Background WavePink WaveYellow Wave

DRIIFT HOLDINGS LTD (12995010)

DRIIFT HOLDINGS LTD (12995010) is an active UK company. incorporated on 4 November 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. DRIIFT HOLDINGS LTD has been registered for 5 years. Current directors include DRISCOLL, Adam Charles, MESSAGE, Brian John, SALMON, Richard Anthony.

Company Number
12995010
Status
active
Type
ltd
Incorporated
4 November 2020
Age
5 years
Address
The Hat Factory, London, NW1 9PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
DRISCOLL, Adam Charles, MESSAGE, Brian John, SALMON, Richard Anthony
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIIFT HOLDINGS LTD

DRIIFT HOLDINGS LTD is an active company incorporated on 4 November 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. DRIIFT HOLDINGS LTD was registered 5 years ago.(SIC: 77400)

Status

active

Active since 5 years ago

Company No

12995010

LTD Company

Age

5 Years

Incorporated 4 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

The Hat Factory 166-168 Camden Street London, NW1 9PT,

Timeline

26 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Share Issue
Oct 22
Funding Round
Jan 23
Director Joined
May 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
5
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

STOKER, Emma Jane

Active
166-168 Camden Street, LondonNW1 9PT
Secretary
Appointed 01 Jan 2023

DRISCOLL, Adam Charles

Active
166-168 Camden Street, LondonNW1 9PT
Born August 1968
Director
Appointed 31 Aug 2021

MESSAGE, Brian John

Active
166-168 Camden Street, LondonNW1 9PT
Born August 1965
Director
Appointed 18 Dec 2020

SALMON, Richard Anthony

Active
166-168 Camden Street, LondonNW1 9PT
Born October 1975
Director
Appointed 04 Nov 2020

BARLOW, Ruth Patricia Helen

Resigned
Alma Road, LondonSW18 1AA
Born October 1974
Director
Appointed 18 Dec 2020
Resigned 30 Sept 2022

BERGEN, Stuart

Resigned
Rue De Calais, Paris 75009
Born November 1966
Director
Appointed 01 Apr 2024
Resigned 07 Feb 2025

DE PLACE, Carl

Resigned
Rue De Calais,, 75009 Paris
Born December 1983
Director
Appointed 02 Oct 2023
Resigned 07 Feb 2025

DE PLACE, Carl

Resigned
166-168 Camden Street, LondonNW1 9PT
Born December 1983
Director
Appointed 31 Aug 2021
Resigned 09 May 2023

FOLGUEIRA SANCHEZ, Jeronimo Federico

Resigned
Rue De Calais, Paris 9
Born February 1982
Director
Appointed 29 Sept 2022
Resigned 31 Mar 2024

NEWMAN, Craig

Resigned
166-168 Camden Street, LondonNW1 9PT
Born March 1967
Director
Appointed 31 Aug 2021
Resigned 30 Sept 2022

POUILLY, Ludovic

Resigned
166-168 Camden Street, LondonNW1 9PT
Born August 1970
Director
Appointed 09 May 2023
Resigned 02 Oct 2023

Persons with significant control

5

1 Active
4 Ceased
166-168 Camden Street, LondonNW1 9PT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2024
Rue De Calais, Paris75009

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2022
Ceased 07 Feb 2025
166-168 Camden Street, LondonNW1 9PT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Dec 2020
Ceased 01 Apr 2024
Alma Road, LondonSW18 1AA

Nature of Control

Significant influence or control
Notified 18 Dec 2020
Ceased 29 Sept 2022

Mr Richard Anthony Salmon

Ceased
166-168 Camden Street, LondonNW1 9PT
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
Ceased 29 Sept 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Memorandum Articles
20 January 2025
MAMA
Resolution
20 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Memorandum Articles
13 August 2024
MAMA
Resolution
13 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Capital Alter Shares Subdivision
18 October 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 January 2022
AA01Change of Accounting Reference Date
Memorandum Articles
13 September 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Memorandum Articles
29 January 2021
MAMA
Incorporation Company
4 November 2020
NEWINCIncorporation