Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORE DRIVER SOLUTIONS LIMITED
Company Information for

MORE DRIVER SOLUTIONS LIMITED

4 CYGNET DRIVE, SWAN VALLEY, NORTHAMPTON, NN4 9BS,
Company Registration Number
05498417
Private Limited Company
Active

Company Overview

About More Driver Solutions Ltd
MORE DRIVER SOLUTIONS LIMITED was founded on 2005-07-04 and has its registered office in Northampton. The organisation's status is listed as "Active". More Driver Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MORE DRIVER SOLUTIONS LIMITED
 
Legal Registered Office
4 CYGNET DRIVE
SWAN VALLEY
NORTHAMPTON
NN4 9BS
Other companies in NN5
 
Previous Names
HOUSEMOVE ASSIST LIMITED07/11/2007
DYNAMITE RESOURCES LIMITED14/03/2007
Filing Information
Company Number 05498417
Company ID Number 05498417
Date formed 2005-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB924471817  
Last Datalog update: 2023-10-08 02:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORE DRIVER SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORE DRIVER SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
EMILY ELIZABETH PEARL COOPER
Director 2008-02-25
NICOLA LINDSAY TILLEY
Director 2008-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA ANN WOODWARD
Company Secretary 2005-07-04 2008-09-11
NICOLA ANN WOODWARD
Director 2005-07-04 2008-09-11
WAYNE WOODWARD
Director 2005-07-04 2008-09-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-07-04 2005-07-04
COMPANY DIRECTORS LIMITED
Nominated Director 2005-07-04 2005-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILY ELIZABETH PEARL COOPER MORE RECRUITMENT SOLUTIONS LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
EMILY ELIZABETH PEARL COOPER MORE DRIVER TRAINING LIMITED Director 2012-04-19 CURRENT 2012-04-19 Dissolved 2014-07-15
NICOLA LINDSAY TILLEY MORE DRIVER TRAINING LIMITED Director 2012-04-19 CURRENT 2012-04-19 Dissolved 2014-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 054984170003
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM Unit 2a Stour Road Weedon Rd Ind Est Northampton Northants NN5 5AA
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-07-04PSC04PSC'S CHANGE OF PARTICULARS / MS NICOLA LINDSAY TILLEY / 04/07/2018
2018-07-04PSC04PSC'S CHANGE OF PARTICULARS / MRS EMILY ELIZABETH PEARL COOPER / 04/07/2018
2018-07-04CH01Director's details changed for Ms Nicola Lindsay Tilley on 2018-07-04
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 501000
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 501000
2015-08-03AR0104/07/15 ANNUAL RETURN FULL LIST
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 501000
2014-07-25AR0104/07/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0104/07/13 ANNUAL RETURN FULL LIST
2012-12-05RES13COMPANY AUTHORISED TO ENTER INTO CONTRACTS 03/09/2012
2012-12-05RES13COMPANY AUTHORISED TO ENTER INTO CONTRACTS 03/09/2012
2012-12-05SH0103/09/12 STATEMENT OF CAPITAL GBP 501000
2012-07-11AR0104/07/12 ANNUAL RETURN FULL LIST
2012-06-13ANNOTATIONClarification
2012-04-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15RES12VARYING SHARE RIGHTS AND NAMES
2011-12-15RES01ADOPT ARTICLES 15/12/11
2011-12-15SH0122/11/11 STATEMENT OF CAPITAL GBP 250000
2011-11-03AA01Current accounting period extended from 31/07/11 TO 31/12/11
2011-07-05AR0104/07/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA LINDSAY TILLEY / 03/07/2011
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM UNIT 2B MILLBROOK CLOSE ST JAMES MILL BUSINESS PARK NORTHAMPTON NORTHANTS NN5 5JF
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-08AR0104/07/10 NO CHANGES
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM BURLINGTON HOUSE 369 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EU
2009-10-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-11AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICOLA WOODWARD
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR WAYNE WOODWARD
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BZ UNITED KINGDOM
2008-08-07363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM BEESWING HOUSE, 31 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BZ
2008-08-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA WOODWARD / 01/01/2008
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / EMILY COOPER / 25/02/2008
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE WOODWARD / 01/01/2008
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA TILLEY / 25/02/2008
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-27288aDIRECTOR APPOINTED MISS EMILY ELIZABETH PEARL COOPER
2008-02-27288aDIRECTOR APPOINTED MISS NICOLA LINDSAY TILLEY
2008-02-2788(2)AD 01/02/08 GBP SI 2@1=2 GBP IC 3/5
2007-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-11-07CERTNMCOMPANY NAME CHANGED HOUSEMOVE ASSIST LIMITED CERTIFICATE ISSUED ON 07/11/07
2007-11-0788(2)RAD 01/08/07-31/10/07 £ SI 1@1=1 £ IC 2/3
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-08-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-14CERTNMCOMPANY NAME CHANGED DYNAMITE RESOURCES LIMITED CERTIFICATE ISSUED ON 14/03/07
2007-01-29363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: C/O BEDELLS AND CHAMBERS BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NORTHANTS NN8 1BZ
2006-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-15288bDIRECTOR RESIGNED
2006-08-15288bSECRETARY RESIGNED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 94 ST JAMES ROAD NORTHAMPTON NN5 5LF
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2005-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to MORE DRIVER SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORE DRIVER SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-08 Outstanding CLYDESDALE BANK PLC
FIXED & FLOATING CHARGE 2008-02-29 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 634,805
Creditors Due Within One Year 2012-12-31 £ 613,834
Creditors Due Within One Year 2012-12-31 £ 613,834
Creditors Due Within One Year 2011-12-31 £ 562,298
Provisions For Liabilities Charges 2013-12-31 £ 2,613
Provisions For Liabilities Charges 2012-12-31 £ 3,168
Provisions For Liabilities Charges 2012-12-31 £ 3,168
Provisions For Liabilities Charges 2011-12-31 £ 1,660

