Background WavePink WaveYellow Wave

DRVN ADVANCED ENGINEERING LIMITED (13418386)

DRVN ADVANCED ENGINEERING LIMITED (13418386) is an active UK company. incorporated on 25 May 2021. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. DRVN ADVANCED ENGINEERING LIMITED has been registered for 4 years. Current directors include MCDERMOTT, Darren George, MCDERMOTT, Jason Daniel, MCDERMOTT JNR, William Michael and 2 others.

Company Number
13418386
Status
active
Type
ltd
Incorporated
25 May 2021
Age
4 years
Address
13-13a Westwood Way, Coventry, CV4 8HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
MCDERMOTT, Darren George, MCDERMOTT, Jason Daniel, MCDERMOTT JNR, William Michael, MUIR, Iain Campbell, THURSTON-THORPE, Jevon
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRVN ADVANCED ENGINEERING LIMITED

DRVN ADVANCED ENGINEERING LIMITED is an active company incorporated on 25 May 2021 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. DRVN ADVANCED ENGINEERING LIMITED was registered 4 years ago.(SIC: 71121)

Status

active

Active since 4 years ago

Company No

13418386

LTD Company

Age

4 Years

Incorporated 25 May 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

PENSO CONSULTANCY LIMITED
From: 25 May 2021To: 17 February 2024
Contact
Address

13-13a Westwood Way Westwood Business Park Coventry, CV4 8HS,

Previous Addresses

, 2 Woodhams Road, Coventry, CV3 4FX, England
From: 22 June 2021To: 16 August 2021
, 130 Old Street, London, EC1V 9BD, England
From: 25 May 2021To: 22 June 2021
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
New Owner
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Funding Round
Mar 24
Owner Exit
Jul 24
Director Left
Sept 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MCDERMOTT, Darren George

Active
Westwood Way, CoventryCV4 8HS
Born February 1973
Director
Appointed 09 Jun 2021

MCDERMOTT, Jason Daniel

Active
Westwood Way, CoventryCV4 8HS
Born December 1974
Director
Appointed 09 Jun 2021

MCDERMOTT JNR, William Michael

Active
Westwood Way, CoventryCV4 8HS
Born November 1977
Director
Appointed 09 Jun 2021

MUIR, Iain Campbell

Active
Westwood Way, CoventryCV4 8HS
Born June 1979
Director
Appointed 09 Jun 2021

THURSTON-THORPE, Jevon

Active
Westwood Way, CoventryCV4 8HS
Born May 1959
Director
Appointed 09 Jun 2021

ROCHE, David

Resigned
Westwood Way, CoventryCV4 8HS
Born April 1974
Director
Appointed 09 Jun 2021
Resigned 27 Sept 2024

SIME, Alan

Resigned
Old Street, LondonEC1V 9BD
Born January 1963
Director
Appointed 25 May 2021
Resigned 21 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Westwood Way, CoventryCV4 8HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2024

Mr Darren George Mcdermott

Ceased
Westwood Way, CoventryCV4 8HS
Born December 1973

Nature of Control

Voting rights 75 to 100 percent
Notified 09 Jun 2021
Ceased 08 Jul 2024

Mr Alan Sime

Ceased
Old Street, LondonEC1V 9BD
Born January 1963

Nature of Control

Significant influence or control
Notified 25 May 2021
Ceased 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Certificate Change Of Name Company
17 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Incorporation Company
25 May 2021
NEWINCIncorporation