Company NameDriven Logistics Ltd
DirectorsFiona Michelle Fickling and Gary Michael Fickling
Company StatusActive
Company Number08843085
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Fiona Michelle Fickling
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Appleton Court
Wakefield
WF2 7AR
Director NameMr Gary Michael Fickling
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Appleton Court
Wakefield
WF2 7AR

Location

Registered AddressUnit 1 Downgate Drive
Sheffield
S4 8BT
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Fiona Michelle Fickling
50.00%
Ordinary
1 at £1Gary Michael Fickling
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (8 months, 4 weeks from now)

Charges

19 November 2015Delivered on: 21 November 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 October 2020Director's details changed for Mr Gary Michael Fickling on 1 October 2018 (2 pages)
19 October 2020Director's details changed for Mrs Fiona Michelle Fickling on 1 October 2018 (2 pages)
28 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 August 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
29 August 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
29 January 2018Change of details for Mrs Fiona Michelle Fickling as a person with significant control on 1 March 2017 (2 pages)
29 January 2018Change of details for Mr Gary Michael Fickling as a person with significant control on 1 March 2017 (2 pages)
29 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(4 pages)
14 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(4 pages)
18 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
18 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
21 November 2015Registration of charge 088430850001, created on 19 November 2015 (24 pages)
21 November 2015Registration of charge 088430850001, created on 19 November 2015 (24 pages)
26 October 2015Registered office address changed from Thornfields Cross Street Rotherham S66 2SA to 13 Appleton Court Wakefield West Yorkshire WF2 7AR on 26 October 2015 (1 page)
26 October 2015Registered office address changed from C/O Danny Howsam 13 Appleton Court Wakefield West Yorkshire WF2 7AR England to 13 Appleton Court Wakefield West Yorkshire WF2 7AR on 26 October 2015 (1 page)
26 October 2015Registered office address changed from C/O Danny Howsam 13 Appleton Court Wakefield West Yorkshire WF2 7AR England to 13 Appleton Court Wakefield West Yorkshire WF2 7AR on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Thornfields Cross Street Rotherham S66 2SA to 13 Appleton Court Wakefield West Yorkshire WF2 7AR on 26 October 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)