 others.

Company Number
13228178
Status
active
Type
ltd
Incorporated
26 February 2021
Age
5 years
Address
23 King Street, Cambridge, CB1 1AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
CLAGUE, Ian, HEWSON, Andrew Nicholas, LONGCHAMP, Pascal Francois, NORRIS, Timothy Sweyn, Dr, SCOTT, Jason Michael
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRAC DRIVES LIMITED

DIRAC DRIVES LIMITED is an active company incorporated on 26 February 2021 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. DIRAC DRIVES LIMITED was registered 5 years ago.(SIC: 71122)

Status

active

Active since 5 years ago

Company No

13228178

LTD Company

Age

5 Years

Incorporated 26 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

23 King Street Cambridge, CB1 1AH,

Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Share Issue
Aug 22
Funding Round
Nov 22
Funding Round
Nov 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Jan 25
Funding Round
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Jun 25
Director Left
Nov 25
8
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CLAGUE, Ian

Active
King Street, CambridgeCB1 1AH
Born June 1962
Director
Appointed 26 Feb 2021

HEWSON, Andrew Nicholas

Active
King Street, CambridgeCB1 1AH
Born March 1958
Director
Appointed 27 Mar 2024

LONGCHAMP, Pascal Francois

Active
King Street, CambridgeCB1 1AH
Born December 1962
Director
Appointed 24 Mar 2025

NORRIS, Timothy Sweyn, Dr

Active
King Street, CambridgeCB1 1AH
Born July 1959
Director
Appointed 24 Mar 2025

SCOTT, Jason Michael

Active
King Street, CambridgeCB1 1AH
Born August 1970
Director
Appointed 27 Mar 2024

TEESDALE, William James

Resigned
King Street, CambridgeCB1 1AH
Born December 1964
Director
Appointed 27 Mar 2024
Resigned 28 Oct 2025

Persons with significant control

1

Ian Clague

Active
King Street, CambridgeCB1 1AH
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Resolution
16 October 2025
RESOLUTIONSResolutions
Memorandum Articles
14 October 2025
MAMA
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
4 April 2025
RP04SH01RP04SH01
Resolution
3 April 2025
RESOLUTIONSResolutions
Memorandum Articles
3 April 2025
MAMA
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Resolution
10 May 2024
RESOLUTIONSResolutions
Memorandum Articles
10 May 2024
MAMA
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
2 November 2022
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
23 August 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Incorporation Company
26 February 2021
NEWINCIncorporation