Drive System Design Limited LONDON


Drive System Design started in year 2007 as Private Limited Company with registration number 06304697. The Drive System Design company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 12 Charles Ii Street. Postal code: SW1Y 4QU.

The company has 4 directors, namely Shankar V., David K. and Mohammad A. and others. Of them, Mark F. has been with the company the longest, being appointed on 6 July 2007 and Shankar V. has been with the company for the least time - from 18 April 2023. 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 - Rebecca B. who worked with the the company until 15 March 2019.

Drive System Design Limited Address / Contact

Office Address 12 Charles Ii Street
Town London
Post code SW1Y 4QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06304697
Date of Incorporation Fri, 6th Jul 2007
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 29th November
Company age 17 years old
Account next due date Thu, 29th Aug 2024 (127 days left)
Account last made up date Tue, 29th Nov 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Shankar V.

Position: Director

Appointed: 18 April 2023

David K.

Position: Director

Appointed: 19 December 2022

Mohammad A.

Position: Director

Appointed: 30 November 2022

Mark F.

Position: Director

Appointed: 06 July 2007

Rebecca T.

Position: Director

Appointed: 12 March 2019

Resigned: 28 April 2021

Gerald A.

Position: Director

Appointed: 24 August 2017

Resigned: 30 November 2022

Susan M.

Position: Director

Appointed: 01 August 2011

Resigned: 30 November 2022

Elizabeth F.

Position: Director

Appointed: 01 August 2011

Resigned: 30 November 2022

Samantha K.

Position: Director

Appointed: 01 August 2011

Resigned: 30 November 2022

John M.

Position: Director

Appointed: 17 June 2009

Resigned: 30 November 2022

David K.

Position: Director

Appointed: 11 June 2009

Resigned: 30 November 2022

Alexander T.

Position: Director

Appointed: 06 July 2007

Resigned: 28 April 2021

Rebecca B.

Position: Secretary

Appointed: 06 July 2007

Resigned: 15 March 2019

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Hinduja Tech Uk Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Alexander T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark F., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares.

Hinduja Tech Uk Limited

13th Floor New Zealand House 80 Haymarket, London, SW1Y 4TE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14134419
Notified on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander T.

Notified on 15 October 2022
Ceased on 30 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark F.

Notified on 6 July 2016
Ceased on 1 December 2020
Nature of control: significiant influence or control
25-50% shares

Alexander T.

Notified on 6 July 2016
Ceased on 1 December 2020
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth362 541621 299975 3871 458 2682 097 415  
Balance Sheet
Cash Bank In Hand232 983635 610437 778518 0331 353 328  
Cash Bank On Hand    1 353 3281 697 0932 884 463
Current Assets663 7791 175 1801 649 0431 707 3562 438 5563 380 5904 186 356
Debtors430 796539 5701 211 2651 189 3231 085 2281 683 4971 301 893
Net Assets Liabilities    2 097 4152 860 3024 464 771
Net Assets Liabilities Including Pension Asset Liability362 541621 299975 3871 458 2682 097 415  
Other Debtors    157 298129 098140 690
Property Plant Equipment    1 271 0231 602 9532 150 256
Tangible Fixed Assets18 85058 42466 8261 162 2861 271 023  
Reserves/Capital
Called Up Share Capital180180180180180  
Profit Loss Account Reserve362 361621 119975 2071 458 0882 097 235  
Shareholder Funds362 541621 299975 3871 458 2682 097 415  
Other
Amount Specific Advance Or Credit Directors     1 195 
Amount Specific Advance Or Credit Made In Period Directors     1 195 
Amount Specific Advance Or Credit Repaid In Period Directors      1 195
Accounting Period Subsidiary   2 0142 015  
Accumulated Depreciation Impairment Property Plant Equipment    199 020289 294497 941
Amounts Owed By Group Undertakings    139 425544 462310 307
Average Number Employees During Period     5371
Bank Borrowings    697 862655 390 
Bank Borrowings Overdrafts    656 462613 390 
Creditors    806 045754 223132 083
Creditors Due After One Year   855 748806 045  
Creditors Due Within One Year316 128602 185729 482626 493855 186  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 994
Disposals Property Plant Equipment      16 378
Fixed Assets  66 8261 248 1531 356 8901 688 8202 354 572
Increase From Depreciation Charge For Year Property Plant Equipment     90 274221 641
Investments Fixed Assets   85 86785 86785 867204 316
Investments In Group Undertakings    85 86785 867204 316
Net Current Assets Liabilities347 651572 995919 5611 080 8631 583 3701 987 7052 326 282
Nominal Value Shares Issued Specific Share Issue      1
Number Shares Allotted 18018018080  
Number Shares Issued Fully Paid     8092
Number Shares Issued Specific Share Issue      12
Other Creditors    149 583140 833132 083
Other Taxation Social Security Payable    210 368398 948281 678
Par Value Share 111111
Property Plant Equipment Gross Cost    1 470 0431 892 2472 648 197
Provisions For Liabilities Balance Sheet Subtotal    36 80062 00084 000
Provisions For Liabilities Charges3 96010 12011 00015 00036 800  
Secured Debts   738 815697 862  
Share Capital Allotted Called Up Paid   8080  
Tangible Fixed Assets Additions 63 61338 7331 164 207184 033  
Tangible Fixed Assets Cost Or Valuation35 14891 802130 5351 286 0101 470 043  
Tangible Fixed Assets Depreciation16 29833 37863 709123 724199 020  
Tangible Fixed Assets Depreciation Charged In Period 21 77230 33163 59975 296  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 692 3 584   
Tangible Fixed Assets Disposals 6 959 8 732   
Total Additions Including From Business Combinations Property Plant Equipment     422 204772 328
Total Assets Less Current Liabilities366 501631 419986 3872 329 0162 940 2603 676 5254 680 854
Trade Creditors Trade Payables    104 296193 212129 675
Trade Debtors Trade Receivables    788 5051 009 937850 896
Value Shares Allotted180180180180   
Advances Credits Directors55      
Advances Credits Made In Period Directors132      
Advances Credits Repaid In Period Directors18 703      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Unit B Berrington Road Leamington Spa Warwickshire CV31 1NB. Change occurred on Monday 25th March 2024. Company's previous address: 12 Charles Ii Street London SW1Y 4QU England.
filed on: 25th, March 2024
Free Download (1 page)

Company search