Background WavePink WaveYellow Wave

DRIFT GREEN LIMITED (02107035)

DRIFT GREEN LIMITED (02107035) is an active UK company. incorporated on 6 March 1987. with registered office in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DRIFT GREEN LIMITED has been registered for 39 years. Current directors include ISENBERG, Brett.

Company Number
02107035
Status
active
Type
ltd
Incorporated
6 March 1987
Age
39 years
Address
7 The Green, Sidcup, DA14 6BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ISENBERG, Brett
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIFT GREEN LIMITED

DRIFT GREEN LIMITED is an active company incorporated on 6 March 1987 with the registered office located in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DRIFT GREEN LIMITED was registered 39 years ago.(SIC: 70229)

Status

active

Active since 39 years ago

Company No

02107035

LTD Company

Age

39 Years

Incorporated 6 March 1987

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 7 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

THE DATABASE GROUP LIMITED
From: 28 September 1992To: 27 February 2016
LIMEBROOK COMPUTERS LIMITED
From: 24 August 1990To: 28 September 1992
LINDOR LIMITED
From: 18 January 1988To: 24 August 1990
DATEMA LIMITED
From: 20 October 1987To: 18 January 1988
LIMEBROOK COMPUTERS LIMITED
From: 6 March 1987To: 20 October 1987
Contact
Address

7 The Green Sidcup, DA14 6BS,

Previous Addresses

7 7 the Green Sidcup DA14 6BS England
From: 23 May 2020To: 4 February 2021
Colston Tower Colston Avenue Bristol BS1 4UH
From: 6 March 1987To: 23 May 2020
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Sept 10
Director Left
Mar 11
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Aug 15
Funding Round
Mar 16
Director Left
Apr 16
Director Left
May 20
Owner Exit
Feb 21
Capital Reduction
Aug 25
Share Buyback
Aug 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

ISENBERG, Brett

Active
The Green, SidcupDA14 6BS
Born October 1974
Director
Appointed 05 Sept 2006

ISENBERG, Brett

Resigned
9 Clarence Crescent, SidcupDA14 4DG
Secretary
Appointed 30 Sept 2006
Resigned 13 Jan 2010

TROTT, Richard James

Resigned
Colston Tower, BristolBS1 4UH
Secretary
Appointed 13 Jan 2010
Resigned 02 Mar 2016

WALKER, Roderick Francis

Resigned
217 Redcatch Road, BristolBS4 2HQ
Secretary
Appointed N/A
Resigned 30 Sept 2006

BAKER, Dennis Henry

Resigned
3a Hillcrest Road, HytheCT21 5EX
Born August 1936
Director
Appointed N/A
Resigned 25 Feb 1993

BALCOMBE, Nigel James

Resigned
Arkley Farm House, Arkley
Born November 1935
Director
Appointed N/A
Resigned 25 Feb 1993

BAYLIS, Shane Ernest

Resigned
Glenthorn The Shallows, BristolBS31 3EX
Born July 1953
Director
Appointed N/A
Resigned 31 Aug 2001

CARPENTER, Richard Mark

Resigned
The Custom House, BristolBS1 6NE
Born January 1974
Director
Appointed 15 Jan 2009
Resigned 29 Mar 2011

DE SCHOOLMEESTER, Raymonde Aubrey

Resigned
Weatherall, BridgendCF32 0PL
Born October 1954
Director
Appointed 01 Aug 2005
Resigned 12 Oct 2006

EVANS, Neil John

Resigned
Colston Tower, BristolBS1 4UH
Born November 1973
Director
Appointed 05 Jan 2010
Resigned 30 Sept 2010

GREENYER, Andrew John

Resigned
46 Woodlands Road, LiverpoolL37 2JW
Born June 1962
Director
Appointed 11 Nov 1993
Resigned 30 Nov 2000

IGHODARO, Olufunke

Resigned
110 Paddock Road, Sandton
Born March 1963
Director
Appointed 24 Apr 2002
Resigned 05 Sept 2006

KIRSH, William

Resigned
173a Willowbrooke Place, Sandown
Born November 1960
Director
Appointed 24 Apr 2002
Resigned 05 Sept 2006

LEES, Richard Douglas

Resigned
Ryedale, Great BookhamKT23 3DP
Born May 1961
Director
Appointed 28 Jun 2001
Resigned 02 Mar 2016

LING, Amanda Diane

Resigned
20 Liberty Gardens, BristolBS1 6JW
Born May 1971
Director
Appointed 01 Aug 2005
Resigned 21 Jul 2006

MCLAREN, Frank

Resigned
Courtlands, TwickenhamBS21 6RT
Born October 1933
Director
Appointed N/A
Resigned 31 Mar 1995

MURANYI, Neal

Resigned
Aston Horsell Way, WokingGU21 4UJ
Born September 1957
Director
Appointed 11 Nov 1994
Resigned 13 Oct 2001

