Background WavePink WaveYellow Wave

DRVN GROUP HOLDINGS LTD (13993119)

DRVN GROUP HOLDINGS LTD (13993119) is an active UK company. incorporated on 21 March 2022. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. DRVN GROUP HOLDINGS LTD has been registered for 4 years. Current directors include MCDERMOTT, Darren George, MCDERMOTT, Jason Daniel, MCDERMOTT, William Michael and 1 others.

Company Number
13993119
Status
active
Type
ltd
Incorporated
21 March 2022
Age
4 years
Address
The Bunker, Coventry, CV3 4LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MCDERMOTT, Darren George, MCDERMOTT, Jason Daniel, MCDERMOTT, William Michael, MUIR, Iain Campbell
SIC Codes
45111, 45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRVN GROUP HOLDINGS LTD

DRVN GROUP HOLDINGS LTD is an active company incorporated on 21 March 2022 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. DRVN GROUP HOLDINGS LTD was registered 4 years ago.(SIC: 45111, 45112, 45200)

Status

active

Active since 4 years ago

Company No

13993119

LTD Company

Age

4 Years

Incorporated 21 March 2022

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 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

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 20 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

DMD GOODWOOD LIMITED
From: 23 August 2022To: 29 March 2023
GHOST SQUADRON LIMITED
From: 21 March 2022To: 23 August 2022
Contact
Address

The Bunker Quinn Close Coventry, CV3 4LH,

Previous Addresses

The Bunker, Building 123 Bicester Heritage Buckingham Road Bicester Oxfordshire OX26 5HA England
From: 21 March 2022To: 20 February 2023
Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MCDERMOTT, Darren George

Active
Quinn Close, CoventryCV3 4LH
Born February 1973
Director
Appointed 21 Mar 2022

MCDERMOTT, Jason Daniel

Active
Quinn Close, CoventryCV3 4LH
Born December 1974
Director
Appointed 01 Mar 2023

MCDERMOTT, William Michael

Active
Quinn Close, CoventryCV3 4LH
Born November 1977
Director
Appointed 01 Mar 2023

MUIR, Iain Campbell

Active
Quinn Close, CoventryCV3 4LH
Born June 1979
Director
Appointed 01 Mar 2023

WALKER, James William

Resigned
Quinn Close, CoventryCV3 4LH
Born April 1986
Director
Appointed 14 Sept 2023
Resigned 02 Feb 2026

Persons with significant control

1

Tweed Place, PerthPH1 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2022
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
29 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 August 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 2022
NEWINCIncorporation