Company NameThe Association For Driving Licence Verification
Company StatusActive
Company Number09104280
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 June 2014(9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Kevin John Curtis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(5 days after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Technology Centre Inward Way
Ellesmere Port
Cheshire
CH65 3EN
Wales
Director NameLicence Bureau Ltd (Corporation)
StatusCurrent
Appointed01 July 2014(5 days after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressC/O Ttc Hadley Park East
Telford
TF1 6QJ
Director NameDrivetech (UK) Limited (Corporation)
StatusCurrent
Appointed01 July 2017(3 years after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressFanum House Basing View
Basingstoke
RG21 4EA
Director NameLicence Check Limited (Corporation)
StatusCurrent
Appointed01 July 2017(3 years after company formation)
Appointment Duration6 years, 9 months
Correspondence Address1 St James's Court
Friar Gate
Derby
DE1 1BT
Director NameMr Richard Dennis Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Renewal Trust Centre 3 Hawksworth Street
Nottingham
Nottinghamshire
NG3 2EG
Director NameEdmund Eusebi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarscadden House 3 Dalsetter Cr
Glasgow
G15 8TG
Scotland
Director NameFleet Claims Admnistration Limited (Corporation)
StatusResigned
Appointed01 July 2014(5 days after company formation)
Appointment Duration3 years (resigned 30 June 2017)
Correspondence Address5000 John Smith Drive
Oxford Business Park South
Oxford
Oxfordshire
OX4 2BH
Director NameGb Group Plc (Corporation)
StatusResigned
Appointed11 August 2014(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 21 April 2020)
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales

Contact

Websitewww.adlv.co.uk
Telephone01727 896041
Telephone regionSt Albans

Location

Registered AddressSt James House
Vicar Lane
Sheffield
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£5,220
Cash£7,295
Current Liabilities£29,327

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

2 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
9 July 2020Director's details changed for Licence Bureau Ltd on 12 March 2020 (1 page)
9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
23 June 2020Termination of appointment of Gb Group Plc as a director on 21 April 2020 (1 page)
19 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
17 May 2019Memorandum and Articles of Association (28 pages)
17 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
3 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
11 January 2018Memorandum and Articles of Association (27 pages)
11 January 2018Memorandum and Articles of Association (27 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
31 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
31 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 July 2017Appointment of Drivetech (Uk) Limited as a director on 1 July 2017 (2 pages)
18 July 2017Appointment of Drivetech (Uk) Limited as a director on 1 July 2017 (2 pages)
14 July 2017Appointment of Licence Check Limited as a director on 1 July 2017 (2 pages)
14 July 2017Appointment of Licence Check Limited as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Edmund Eusebi as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Fleet Claims Admnistration Limited as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Edmund Eusebi as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Fleet Claims Admnistration Limited as a director on 30 June 2017 (1 page)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 October 2016Register inspection address has been changed from C/O Ksam 105 st Peter St St Albans AL1 3EJ England to C/O Kingston Smith Ground Floor, 4 Victoria Square Victoria Street St. Albans AL1 3TF (1 page)
19 October 2016Register inspection address has been changed from C/O Ksam 105 st Peter St St Albans AL1 3EJ England to C/O Kingston Smith Ground Floor, 4 Victoria Square Victoria Street St. Albans AL1 3TF (1 page)
18 October 2016Register(s) moved to registered inspection location C/O Ksam 105 st Peter St St Albans AL1 3EJ (1 page)
18 October 2016Register(s) moved to registered inspection location C/O Ksam 105 st Peter St St Albans AL1 3EJ (1 page)
14 July 2016Annual return made up to 26 June 2016 no member list (6 pages)
14 July 2016Director's details changed for Gb Group Plc on 22 September 2014 (1 page)
14 July 2016Annual return made up to 26 June 2016 no member list (6 pages)
14 July 2016Director's details changed for Gb Group Plc on 22 September 2014 (1 page)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 July 2015Register inspection address has been changed to C/O Ksam 105 st Peter St St Albans AL1 3EJ (1 page)
22 July 2015Director's details changed for Fleet Claims Admnistration Limited on 1 July 2014 (1 page)
22 July 2015Annual return made up to 26 June 2015 no member list (6 pages)
22 July 2015Director's details changed for Demund Eusebi on 4 March 2015 (2 pages)
22 July 2015Annual return made up to 26 June 2015 no member list (6 pages)
22 July 2015Director's details changed for Demund Eusebi on 4 March 2015 (2 pages)
22 July 2015Director's details changed for Fleet Claims Admnistration Limited on 1 July 2014 (1 page)
22 July 2015Register(s) moved to registered inspection location C/O Ksam 105 st Peter St St Albans AL1 3EJ (1 page)
22 July 2015Director's details changed for Demund Eusebi on 4 March 2015 (2 pages)
22 July 2015Director's details changed for Fleet Claims Admnistration Limited on 1 July 2014 (1 page)
22 July 2015Register inspection address has been changed to C/O Ksam 105 st Peter St St Albans AL1 3EJ (1 page)
22 July 2015Register(s) moved to registered inspection location C/O Ksam 105 st Peter St St Albans AL1 3EJ (1 page)
9 June 2015Termination of appointment of Richard Brown as a director on 1 June 2015 (2 pages)
9 June 2015Termination of appointment of Richard Brown as a director on 1 June 2015 (2 pages)
9 June 2015Termination of appointment of Richard Brown as a director on 1 June 2015 (2 pages)
14 May 2015Appointment of Demund Eusebi as a director on 4 March 2015 (3 pages)
14 May 2015Appointment of Demund Eusebi as a director on 4 March 2015 (3 pages)
14 May 2015Appointment of Demund Eusebi as a director on 4 March 2015 (3 pages)
22 September 2014Registered office address changed from The Renewal Trust Centre 3 Hawksworth Street Nottignham NG3 2EG Uk to Devonshire House 60 Goswell Road London EC1M 7AD on 22 September 2014 (1 page)
22 September 2014Registered office address changed from The Renewal Trust Centre 3 Hawksworth Street Nottignham NG3 2EG Uk to Devonshire House 60 Goswell Road London EC1M 7AD on 22 September 2014 (1 page)
18 September 2014Appointment of Gb Group Plc as a director on 11 August 2014 (3 pages)
18 September 2014Appointment of Gb Group Plc as a director on 11 August 2014 (3 pages)
11 August 2014Appointment of Licence Bureau Ltd as a director on 1 July 2014 (3 pages)
11 August 2014Appointment of Licence Bureau Ltd as a director on 1 July 2014 (3 pages)
11 August 2014Appointment of Licence Bureau Ltd as a director on 1 July 2014 (3 pages)
8 August 2014Appointment of Fleet Claims Admnistration Limited as a director on 1 July 2014 (4 pages)
8 August 2014Appointment of Fleet Claims Admnistration Limited as a director on 1 July 2014 (4 pages)
8 August 2014Appointment of Fleet Claims Admnistration Limited as a director on 1 July 2014 (4 pages)
1 August 2014Appointment of Mr Kevin John Curtis as a director on 1 July 2014 (3 pages)
1 August 2014Appointment of Mr Kevin John Curtis as a director on 1 July 2014 (3 pages)
1 August 2014Appointment of Mr Kevin John Curtis as a director on 1 July 2014 (3 pages)
26 June 2014Incorporation (44 pages)
26 June 2014Incorporation (44 pages)