Company NameDrivvn (CZ) Ltd
DirectorsRalph Joost Edwin Bastings and Peter Keyes Brown
Company StatusActive
Company Number05469361
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Previous NameSummit Media (CZ) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ralph Joost Edwin Bastings
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed08 November 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHeathrow House Bath Road
Hounslow
Middlesex
TW5 9AT
Director NameMr Peter Keyes Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathrow House Bath Road
Hounslow
Middlesex
TW5 9AT
Director NameMrs Marion Aida Aylott
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameHedley James Roger Aylott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTownend Farm North Cliffe
York
Yorkshire
YO43 4XB
Secretary NameMrs Marion Aida Aylott
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Close
Norwich
Norfolk
NR1 4DZ
Director NameAntonie Johannes Theodorus Schipperijn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed06 September 2016(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHeathrow House Bath Road
Hounslow
Middlesex
TW5 9AT
Director NamePetrus Adrianus Valkenburg
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed06 September 2016(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHeathrow House Bath Road
Hounslow
Middlesex
TW5 9AT
Secretary NameAntonie Johannes Theodorus Schipperijn
StatusResigned
Appointed06 September 2016(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2020)
RoleCompany Director
Correspondence AddressHeathrow House Bath Road
Hounslow
Middlesex
TW5 9AT
Director NameMs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressHeathrow House Bath Road
Hounslow
Middlesex
TW5 9AT
Director NameMr Ketan Patel
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(14 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2020)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence AddressHeathrow House Bath Road
Hounslow
Middlesex
TW5 9AT
Secretary NameMrs Kathryn Louise Herrick
StatusResigned
Appointed25 March 2020(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2021)
RoleCompany Director
Correspondence AddressHeathrow House Bath Road
Hounslow
Middlesex
TW5 9AT
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Director NameHCA Polo Limited (Corporation)
StatusResigned
Appointed18 February 2015(9 years, 8 months after company formation)
Appointment Duration3 months (resigned 20 May 2015)
Correspondence Address2 A C Court
High Street
Thames Ditton
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2015(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2016)
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameSummit Media Limited (Corporation)
StatusResigned
Appointed20 May 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2016)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websitesummit.co.uk
Telephone01482 876876
Telephone regionHull

Location

Registered Address4th Floor, The Shipping Building
Blyth Road
Hayes
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Summit Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,102,908
Net Worth£100
Cash£13,512
Current Liabilities£200,805

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

18 February 2015Delivered on: 20 February 2015
Persons entitled: Touch Id Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

