About

Registered Number: 04800529
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Hayloft Court Lodge Farm, Hook Green Road, Southfleet, Gravesend, Kent, DA13 9NQ

 

Driver Intelligence Ltd was registered on 16 June 2003 with its registered office in Gravesend in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Burgess, Richard Andrew, Robinson, John Paul Laine, Poole, Martyn Gerard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Richard Andrew 01 January 2012 - 1
ROBINSON, John Paul Laine 16 June 2003 - 1
POOLE, Martyn Gerard 16 June 2003 31 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 18 June 2019
MR01 - N/A 17 October 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 25 June 2014
CERTNM - Change of name certificate 21 November 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
CERTNM - Change of name certificate 12 January 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 22 February 2011
CERTNM - Change of name certificate 17 February 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 10 September 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 10 May 2007
AA - Annual Accounts 16 December 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 08 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.