Drift Green Limited SIDCUP


Founded in 1987, Drift Green, classified under reg no. 02107035 is an active company. Currently registered at 7 The Green DA14 6BS, Sidcup the company has been in the business for 37 years. Its financial year was closed on December 29 and its latest financial statement was filed on 29th December 2022. Since 27th February 2016 Drift Green Limited is no longer carrying the name The Database Group.

The firm has one director. Brett I., appointed on 5 September 2006. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Drift Green Limited Address / Contact

Office Address 7 The Green
Town Sidcup
Post code DA14 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02107035
Date of Incorporation Fri, 6th Mar 1987
Industry Management consultancy activities other than financial management
End of financial Year 29th December
Company age 37 years old
Account next due date Sun, 29th Sep 2024 (150 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Brett I.

Position: Director

Appointed: 05 September 2006

Roderick W.

Position: Secretary

Resigned: 30 September 2006

Richard T.

Position: Secretary

Appointed: 13 January 2010

Resigned: 02 March 2016

Neil E.

Position: Director

Appointed: 05 January 2010

Resigned: 30 September 2010

Richard C.

Position: Director

Appointed: 15 January 2009

Resigned: 29 March 2011

Brett I.

Position: Secretary

Appointed: 30 September 2006

Resigned: 13 January 2010

Allan W.

Position: Director

Appointed: 05 September 2006

Resigned: 21 May 2020

Raymonde D.

Position: Director

Appointed: 01 August 2005

Resigned: 12 October 2006

Amanda L.

Position: Director

Appointed: 01 August 2005

Resigned: 21 July 2006

Barry S.

Position: Director

Appointed: 21 January 2003

Resigned: 05 September 2006

Merlin S.

Position: Director

Appointed: 01 August 2002

Resigned: 31 March 2006

William K.

Position: Director

Appointed: 24 April 2002

Resigned: 05 September 2006

Olufunke I.

Position: Director

Appointed: 24 April 2002

Resigned: 05 September 2006

Michael W.

Position: Director

Appointed: 28 June 2001

Resigned: 01 July 2005

Richard L.

Position: Director

Appointed: 28 June 2001

Resigned: 02 March 2016

Neal M.

Position: Director

Appointed: 11 November 1994

Resigned: 13 October 2001

Andrew G.

Position: Director

Appointed: 11 November 1993

Resigned: 30 November 2000

David R.

Position: Director

Appointed: 11 November 1993

Resigned: 31 August 1995

Daniel U.

Position: Director

Appointed: 30 October 1992

Resigned: 25 February 1993

Nigel B.

Position: Director

Appointed: 30 October 1992

Resigned: 25 February 1993

Dennis B.

Position: Director

Appointed: 30 October 1992

Resigned: 25 February 1993

Gregory T.

Position: Director

Appointed: 30 October 1992

Resigned: 01 June 1993

Roderick W.

Position: Director

Appointed: 31 October 1991

Resigned: 05 September 2006

David O.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1999

Shane B.

Position: Director

Appointed: 31 October 1991

Resigned: 31 August 2001

Frank M.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1995

People with significant control

The register of PSCs who own or control the company consists of 6 names. As BizStats researched, there is James W. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Justin W. This PSC owns 75,01-100% shares. Then there is Michelle W., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

James W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Justin W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Michelle W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Patricia W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Brett I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Allan W.

Notified on 6 April 2016
Ceased on 4 February 2021
Nature of control: 75,01-100% shares

Company previous names

The Database Group February 27, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-292021-12-292022-12-29
Balance Sheet
Cash Bank On Hand7 2085 7704 751
Current Assets2 263 8592 262 4212 261 402
Net Assets Liabilities2 230 6592 230 4212 229 143
Other
Accrued Liabilities Deferred Income  259
Average Number Employees During Period211
Creditors33 20032 00032 259
Current Asset Investments2 256 6512 256 6512 256 651
Net Current Assets Liabilities2 230 6592 230 4212 229 143
Other Creditors 32 00032 000
Total Assets Less Current Liabilities2 230 6592 230 4212 229 143

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 29th December 2022
filed on: 23rd, March 2023
Free Download (9 pages)

Company search