O'REILLY, David Leslie

Resigned
22 Warner Close, BristolBS49 4TA
Born May 1941
Director
Appointed N/A
Resigned 31 Mar 1999

RAYWOOD, David John

Resigned
30 Seafield Avenue, LiverpoolL23 0TQ
Born February 1963
Director
Appointed 11 Nov 1993
Resigned 31 Aug 1995

STIEFEL, Barry Abraham

Resigned
5 Carlyle Close, LondonN2 0QU
Born December 1949
Director
Appointed 21 Jan 2003
Resigned 05 Sept 2006

STONE, Merlin David, Professor

Resigned
1 Broadmead Close, HamptonTW12 3RT
Born July 1948
Director
Appointed 01 Aug 2002
Resigned 31 Mar 2006

THAIN, Gregory Neil David

Resigned
Furmanny Per B36 A15, Russia
Born February 1957
Director
Appointed N/A
Resigned 01 Jun 1993

UNGER, Daniel Zeev

Resigned
11 Ilchester Place, LondonW14 8AA
Born June 1948
Director
Appointed N/A
Resigned 25 Feb 1993

WALKER, Roderick Francis

Resigned
217 Redcatch Road, BristolBS4 2HQ
Born December 1945
Director
Appointed N/A
Resigned 05 Sept 2006

WASS, Michael Andrew

Resigned
27 Hartley Close, Chipping SodburyBS37 6NN
Born October 1952
Director
Appointed 28 Jun 2001
Resigned 01 Jul 2005

WATSON, Allan

Resigned
Charters Farm, AscotSL5 9QZ
Born October 1949
Director
Appointed 05 Sept 2006
Resigned 21 May 2020

Persons with significant control

6

5 Active
1 Ceased

Mr Allan Watson

Ceased
The Green, SidcupDA14 6BS
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 04 Feb 2021

Mr Justin Watson

Active
The Green, SidcupDA14 6BS
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Brett Isenberg

Active
The Green, SidcupDA14 6BS
Born October 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016

Miss Michelle Watson

Active
The Green, SidcupDA14 6BS
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr James Watson

Active
The Green, SidcupDA14 6BS
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mrs Patricia Anne Watson

Active
The Green, SidcupDA14 6BS
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With Updates
7 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
13 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 August 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
14 August 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Second Filing Of Form With Form Type
14 April 2016
RP04RP04
Memorandum Articles
8 March 2016
MAMA
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Certificate Change Of Name Company
27 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Legacy
16 December 2010
MG01MG01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Legacy
10 August 2010
MG02MG02
Legacy
22 May 2010
MG01MG01
Legacy
21 May 2010
MG01MG01
Legacy
30 March 2010
MG01MG01
Accounts With Accounts Type Full
24 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
3 January 2007
363aAnnual Return
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
155(6)a155(6)a
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
288cChange of Particulars
Legacy
5 January 2006
288cChange of Particulars
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
1 May 1999
288bResignation of Director or Secretary
Legacy
1 May 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
7 November 1997
403aParticulars of Charge Subject to s859A
Legacy
7 November 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
22 June 1996
395Particulars of Mortgage or Charge
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
3 October 1995
288288
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
15 January 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
29 July 1994
225(2)225(2)
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
3 November 1993
395Particulars of Mortgage or Charge
Legacy
24 July 1993
403aParticulars of Charge Subject to s859A
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Legacy
23 June 1993
287Change of Registered Office
Legacy
17 June 1993
288288
Legacy
14 June 1993
363aAnnual Return
Legacy
18 May 1993
225(2)225(2)
Legacy
6 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
4 March 1993
225(2)225(2)
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Certificate Change Of Name Company
25 September 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
23 June 1992
AAAnnual Accounts
Legacy
16 January 1992
363x363x
Legacy
7 November 1991
403aParticulars of Charge Subject to s859A
Legacy
7 November 1991
403aParticulars of Charge Subject to s859A
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
287Change of Registered Office
Memorandum Articles
25 June 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Certificate Change Of Name Company
23 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1990
363363
Accounts With Accounts Type Full Group
22 June 1990
AAAnnual Accounts
Legacy
23 February 1990
395Particulars of Mortgage or Charge
Legacy
18 May 1989
363363
Accounts With Accounts Type Full
25 November 1988
AAAnnual Accounts
Legacy
28 June 1988
225(2)225(2)
Legacy
27 June 1988
225(2)225(2)
Certificate Change Of Name Company
15 January 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 January 1988
MEM/ARTSMEM/ARTS
Legacy
17 November 1987
395Particulars of Mortgage or Charge
Legacy
9 November 1987
288288
Certificate Change Of Name Company
19 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1987
288288
Legacy
17 September 1987
288288
Legacy
17 September 1987
287Change of Registered Office
Certificate Incorporation
6 March 1987
CERTINCCertificate of Incorporation