ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OFF Road Driver Limited

OFF Road Driver Limited is a dormant company incorporated on 19 November 2018 with the registered office located in Birmingham, West Midlands. OFF Road Driver Limited was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Company No
11683471
Private limited company
Age
6 years
Incorporated 19 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 18 November 2024 (12 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (18 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
59-61 Charlotte Street St Pauls Square
Birmingham
West Midlands
B3 1PX
England
Address changed on 14 Jul 2023 (2 years 4 months ago)
Previous address was Holly Grange Holly Lane Balsall Common Coventry, West Midlands CV7 7EB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1960
The Brandscape Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brandscape Limited
Andrew Richard James Catlin is a mutual person.
Active
The Brandscape Group Limited
Andrew Richard James Catlin is a mutual person.
Active
The Driving Experience Limited
Andrew Richard James Catlin is a mutual person.
Active
The Brand Experience Company Limited
Andrew Richard James Catlin is a mutual person.
Active
Brooklands Driving Experiences Limited
Andrew Richard James Catlin is a mutual person.
Active
Driving Skills Agency Limited
Andrew Richard James Catlin is a mutual person.
Active
Drive The Future Limited
Andrew Richard James Catlin is a mutual person.
Active
Secret Britain Limited
Andrew Richard James Catlin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
4 Months Ago on 23 Jun 2025
Confirmation Submitted
12 Months Ago on 18 Nov 2024
Dormant Accounts Submitted
1 Year 3 Months Ago on 25 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 20 Nov 2023
The Brandscape Group Limited (PSC) Details Changed
2 Years 2 Months Ago on 15 Sep 2023
Dormant Accounts Submitted
2 Years 3 Months Ago on 21 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 14 Jul 2023
Ian Michael Mulingani Resigned
2 Years 4 Months Ago on 27 Jun 2023
Mr Andrew Richard James Catlin Details Changed
2 Years 4 Months Ago on 26 Jun 2023
Confirmation Submitted
2 Years 11 Months Ago on 21 Nov 2022
Get Credit Report
Discover OFF Road Driver Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 30 November 2024
Submitted on 23 Jun 2025
Confirmation statement made on 18 November 2024 with no updates
Submitted on 18 Nov 2024
Accounts for a dormant company made up to 30 November 2023
Submitted on 25 Jul 2024
Confirmation statement made on 18 November 2023 with no updates
Submitted on 20 Nov 2023
Change of details for The Brandscape Group Limited as a person with significant control on 15 September 2023
Submitted on 15 Sep 2023
Director's details changed for Mr Andrew Richard James Catlin on 26 June 2023
Submitted on 15 Sep 2023
Accounts for a dormant company made up to 30 November 2022
Submitted on 21 Jul 2023
Termination of appointment of Ian Michael Mulingani as a director on 27 June 2023
Submitted on 17 Jul 2023
Registered office address changed from Holly Grange Holly Lane Balsall Common Coventry, West Midlands CV7 7EB United Kingdom to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 14 July 2023
Submitted on 14 Jul 2023
Confirmation statement made on 18 November 2022 with no updates
Submitted on 21 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year