Background WavePink WaveYellow Wave

DRVN REMASTERED LIMITED (13627355)

DRVN REMASTERED LIMITED (13627355) is an active UK company. incorporated on 16 September 2021. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles and 1 other business activities. DRVN REMASTERED 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
13627355
Status
active
Type
ltd
Incorporated
16 September 2021
Age
4 years
Address
13-13a Westwood Way, Coventry, CV4 8HS
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
MCDERMOTT, Darren George, MCDERMOTT, Jason Daniel, MCDERMOTT JNR, William Michael, MUIR, Iain Campbell, THURSTON-THORPE, Jevon
SIC Codes
29100, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRVN REMASTERED LIMITED

DRVN REMASTERED LIMITED is an active company incorporated on 16 September 2021 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles and 1 other business activity. DRVN REMASTERED LIMITED was registered 4 years ago.(SIC: 29100, 32990)

Status

active

Active since 4 years ago

Company No

13627355

LTD Company

Age

4 Years

Incorporated 16 September 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 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

5 months left

Last Filed

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

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

PENSO MANUFACTURING LIMITED
From: 16 September 2021To: 18 February 2024
Contact
Address

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

Previous Addresses

13-13a Westerwood Way Coventry CV4 8HS England
From: 16 September 2021To: 27 October 2022
Timeline

2 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MCDERMOTT, Darren George

Active
Westwood Way, CoventryCV4 8HS
Born February 1973
Director
Appointed 16 Sept 2021

MCDERMOTT, Jason Daniel

Active
Westwood Way, CoventryCV4 8HS
Born December 1974
Director
Appointed 16 Sept 2021

MCDERMOTT JNR, William Michael

Active
Westwood Way, CoventryCV4 8HS
Born November 1977
Director
Appointed 16 Sept 2021

MUIR, Iain Campbell

Active
Westwood Way, CoventryCV4 8HS
Born June 1979
Director
Appointed 16 Sept 2021

THURSTON-THORPE, Jevon

Active
Westwood Way, CoventryCV4 8HS
Born May 1959
Director
Appointed 16 Sept 2021

ROCHE, David

Resigned
Westerwood Way, CoventryCV4 8HS
Born April 1974
Director
Appointed 16 Sept 2021
Resigned 27 Sept 2024

Persons with significant control

1

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 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

20

Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Certificate Change Of Name Company
18 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
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Incorporation Company
16 September 2021
NEWINCIncorporation