PRO DRIVE IT LIMITED
Overview
| Company Name | PRO DRIVE IT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03467064 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRO DRIVE IT LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is PRO DRIVE IT LIMITED located?
| Registered Office Address | Castle House Castle Street GU1 3UW Guildford Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRO DRIVE IT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PDITS LIMITED | Jan 26, 2001 | Jan 26, 2001 |
| SUTTLE NETWORKING SERVICES LIMITED | Nov 17, 1997 | Nov 17, 1997 |
What are the latest accounts for PRO DRIVE IT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PRO DRIVE IT LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for PRO DRIVE IT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 17, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||||||||||
Change of details for Mr Matthew David Taylor as a person with significant control on Apr 29, 2025 | 2 pages | PSC04 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Change of details for Bruce Ainslie Penson as a person with significant control on Mar 31, 2025 | 2 pages | PSC04 | ||||||||||
Cessation of Christopher Burton Morrell as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||
Cancellation of shares. Statement of capital on Mar 31, 2025
| 6 pages | SH06 | ||||||||||
Termination of appointment of Christopher Burton Morrell as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carla Frances Morrell as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Confirmation statement made on Nov 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Bruce Ainslie Penson on Nov 17, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Bruce Ainslie Penson as a person with significant control on Nov 17, 2024 | 2 pages | PSC04 | ||||||||||
Secretary's details changed for Nicola Melanie Jones on Jul 04, 2024 | 1 pages | CH03 | ||||||||||
Registered office address changed from Suite C, 1st Floor 1 Links Business Centre Old Woking Road Woking Surrey GU22 8BF United Kingdom to Castle House Castle Street Guildford Surrey GU1 3UW on Jul 04, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Bruce Ainslie Penson on Jul 04, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Burton Morrell on Jul 04, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Rosie Taylor on Jul 04, 2024 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Carla Frances Morrell on Jul 04, 2024 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Matthew David Taylor on Jul 04, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Bruce Ainslie Penson as a person with significant control on Jul 04, 2024 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Christopher Burton Morrell as a person with significant control on Jul 04, 2024 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Matthew David Taylor as a person with significant control on Jul 04, 2024 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||||||||||
Who are the officers of PRO DRIVE IT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Nicola Melanie | Secretary | Castle Street GU1 3UW Guildford Castle House Surrey England | 202169040001 | |||||||
| TAYLOR, Rosie | Secretary | Castle Street GU1 3UW Guildford Castle House Surrey England | 202146620001 | |||||||
| PENSON, Bruce Ainslie | Director | Castle Street GU1 3UW Guildford Castle House Surrey England | England | British | 155163800002 | |||||
| TAYLOR, Matthew David | Director | Castle Street GU1 3UW Guildford Castle House Surrey England | United Kingdom | British | 155163820002 | |||||
| BRAITCH, Joseph Peter | Secretary | 78 Headley Road GU30 7PR Liphook Hampshire | British | 92906000001 | ||||||
| MORRELL, Carla Frances | Secretary | Castle Street GU1 3UW Guildford Castle House Surrey England | 202147960001 | |||||||
| SUTTLE, Robert James | Secretary | 42 Tavern Barn PL23 1EF Fowey Cornwall | British | 112015380001 | ||||||
| SUTTLE, Robert James | Secretary | 15 Yarnhams Close Four Marks GU34 5DH Alton Hampshire | British | 11459710001 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| BRAITCH, Joseph Peter | Director | 78 Headley Road GU30 7PR Liphook Hampshire | England | British | 92906000001 | |||||
| MORRELL, Christopher Burton | Director | Castle Street GU1 3UW Guildford Castle House Surrey England | United Kingdom | British | 155163780002 | |||||
| SUTTLE, Daniel Arthur | Director | Rowan Tree Close GU33 7JU Liss 6 Hampshire England | United Kingdom | British | 95999610004 | |||||
| SUTTLE, Robert James | Director | c/o Pro Drive It Limited Home Farm Loseley Park GU3 1HS Guildford Unit 22 Surrey England | United Kingdom | British | 155232350001 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of PRO DRIVE IT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Burton Morrell | Apr 06, 2016 | Castle Street GU1 3UW Guildford Castle House Surrey England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Bruce Ainslie Penson | Apr 06, 2016 | Castle Street GU1 3UW Guildford Castle House Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Matthew David Taylor | Apr 06, 2016 | Castle Street GU1 3UW Guildford Castle House Surrey England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0