Drivemodern Limited


Founded in 1988, Drivemodern, classified under reg no. 02274529 is an active company. Currently registered at 77 Sunnyside Road N19 3SL, the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Chloe B., Lucy C. and Victoria J. and others. In addition one secretary - Donna W. - is with the company. As of 26 April 2024, there were 8 ex directors - Jean W., Lisa G. and others listed below. There were no ex secretaries.

Drivemodern Limited Address / Contact

Office Address 77 Sunnyside Road
Office Address2 London
Town
Post code N19 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02274529
Date of Incorporation Tue, 5th Jul 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Chloe B.

Position: Director

Appointed: 23 January 2017

Lucy C.

Position: Director

Appointed: 25 July 2014

Victoria J.

Position: Director

Appointed: 19 April 2012

Melanie L.

Position: Director

Appointed: 01 October 2000

Donna W.

Position: Secretary

Appointed: 19 January 1992

Jean W.

Position: Director

Resigned: 23 January 2017

Lisa G.

Position: Director

Appointed: 23 March 2012

Resigned: 25 July 2014

Harvey C.

Position: Director

Appointed: 27 July 2000

Resigned: 23 March 2012

Kathryn J.

Position: Director

Appointed: 01 January 1998

Resigned: 01 June 1999

Margaret F.

Position: Director

Appointed: 01 May 1994

Resigned: 23 March 2012

John A.

Position: Director

Appointed: 19 January 1992

Resigned: 27 July 2000

Margaret F.

Position: Director

Appointed: 19 January 1992

Resigned: 31 January 1991

Geoffrey E.

Position: Director

Appointed: 19 January 1992

Resigned: 31 December 1997

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Donna W. This PSC.

Donna W.

Notified on 18 December 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 2113 062       
Balance Sheet
Cash Bank On Hand 594969929292929
Current Assets1516426686896297817799891 423
Debtors 5836196206207527509601 394
Net Assets Liabilities     5365347441 178
Property Plant Equipment 2 6202 6202 6202 6202 6202 6202 6202 620
Cash Bank In Hand15159       
Other Debtors 583619      
Tangible Fixed Assets2 6202 620       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve-409442       
Shareholder Funds2 2113 062       
Other
Version Production Software      2 021  
Accrued Liabilities  200200200250250250250
Creditors 2002002002002502 8652 8652 865
Net Current Assets Liabilities-409442468489429531-2 086-1 876-1 442
Other Creditors 200200  2 6152 6152 6152 615
Prepayments Accrued Income     7527509601 394
Property Plant Equipment Gross Cost     2 6202 6202 6202 620
Creditors Due Within One Year560200       
Number Shares Allotted 5       
Other Reserves2 6152 615       
Par Value Share 1       
Prepayments  619620620752   
Share Capital Allotted Called Up Paid55       
Total Assets Less Current Liabilities2 2113 0623 0883 1093 0493 151   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, December 2023
Free Download (7 pages)

Company search

Advertisements