You are here: bizstats.co.uk > a-z index > D list > DR list

Drvn Solutions Limited LONDON


Founded in 2015, Drvn Solutions, classified under reg no. 09915313 is an active company. Currently registered at Blue Fin SE1 0TA, London the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Friday 19th June 2020 Drvn Solutions Limited is no longer carrying the name Intelematics Europe.

The company has 4 directors, namely Neil B., Thomas F. and Peter S. and others. Of them, Hans B. has been with the company the longest, being appointed on 22 July 2019 and Neil B. has been with the company for the least time - from 31 January 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lewis J. who worked with the the company until 29 February 2024.

Drvn Solutions Limited Address / Contact

Office Address Blue Fin
Office Address2 110 Southwark Street
Town London
Post code SE1 0TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09915313
Date of Incorporation Mon, 14th Dec 2015
Industry Manufacture of electrical and electronic equipment for motor vehicles and their engines
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Neil B.

Position: Director

Appointed: 31 January 2024

Thomas F.

Position: Director

Appointed: 27 September 2023

Peter S.

Position: Director

Appointed: 15 December 2021

Hans B.

Position: Director

Appointed: 22 July 2019

Martin F.

Position: Director

Appointed: 29 September 2021

Resigned: 31 January 2024

James C.

Position: Director

Appointed: 29 September 2021

Resigned: 27 September 2023

Gareth K.

Position: Director

Appointed: 20 January 2020

Resigned: 29 September 2021

Rodney C.

Position: Director

Appointed: 22 July 2019

Resigned: 05 May 2020

Oliver H.

Position: Director

Appointed: 01 November 2018

Resigned: 29 September 2021

David S.

Position: Director

Appointed: 23 April 2018

Resigned: 22 July 2019

Teun V.

Position: Director

Appointed: 26 April 2017

Resigned: 23 May 2019

Lewis J.

Position: Secretary

Appointed: 19 May 2016

Resigned: 29 February 2024

Neil T.

Position: Director

Appointed: 31 March 2016

Resigned: 05 May 2020

Frederik B.

Position: Director

Appointed: 31 March 2016

Resigned: 26 April 2017

Kirsty L.

Position: Director

Appointed: 14 December 2015

Resigned: 08 December 2017

Michael L.

Position: Director

Appointed: 14 December 2015

Resigned: 01 November 2018

Adriana V.

Position: Director

Appointed: 14 December 2015

Resigned: 31 December 2021

Anne F.

Position: Director

Appointed: 14 December 2015

Resigned: 22 July 2019

Colin J.

Position: Director

Appointed: 14 December 2015

Resigned: 31 March 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Automobile Association Developments Limited from Basingstoke, England. This PSC is categorised as "a limited by shares", has 25-50% voting rights. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Anwb B.v. that put Den Haag as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Intelematics Australia Pty Ltd, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Automobile Association Developments Limited

Fanum House Basing View, Basingstoke, Hampshire, RG21 4EA, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1878835
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Anwb B.V.

Wassenaarseweg 220 2596 Ec, Den Haag, The Netherlands

Legal authority Netherlands
Legal form Corporate
Country registered Netherlands
Place registered Kamaer Van Koophandel
Registration number 27157000
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Intelematics Australia Pty Ltd

Legal authority Australia (Victoria)
Legal form Corporate
Country registered Victoria
Place registered Australian Business Register
Registration number Abn 92 084 882 584
Notified on 6 April 2016
Ceased on 5 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Intelematics Europe June 19, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 127 840878 274506 961558 410
Current Assets2 349 3021 290 7481 593 9021 761 294
Debtors221 462412 4741 086 0061 202 884
Net Assets Liabilities-153 553281 743-4 852 182-7 858 321
Property Plant Equipment198 77831 746  
Other Debtors  724 006702 113
Other
Accumulated Amortisation Impairment Intangible Assets769 7772 579 310  
Accumulated Depreciation Impairment Property Plant Equipment190 429387 03033 27550 599
Average Number Employees During Period12101620
Creditors4 511 1661 041 619776 842971 486
Fixed Assets2 008 31132 61434 71938 449
Increase From Amortisation Charge For Year Intangible Assets 574 696  
Increase From Depreciation Charge For Year Property Plant Equipment 90 803 11 364
Intangible Assets1 809 533   
Intangible Assets Gross Cost2 579 3102 579 310  
Investments Fixed Assets 868868 
Net Current Assets Liabilities-2 161 864249 129817 060789 808
Other Increase Decrease In Amortisation Impairment Intangible Assets 1 234 837  
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 105 798  
Property Plant Equipment Gross Cost389 207418 77642 90089 048
Total Additions Including From Business Combinations Property Plant Equipment 29 569 21 922
Total Assets Less Current Liabilities-153 553281 743851 779828 257
Amounts Owed By Group Undertakings  329 157362 410
Amounts Owed To Group Undertakings  8688 686 578
Investments In Group Undertakings  868-868
Number Shares Issued Fully Paid   2 280 000
Other Creditors  516 308570 884
Other Taxation Social Security Payable  40 65998 445
Par Value Share   1
Trade Creditors Trade Payables  219 007302 157
Trade Debtors Trade Receivables  32 843138 361

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 20th, December 2023
Free Download (10 pages)

Company search