Warning: file_put_contents(c/e18d36d9bcd89f00c53b71ddda59e774.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Drift It Limited, PO9 2NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DRIFT IT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drift It Limited. The company was founded 19 years ago and was given the registration number 05459247. The firm's registered office is in HAVANT. You can find them at Unit 23-24 The Oakwood Centre, Downley Road, Havant, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:DRIFT IT LIMITED
Company Number:05459247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Unit 23-24 The Oakwood Centre, Downley Road, Havant, United Kingdom, PO9 2NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Hazel Grove, Locks Heath, United Kingdom, SO31 6SH

Director19 December 2018Active
Unit 23-24 The Oakwood Centre, Downley Road, Havant, United Kingdom, PO9 2NP

Director20 May 2005Active
Unit 23-24 The Oakwood Centre, Downley Road, Havant, United Kingdom, PO9 2NP

Director01 April 2011Active
Unit 23-24 The Oakwood Centre, Downley Road, Havant, United Kingdom, PO9 2NP

Director01 April 2006Active
2 Kings Mews, 32 Exmouth Road Southsea, Portsmouth, PO6 2BY

Secretary01 April 2006Active
6 Crookhorn Lane, Purbrook, Waterlooville, Portsmouth, PO7 5QE

Secretary20 May 2005Active
Flat 6 Derry Court, 140 Copnor Road, Portsmouth, PO3 5AN

Secretary01 November 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary20 May 2005Active
Flat 6 Derry Court, 140 Copnor Road, Portsmouth, PO3 5AN

Director01 November 2005Active
Portsmouth Technopole, Kingston Crescent, Portsmouth, Portsmouth, PO2 8FA

Director20 May 2005Active

People with Significant Control

3ten Holdings Limited
Notified on:20 May 2017
Status:Active
Country of residence:England
Address:9, Vinnetrow Business Park, Chichester, England, PO20 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Medhurst Communications Limited
Notified on:20 May 2017
Status:Active
Country of residence:England
Address:C/O Wilkins Kennedy Llp, Templars House, Eastleigh, England, SO53 3TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Confirmation statement

Confirmation statement with updates.

Download
2024-05-18Capital

Capital allotment shares.

Download
2024-05-18Capital

Capital variation of rights attached to shares.

Download
2024-05-18Incorporation

Memorandum articles.

Download
2024-05-18Resolution

Resolution.

Download
2024-03-13Accounts

Accounts with accounts type small.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts amended with accounts type small.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Change account reference date company current shortened.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Accounts

Change account reference date company previous shortened.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.