Company NameDrive Co Group Limited
DirectorsKent Mosbech and Benjamin Timothy Heath
Company StatusActive
Company Number12082591
CategoryPrivate Limited Company
Incorporation Date3 July 2019(4 years, 9 months ago)
Previous NamesGTI Ventures Limited and Passo Tourismo UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kent Mosbech
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed03 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
Mayfair
London
W1J 0AH
Director NameMr Benjamin Timothy Heath
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1 Vine Street
Mayfair
London
W1J 0AH

Location

Registered Address1 Vine Street
Mayfair
London
W1J 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
15 June 2023Cessation of Benjamin Timothy Heath as a person with significant control on 15 June 2023 (1 page)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
25 April 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
25 April 2023Notification of Benjamin Heath as a person with significant control on 25 April 2023 (2 pages)
31 January 2023Registered office address changed from 2 Appletree Close Redlynch Salisbury SP5 2JG England to 1 Vine Street Mayfair London W1J 0AH on 31 January 2023 (1 page)
22 December 2022Company name changed passo tourismo uk LIMITED\certificate issued on 22/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-21
(3 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
21 December 2022Cessation of Benjamin Timothy Heath as a person with significant control on 21 December 2022 (1 page)
3 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
1 July 2022Change of details for Mr Kent Mosbech as a person with significant control on 28 June 2022 (2 pages)
1 July 2022Director's details changed for Mr Kent Mosbech on 28 June 2022 (2 pages)
23 June 2022Change of details for Mr Kent Mosbech as a person with significant control on 23 June 2022 (2 pages)
19 May 2022Registered office address changed from 69 Carter Lane London EC4V 5EQ United Kingdom to 2 Appletree Close Redlynch Salisbury SP5 2JG on 19 May 2022 (1 page)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
1 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
19 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
10 June 2020Director's details changed for Mr Kent Mosbech on 10 June 2020 (2 pages)
10 June 2020Change of details for Mr Kent Mosbech as a person with significant control on 10 June 2020 (2 pages)
27 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-16
(3 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
25 September 2019Appointment of Mr Benjamin Timothy Heath as a director on 12 September 2019 (2 pages)
25 September 2019Change of details for Mr Kent Mosbech as a person with significant control on 12 August 2019 (2 pages)
25 September 2019Notification of Benjamin Timothy Heath as a person with significant control on 12 August 2019 (2 pages)
3 July 2019Incorporation
Statement of capital on 2019-07-03
  • GBP 1,000
(29 pages)