DRIFT GREEN LIMITED
Overview
Company Name | DRIFT GREEN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02107035 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DRIFT GREEN LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is DRIFT GREEN LIMITED located?
Registered Office Address | 7 The Green DA14 6BS Sidcup England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DRIFT GREEN LIMITED?
Company Name | From | Until |
---|---|---|
THE DATABASE GROUP LIMITED | Sep 28, 1992 | Sep 28, 1992 |
LIMEBROOK COMPUTERS LIMITED | Aug 24, 1990 | Aug 24, 1990 |
LINDOR LIMITED | Jan 18, 1988 | Jan 18, 1988 |
DATEMA LIMITED | Oct 20, 1987 | Oct 20, 1987 |
LIMEBROOK COMPUTERS LIMITED | Mar 06, 1987 | Mar 06, 1987 |
What are the latest accounts for DRIFT GREEN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 29, 2024 |
Next Accounts Due On | Sep 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 29, 2023 |
What is the status of the latest confirmation statement for DRIFT GREEN LIMITED?
Last Confirmation Statement Made Up To | Mar 07, 2026 |
---|---|
Next Confirmation Statement Due | Mar 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2025 |
Overdue | No |
What are the latest filings for DRIFT GREEN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Amended micro company accounts made up to Dec 29, 2023 | 5 pages | AAMD | ||
Micro company accounts made up to Dec 29, 2023 | 4 pages | AA | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 29, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 29, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 07, 2022 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 29, 2020 | 11 pages | AA | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Allan Watson as a person with significant control on Feb 04, 2021 | 1 pages | PSC07 | ||
Registered office address changed from 7 7 the Green Sidcup DA14 6BS England to 7 the Green Sidcup DA14 6BS on Feb 04, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 29, 2019 | 10 pages | AA | ||
Registered office address changed from Colston Tower Colston Avenue Bristol BS1 4UH to 7 7 the Green Sidcup DA14 6BS on May 23, 2020 | 1 pages | AD01 | ||
Termination of appointment of Allan Watson as a director on May 21, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 29, 2018 | 11 pages | AA | ||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 29, 2017 | 13 pages | AA | ||
Confirmation statement made on Dec 06, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 29, 2016 | 32 pages | AA | ||
Confirmation statement made on Dec 06, 2016 with updates | 12 pages | CS01 | ||
Current accounting period extended from Jun 29, 2016 to Dec 29, 2016 | 1 pages | AA01 | ||
Termination of appointment of Richard Douglas Lees as a director on Mar 02, 2016 | 1 pages | TM01 | ||
Who are the officers of DRIFT GREEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ISENBERG, Brett | Director | The Green DA14 6BS Sidcup 7 England | England | British | Md | 114528670003 | ||||
ISENBERG, Brett | Secretary | 9 Clarence Crescent DA14 4DG Sidcup Kent | British | Md | 114528670002 | |||||
TROTT, Richard James | Secretary | Colston Tower Colston Avenue BS1 4UH Bristol | 148145120001 | |||||||
WALKER, Roderick Francis | Secretary | 217 Redcatch Road BS4 2HQ Bristol Avon | English | 9211480001 | ||||||
BAKER, Dennis Henry | Director | 3a Hillcrest Road Saltwood CT21 5EX Hythe Kent | United Kingdom | British | Company Director | 8558620001 | ||||
BALCOMBE, Nigel James | Director | Arkley Farm House Arkley Hertfordshire | British | Dental Surgeon | 34897880002 | |||||
BAYLIS, Shane Ernest | Director | Glenthorn The Shallows Saltford BS31 3EX Bristol Avon | England | British | Managing Director | 22746300001 | ||||
CARPENTER, Richard Mark | Director | The Custom House Redcliffe Backs BS1 6NE Bristol Flat 25, United Kingdom | England | British | Client Services Director | 135698640002 | ||||
DE SCHOOLMEESTER, Raymonde Aubrey | Director | Weatherall Ogmore By Sea CF32 0PL Bridgend | Wales | British | Manager | 119637840001 | ||||
EVANS, Neil John | Director | Colston Tower Colston Avenue BS1 4UH Bristol | United Kingdom | British | Sales Director | 149020240001 | ||||
GREENYER, Andrew John | Director | 46 Woodlands Road Formby L37 2JW Liverpool Merseyside | England | British | Director | 34882320003 | ||||
IGHODARO, Olufunke | Director | 110 Paddock Road Atholl Sandton Gauteng 2196 South Africa | South Africa | Nigerian,British | Financial Director | 254065660001 | ||||
KIRSH, William | Director | 173a Willowbrooke Place Sandown South Africa | South African | Director | 82775870001 | |||||
LEES, Richard Douglas | Director | Ryedale Tudor Close KT23 3DP Great Bookham Surrey | England | British | Director | 106110780001 | ||||
LING, Amanda Diane | Director | 20 Liberty Gardens Caledonian Road BS1 6JW Bristol Avon | British | Business Development | 108655670001 | |||||
MCLAREN, Frank | Director | Courtlands 194 Clevedon Road BS21 6RT Twickenham Avon | British | Technical Director | 34897640001 | |||||
MURANYI, Neal | Director | Aston Horsell Way Horsell GU21 4UJ Woking Surrey | British | Director | 6616340001 | |||||
O'REILLY, David Leslie | Director | 22 Warner Close Cleeve BS49 4TA Bristol | British | Chairman | 57342970001 | |||||
RAYWOOD, David John | Director | 30 Seafield Avenue Crosby L23 0TQ Liverpool Merseyside | England | British | Director | 18124440001 | ||||
STIEFEL, Barry Abraham | Director | 5 Carlyle Close Hampstead Garden Suburb N2 0QU London | United Kingdom | German | Accountant | 3395500001 | ||||
STONE, Merlin David, Professor | Director | 1 Broadmead Close TW12 3RT Hampton Middlesex | United Kingdom | Uk | Consultant | 39836890004 | ||||
THAIN, Gregory Neil David | Director | Furmanny Per B36 A15 Moscow Russia | British | Company Director | 34897930001 | |||||
UNGER, Daniel Zeev | Director | 11 Ilchester Place W14 8AA London | German | Company Director | 34864480001 | |||||
WALKER, Roderick Francis | Director | 217 Redcatch Road BS4 2HQ Bristol Avon | England | English | Financial Director | 9211480001 | ||||
WASS, Michael Andrew | Director | 27 Hartley Close BS37 6NN Chipping Sodbury South Gloucestershire | United Kingdom | British | Managing Director | 77502760001 | ||||
WATSON, Allan | Director | Charters Farm Charters Road SL5 9QZ Ascot Berkshire | England | British | Director | 68962770002 |
Who are the persons with significant control of DRIFT GREEN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Allan Watson | Apr 06, 2016 | The Green DA14 6BS Sidcup 7 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Justin Watson | Apr 06, 2016 | The Green DA14 6BS Sidcup 7 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Brett Isenberg | Apr 06, 2016 | The Green DA14 6BS Sidcup 7 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Michelle Watson | Apr 06, 2016 | The Green DA14 6BS Sidcup 7 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr James Watson | Apr 06, 2016 | The Green DA14 6BS Sidcup 7 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Patricia Anne Watson | Apr 06, 2016 | The Green DA14 6BS Sidcup 7 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0