Background WavePink WaveYellow Wave

DRVN COMPOSITES LIMITED (13449450)

DRVN COMPOSITES LIMITED (13449450) is an active UK company. incorporated on 10 June 2021. with registered office in Coventry. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DRVN COMPOSITES 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
13449450
Status
active
Type
ltd
Incorporated
10 June 2021
Age
4 years
Address
13-13a Westwood Way, Coventry, CV4 8HS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCDERMOTT, Darren George, MCDERMOTT, Jason Daniel, MCDERMOTT JNR, William Michael, MUIR, Iain Campbell, THURSTON-THORPE, Jevon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRVN COMPOSITES LIMITED

DRVN COMPOSITES LIMITED is an active company incorporated on 10 June 2021 with the registered office located in Coventry. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DRVN COMPOSITES LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13449450

LTD Company

Age

4 Years

Incorporated 10 June 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 14 August 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

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

PENSO COMPOSITES LIMITED
From: 10 June 2021To: 17 February 2024
Contact
Address

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

Previous Addresses

2 Woodhams Road Coventry West Midlands CV3 4FX England
From: 10 June 2021To: 16 August 2021
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
May 22
Director Joined
May 22
Director Left
Sept 24
Owner Exit
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MCDERMOTT, Darren George

Active
Tweed Place, PerthPH1 1TJ
Born February 1973
Director
Appointed 10 Jun 2021

MCDERMOTT, Jason Daniel

Active
Westwood Way, CoventryCV4 8HS
Born December 1974
Director
Appointed 10 Jun 2021

MCDERMOTT JNR, William Michael

Active
Westwood Way, CoventryCV4 8HS
Born November 1977
Director
Appointed 10 Jun 2021

MUIR, Iain Campbell

Active
Tweed Place, PerthPH1 1TJ
Born June 1979
Director
Appointed 10 Jun 2021

THURSTON-THORPE, Jevon

Active
Westwood Way, CoventryCV4 8HS
Born May 1959
Director
Appointed 10 Jun 2021

ROCHE, David

Resigned
Westwood Way, CoventryCV4 8HS
Born April 1974
Director
Appointed 10 Jun 2021
Resigned 27 Sept 2024

Persons with significant control

2

1 Active
1 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 04 Aug 2025

Mr Darren George Mcdermott

Ceased
Tweed Place, PerthPH1 1TJ
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021
Ceased 04 Aug 2025
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Certificate Change Of Name Company
17 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
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
Incorporation Company
10 June 2021
NEWINCIncorporation