DRIIFT HOLDINGS LTD

The Hat Factory The Hat Factory, London, NW1 9PT, United Kingdom
StatusACTIVE
Company No.12995010
CategoryPrivate Limited Company
Incorporated04 Nov 2020
Age3 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

DRIIFT HOLDINGS LTD is an active private limited company with number 12995010. It was incorporated 3 years, 8 months, 1 day ago, on 04 November 2020. The company address is The Hat Factory The Hat Factory, London, NW1 9PT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Jun 2024

Action Date: 14 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: All Things Considered Services Ltd

Notification date: 2024-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: All Things Considered Limited

Cessation date: 2024-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr Stuart Bergen

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Bergen

Appointment date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeronimo Federico Folgueira Sanchez

Termination date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl De Place

Appointment date: 2023-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ludovic Pouilly

Termination date: 2023-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ludovic Pouilly

Appointment date: 2023-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl De Place

Termination date: 2023-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2023

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 2,865.01 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emma Jane Stoker

Appointment date: 2023-01-01

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Oct 2022

Action Date: 29 Sep 2022

Category: Capital

Type: SH02

Date: 2022-09-29

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeronimo Federico Folgueira Sanchez

Appointment date: 2022-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Anthony Salmon

Cessation date: 2022-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beggars Group Limited

Cessation date: 2022-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2022

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Deezer S.A.

Notification date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Newman

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Patricia Helen Barlow

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-31

Capital : 1,719 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Newman

Appointment date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Charles Driscoll

Appointment date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl De Place

Appointment date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Patricia Helen Barlow

Appointment date: 2020-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian John Message

Appointment date: 2020-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: All Things Considered Limited

Notification date: 2020-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beggars Group Limited

Notification date: 2020-12-18

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2021

Action Date: 18 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-18

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2021

Action Date: 18 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-18

Capital : 1,250 GBP

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Incorporation company

Date: 04 Nov 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE 34 LIMITED

69 GLENDOWER AVENUE, WHOBERLY,W MIDLANDS,CV5 8BG

Number:06331381
Status:ACTIVE
Category:Private Limited Company

H.B. PAYNTER (GATES) LTD

RIFLE RANGE FARM HIGH STREET,BEDFORD,MK44 1AW

Number:05678565
Status:ACTIVE
Category:Private Limited Company

LBM GLOBAL LIMITED

WISTERIA GRANGE BARN PIKES END,LONDON,HA5 2EX

Number:11102388
Status:ACTIVE
Category:Private Limited Company

RMLEASING LTD

2 ENGLEWOOD ROAD,LONDON,SW12 9NZ

Number:11404793
Status:ACTIVE
Category:Private Limited Company

SECURE STORE FM LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09787230
Status:ACTIVE
Category:Private Limited Company

TEN WANDSWORTH LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:09857844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source