12 October 2020Termination of appointment of Ketan Patel as a director on 30 September 2020 (1 page)
31 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
29 March 2020Appointment of Mrs Kathryn Louise Herrick as a secretary on 25 March 2020 (2 pages)
29 March 2020Termination of appointment of Petrus Adrianus Valkenburg as a director on 25 March 2020 (1 page)
29 March 2020Termination of appointment of Antonie Johannes Theodorus Schipperijn as a secretary on 25 March 2020 (1 page)
29 March 2020Termination of appointment of Antonie Johannes Theodorus Schipperijn as a director on 25 March 2020 (1 page)
10 March 2020Accounts for a small company made up to 31 July 2019 (13 pages)
9 February 2020Appointment of Mr Ketan Patel as a director on 6 February 2020 (2 pages)
15 January 2020Confirmation statement made on 2 June 2019 with no updates (3 pages)
14 January 2020Termination of appointment of Hedley James Roger Aylott as a director on 31 December 2019 (1 page)
14 January 2020Appointment of Mrs Kathryn Louise Herrick as a director on 31 December 2019 (2 pages)
14 November 2019Accounts for a small company made up to 31 July 2018 (13 pages)
12 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 31 July 2017 (13 pages)
12 January 2018Director's details changed for Ton Schipperijn on 11 January 2018 (2 pages)
12 January 2018Director's details changed for Perry Valkenberg on 11 January 2018 (2 pages)
12 January 2018Director's details changed for Perry Valkenberg on 11 January 2018 (2 pages)
12 January 2018Director's details changed for Ton Schipperijn on 11 January 2018 (2 pages)
11 January 2018Secretary's details changed for Ton Schipperijn on 11 January 2018 (1 page)
11 January 2018Secretary's details changed for Ton Schipperijn on 11 January 2018 (1 page)
20 September 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
20 September 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
3 November 2016Appointment of Ton Schipperijn as a secretary on 6 September 2016 (2 pages)
3 November 2016Appointment of Ton Schipperijn as a director on 6 September 2016 (2 pages)
3 November 2016Appointment of Ton Schipperijn as a director on 6 September 2016 (2 pages)
3 November 2016Appointment of Ton Schipperijn as a secretary on 6 September 2016 (2 pages)
7 October 2016Satisfaction of charge 054693610001 in full (1 page)
7 October 2016Satisfaction of charge 054693610001 in full (1 page)
5 October 2016Appointment of Perry Valkenberg as a director on 6 September 2016 (2 pages)
5 October 2016Appointment of Perry Valkenberg as a director on 6 September 2016 (2 pages)
22 September 2016Auditor's resignation (1 page)
22 September 2016Auditor's resignation (1 page)
16 September 2016Full accounts made up to 31 May 2016 (20 pages)
16 September 2016Full accounts made up to 31 May 2016 (20 pages)
13 September 2016Termination of appointment of Marion Aida Aylott as a director on 6 September 2016 (1 page)
13 September 2016Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Heathrow House Bath Road Hounslow Middlesex TW5 9AT on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Rjp Secretaries Limited as a secretary on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Marion Aida Aylott as a director on 6 September 2016 (1 page)
13 September 2016Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Heathrow House Bath Road Hounslow Middlesex TW5 9AT on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Summit Media Limited as a director on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Summit Media Limited as a director on 6 September 2016 (1 page)
13 September 2016Termination of appointment of Rjp Secretaries Limited as a secretary on 6 September 2016 (1 page)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
4 March 2016Full accounts made up to 31 May 2015 (14 pages)
4 March 2016Full accounts made up to 31 May 2015 (14 pages)
21 September 2015Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
21 September 2015Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
3 September 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
3 September 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
7 August 2015Director's details changed for Hedley James Roger Aylott on 5 August 2015 (2 pages)
7 August 2015Director's details changed for Hedley James Roger Aylott on 5 August 2015 (2 pages)
7 August 2015Director's details changed for Hedley James Roger Aylott on 5 August 2015 (2 pages)
30 July 2015Director's details changed for Mrs Marion Aida Aylott on 1 June 2015 (2 pages)
30 July 2015Director's details changed for Hedley James Roger Aylott on 1 June 2015 (2 pages)
30 July 2015Director's details changed for Hedley James Roger Aylott on 1 June 2015 (2 pages)
30 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Director's details changed for Mrs Marion Aida Aylott on 1 June 2015 (2 pages)
30 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Director's details changed for Hedley James Roger Aylott on 1 June 2015 (2 pages)
30 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Director's details changed for Mrs Marion Aida Aylott on 1 June 2015 (2 pages)
12 June 2015Director's details changed for Summit Media Limited on 14 May 2015 (1 page)
12 June 2015Termination of appointment of Hca Polo Limited as a director on 20 May 2015 (1 page)
12 June 2015Termination of appointment of Hca Polo Limited as a director on 20 May 2015 (1 page)
12 June 2015Director's details changed for Summit Media Limited on 14 May 2015 (1 page)
11 June 2015Appointment of Summit Media Limited as a director on 20 May 2015 (2 pages)
11 June 2015Termination of appointment of a director (1 page)
11 June 2015Termination of appointment of a director (1 page)
11 June 2015Appointment of Summit Media Limited as a director on 20 May 2015 (2 pages)
29 April 2015Statement of company's objects (2 pages)
29 April 2015Statement of company's objects (2 pages)
17 April 2015Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages)
17 April 2015Appointment of Summit Media Limited as a director on 18 February 2015 (2 pages)
17 April 2015Termination of appointment of Marion Aida Aylott as a secretary on 18 February 2015 (1 page)
17 April 2015Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages)
17 April 2015Appointment of Summit Media Limited as a director on 18 February 2015 (2 pages)
17 April 2015Termination of appointment of Marion Aida Aylott as a secretary on 18 February 2015 (1 page)
20 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 March 2015Registered office address changed from 21 the Close Norwich Norfolk NR1 4DZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 21 the Close Norwich Norfolk NR1 4DZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 19 March 2015 (1 page)
20 February 2015Registration of charge 054693610001, created on 18 February 2015 (71 pages)
20 February 2015Registration of charge 054693610001, created on 18 February 2015 (71 pages)
30 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
30 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
7 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
7 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(5 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
28 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 July 2010Director's details changed for Hedley James Roger Aylott on 30 November 2009 (2 pages)
30 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Hedley James Roger Aylott on 30 November 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
1 July 2009Return made up to 02/06/09; full list of members (3 pages)
1 July 2009Return made up to 02/06/09; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
16 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 July 2008Return made up to 02/06/08; full list of members (3 pages)
9 July 2008Return made up to 02/06/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
2 August 2007Return made up to 02/06/07; full list of members (2 pages)
2 August 2007Return made up to 02/06/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
23 June 2006Return made up to 02/06/06; full list of members (2 pages)
23 June 2006Return made up to 02/06/06; full list of members (2 pages)
25 June 2005Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2005Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
14 June 2005Secretary resigned (1 page)
2 June 2005Incorporation (12 pages)
2 June 2005Incorporation (12 pages)