Company NameDriveview Limited
DirectorAndrew Duncan Cassidy
Company StatusActive
Company Number07036087
CategoryPrivate Limited Company
Incorporation Date5 October 2009(14 years, 6 months ago)
Previous NameACC Man Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Duncan Cassidy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(2 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address8a The Downs
Altrincham
Cheshire
WA14 2PU
Director NameMr Alan Christian Clemence
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(same day as company formation)
RoleAdvertiser
Country of ResidenceUnited Kingdom
Correspondence Address1 Jumbles Beck
Turton Bottoms, Edgworth
Bolton
Lancashire
BL7 0EY
Director NameMr Sam Graham Hickson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 June 2014)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address7a Britannia Road
Sale
Cheshire
M33 2AA
Director NameMr Thomas Richard Wardrop
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(7 years after company formation)
Appointment Duration7 months (resigned 25 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Britannia Road
Sale
Cheshire
M33 2AA
Secretary NameMrs Leigh Cassidy
StatusResigned
Appointed01 February 2020(10 years, 4 months after company formation)
Appointment Duration2 days (resigned 03 February 2020)
RoleCompany Director
Correspondence AddressSuite 8 - Unit 5 Blue Chip Business Park
Atlantic Street
Altrincham
Cheshire
WA14 5DD

Contact

Websitedriveview.co.uk
Telephone023 56626784
Telephone regionSouthampton / Portsmouth

Location

Registered Address8a The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Andrew Cassidy
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,481
Cash£2,217
Current Liabilities£17,449

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
11 May 2020Registered office address changed from Suite 8 - Unit 5 Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD England to Suite 4, Unit 5 Blue Chip Business Park Suite 4, Unit 5, Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD on 11 May 2020 (1 page)
3 February 2020Termination of appointment of Leigh Cassidy as a secretary on 3 February 2020 (1 page)
3 February 2020Appointment of Mrs. Leigh Cassidy as a secretary on 1 February 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
2 October 2018Registered office address changed from 7a Britannia Road Sale Cheshire M33 2AA to Suite 8 - Unit 5 Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD on 2 October 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
25 May 2017Termination of appointment of Thomas Richard Wardrop as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Thomas Richard Wardrop as a director on 25 May 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Appointment of Mr Thomas Richard Wardrop as a director on 25 October 2016 (2 pages)
7 November 2016Appointment of Mr Thomas Richard Wardrop as a director on 25 October 2016 (2 pages)
23 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
22 October 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 June 2014Termination of appointment of Sam Hickson as a director (1 page)
27 June 2014Termination of appointment of Sam Hickson as a director (1 page)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Termination of appointment of Sam Hickson as a director (1 page)
27 June 2014Termination of appointment of Sam Hickson as a director (1 page)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 July 2013Company name changed acc man LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2013Company name changed acc man LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2013Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
19 July 2013Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
6 March 2013Registered office address changed from Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom on 6 March 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 May 2012Appointment of Mr Andrew Duncan Cassidy as a director (2 pages)
31 May 2012Appointment of Mr Andrew Duncan Cassidy as a director (2 pages)
31 May 2012Appointment of Mr Sam Graham Hickson as a director (2 pages)
31 May 2012Termination of appointment of Alan Clemence as a director (1 page)
31 May 2012Appointment of Mr Sam Graham Hickson as a director (2 pages)
31 May 2012Termination of appointment of Alan Clemence as a director (1 page)
30 May 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 100
(3 pages)
30 May 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 100
(3 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
8 August 2011Registered office address changed from 1 Jumbles Beck Turton Bottoms, Edgworth Bolton Lancashire BL7 0EY United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 1 Jumbles Beck Turton Bottoms, Edgworth Bolton Lancashire BL7 0EY United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 1 Jumbles Beck Turton Bottoms, Edgworth Bolton Lancashire BL7 0EY United Kingdom on 8 August 2011 (1 page)
19 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
13 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 10
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 10
(4 pages)
5 October 2009Incorporation (22 pages)
5 October 2009Incorporation (22 pages)