Background WavePink WaveYellow Wave

DRIVE FUZE LIMITED (13840019)

DRIVE FUZE LIMITED (13840019) is an active UK company. incorporated on 11 January 2022. with registered office in Rochford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. DRIVE FUZE LIMITED has been registered for 4 years. Current directors include BAKER, Richard, JONES, Peter, PARSONS, Martin and 1 others.

Company Number
13840019
Status
active
Type
ltd
Incorporated
11 January 2022
Age
4 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAKER, Richard, JONES, Peter, PARSONS, Martin, ROTHWELL, Ralph Nicolaus
SIC Codes
62012, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIVE FUZE LIMITED

DRIVE FUZE LIMITED is an active company incorporated on 11 January 2022 with the registered office located in Rochford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. DRIVE FUZE LIMITED was registered 4 years ago.(SIC: 62012, 77110)

Status

active

Active since 4 years ago

Company No

13840019

LTD Company

Age

4 Years

Incorporated 11 January 2022

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 19 December 2025 (3 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

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Millhouse 32-38 East Street Rochford, SS4 1DB,

Previous Addresses

Vincent Court, Ground Floor 853-855 London Road Westcliff on Sea Essex SS0 9SZ United Kingdom
From: 4 March 2025To: 5 January 2026
Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL England
From: 11 January 2022To: 4 March 2025
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Feb 22
Owner Exit
Feb 22
Director Left
Jun 22
Director Joined
Jul 22
Funding Round
Jul 22
Director Joined
Jul 22
Director Joined
Feb 23
Funding Round
Mar 24
New Owner
Sept 24
Director Left
Apr 25
Loan Secured
Aug 25
Funding Round
Aug 25
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BAKER, Richard

Active
32-38 East Street, RochfordSS4 1DB
Born April 1977
Director
Appointed 01 Jul 2022

JONES, Peter

Active
32-38 East Street, RochfordSS4 1DB
Born October 1956
Director
Appointed 04 Jul 2022

PARSONS, Martin

Active
32-38 East Street, RochfordSS4 1DB
Born January 1971
Director
Appointed 25 Jan 2022

ROTHWELL, Ralph Nicolaus

Active
32-38 East Street, RochfordSS4 1DB
Born April 1957
Director
Appointed 11 Jan 2022

INDIGO CORPORATE SECRETARY LIMITED

Resigned
853-855 London Road, Westcliff On SeaSS0 9SZ
Corporate secretary
Appointed 25 Jan 2022
Resigned 27 Nov 2025

BIRCH, James William

Resigned
853-855 London Road, Westcliff On SeaSS0 9SZ
Born July 1974
Director
Appointed 07 Feb 2023
Resigned 24 Apr 2025

MOYSEN, Christopher John Ellis

Resigned
Rectory Grove, Leigh On SeaSS9 2HL
Born August 1965
Director
Appointed 25 Jan 2022
Resigned 20 May 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Douglas Charles Antony Bramall

Active
Le Truchot, St Peter PortGY1 1WD
Born December 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2024

Mr Ralph Nicolaus Rothwell

Ceased
Rectory Grove, Leigh On SeaSS9 2HL
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2022
Ceased 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Memorandum Articles
11 August 2025
MAMA
Resolution
11 August 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Memorandum Articles
17 April 2024
MAMA
Resolution
17 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Memorandum Articles
12 July 2022
MAMA
Resolution
12 July 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 July 2022
SH10Notice of Particulars of Variation
Resolution
15 June 2022
RESOLUTIONSResolutions
Memorandum Articles
15 June 2022
MAMA
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Resolution
3 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
28 February 2022
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
31 January 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 January 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Incorporation Company
11 January 2022
NEWINCIncorporation