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, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
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 | |
|---|---|---|---|---|
Micro company accounts made up to Dec 29, 2024 | 4 pages | AA | ||
Purchase of own shares. | 4 pages | SH03 | ||
Cancellation of shares. Statement of capital on Jul 28, 2025
| 6 pages | SH06 | ||
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 | ||
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 | 114528670003 | |||||
| ISENBERG, Brett | Secretary | 9 Clarence Crescent DA14 4DG Sidcup Kent | British | 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 | 8558620001 | |||||
| BALCOMBE, Nigel James | Director | Arkley Farm House Arkley Hertfordshire | British | 34897880002 | ||||||
| BAYLIS, Shane Ernest | Director | Glenthorn The Shallows Saltford BS31 3EX Bristol Avon | England | British | 22746300001 | |||||
| CARPENTER, Richard Mark | Director | The Custom House Redcliffe Backs BS1 6NE Bristol Flat 25, United Kingdom | England | British | 135698640002 | |||||
| DE SCHOOLMEESTER, Raymonde Aubrey | Director | Weatherall Ogmore By Sea CF32 0PL Bridgend | Wales | British | 119637840001 | |||||
| EVANS, Neil John | Director | Colston Tower Colston Avenue BS1 4UH Bristol | United Kingdom | British | 149020240001 | |||||
| GREENYER, Andrew John | Director | 46 Woodlands Road Formby L37 2JW Liverpool Merseyside | England | British | 34882320003 | |||||
| IGHODARO, Olufunke | Director | 110 Paddock Road Atholl Sandton Gauteng 2196 South Africa | South Africa | Nigerian,British | 254065660001 | |||||
| KIRSH, William | Director | 173a Willowbrooke Place Sandown South Africa | South African | 82775870001 | ||||||
| LEES, Richard Douglas | Director | Ryedale Tudor Close KT23 3DP Great Bookham Surrey | England | British | 106110780001 | |||||
| LING, Amanda Diane | Director | 20 Liberty Gardens Caledonian Road BS1 6JW Bristol Avon | British | 108655670001 | ||||||
| MCLAREN, Frank | Director | Courtlands 194 Clevedon Road BS21 6RT Twickenham Avon | British | 34897640001 | ||||||
| MURANYI, Neal | Director | Aston Horsell Way Horsell GU21 4UJ Woking Surrey | British | 6616340001 | ||||||
| O'REILLY, David Leslie | Director | 22 Warner Close Cleeve BS49 4TA Bristol | British | 57342970001 | ||||||
| RAYWOOD, David John | Director | 30 Seafield Avenue Crosby L23 0TQ Liverpool Merseyside | England | British | 18124440001 | |||||
| STIEFEL, Barry Abraham | Director | 5 Carlyle Close Hampstead Garden Suburb N2 0QU London | United Kingdom | German | 3395500001 | |||||
| STONE, Merlin David, Professor | Director | 1 Broadmead Close TW12 3RT Hampton Middlesex | United Kingdom | Uk | 39836890004 | |||||
| THAIN, Gregory Neil David | Director | Furmanny Per B36 A15 Moscow Russia | British | 34897930001 | ||||||
| UNGER, Daniel Zeev | Director | 11 Ilchester Place W14 8AA London | German | 34864480001 | ||||||
| WALKER, Roderick Francis | Director | 217 Redcatch Road BS4 2HQ Bristol Avon | England | English | 9211480001 | |||||
| WASS, Michael Andrew | Director | 27 Hartley Close BS37 6NN Chipping Sodbury South Gloucestershire | United Kingdom | British | 77502760001 | |||||
| WATSON, Allan | Director | Charters Farm Charters Road SL5 9QZ Ascot Berkshire | England | British | 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