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORE DRIVER SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 6,000
Called Up Share Capital 2012-12-31 £ 6,000
Called Up Share Capital 2012-12-31 £ 6,000
Called Up Share Capital 2011-12-31 £ 3,500
Cash Bank In Hand 2013-12-31 £ 43,331
Cash Bank In Hand 2012-12-31 £ 60,909
Cash Bank In Hand 2012-12-31 £ 60,909
Cash Bank In Hand 2011-12-31 £ 4,603
Current Assets 2013-12-31 £ 757,645
Current Assets 2012-12-31 £ 619,066
Current Assets 2012-12-31 £ 619,066
Current Assets 2011-12-31 £ 569,102
Debtors 2013-12-31 £ 714,314
Debtors 2012-12-31 £ 558,157
Debtors 2012-12-31 £ 558,157
Debtors 2011-12-31 £ 564,499
Secured Debts 2012-12-31 £ 327,328
Secured Debts 2011-12-31 £ 360,070
Shareholder Funds 2013-12-31 £ 133,293
Shareholder Funds 2012-12-31 £ 17,149
Shareholder Funds 2012-12-31 £ 17,149
Shareholder Funds 2011-12-31 £ 13,047
Tangible Fixed Assets 2013-12-31 £ 13,066
Tangible Fixed Assets 2012-12-31 £ 15,085
Tangible Fixed Assets 2012-12-31 £ 15,085
Tangible Fixed Assets 2011-12-31 £ 7,903

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORE DRIVER SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORE DRIVER SOLUTIONS LIMITED
Trademarks
We have not found any records of MORE DRIVER SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORE DRIVER SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as MORE DRIVER SOLUTIONS LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
Business rates information was found for MORE DRIVER SOLUTIONS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES IST FLR SUITE UNIT 2D STOUR ROAD WEEDON ROAD IND EST NORTHAMPTON NN5 5AA 8,700
Northampton Borough Council OFFICES AND PREMISES IST FLR SUITE UNIT 2D STOUR ROAD WEEDON ROAD IND EST NORTHAMPTON NN5 5AA 8,700
Northampton Borough Council OFFICES AND PREMISES IST FLR SUITE UNIT 2D STOUR ROAD WEEDON ROAD IND EST NORTHAMPTON NN5 5AA 8,70001-01-11

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORE DRIVER SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORE DRIVER SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.