CONTINENTAL DRIFTS LTD

Register to unlock more data on OkredoRegister

CONTINENTAL DRIFTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03213484

Incorporation date

18/06/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

121 Fyfield Road, Walthamstow, London E17 3RECopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1996)
dot icon12/03/2026
Cessation of Amanda Elizabeth Janes as a person with significant control on 2024-01-31
dot icon24/09/2025
Director's details changed for Christopher Macmeikan on 1996-06-19
dot icon08/07/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon10/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon04/09/2024
Purchase of own shares.
dot icon08/08/2024
Cancellation of shares. Statement of capital on 2024-01-31
dot icon08/08/2024
Resolutions
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon01/03/2024
Termination of appointment of Amanda Elizabeth Janes as a director on 2024-01-31
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon08/06/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon25/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon13/05/2021
Registered office address changed from Business Barge Judith Hale Wharf Ferry Lane Tottenham London N17 9NF to 121 Fyfield Road Walthamstow London E17 3RE on 2021-05-13
dot icon14/07/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon13/07/2020
Confirmation statement made on 2020-06-18 with updates
dot icon22/07/2019
Micro company accounts made up to 2019-04-30
dot icon02/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon25/10/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon25/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon05/12/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon11/07/2017
Director's details changed for Miss Amanda Elizabeth Janes on 2017-07-10
dot icon11/07/2017
Notification of Amanda Elizabeth Janes as a person with significant control on 2017-06-01
dot icon11/07/2017
Notification of Melanie Jayne Wilds as a person with significant control on 2017-06-01
dot icon11/07/2017
Director's details changed for Christopher Macmeikan on 2017-07-11
dot icon11/07/2017
Notification of Christopher Wallace Macmeikan as a person with significant control on 2016-06-01
dot icon05/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon14/02/2017
Termination of appointment of Malcolm Alexander Roxburgh as a director on 2017-02-09
dot icon14/02/2017
Termination of appointment of Malcolm Alexander Roxburgh as a secretary on 2017-02-09
dot icon27/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon02/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon05/08/2015
Director's details changed for Malcolm Alexander Roxburgh on 2014-09-01
dot icon05/08/2015
Secretary's details changed for Malcolm Alexander Roxburgh on 2014-09-01
dot icon05/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon24/06/2013
Director's details changed for Amanda Elizabeth Janes on 2013-03-23
dot icon20/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon30/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon30/06/2010
Director's details changed for Malcolm Alexander Roxburgh on 2009-10-31
dot icon30/06/2010
Director's details changed for Melanie Jayne Wilds on 2010-05-28
dot icon30/06/2010
Director's details changed for Amanda Elizabeth Janes on 2009-10-31
dot icon09/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/01/2010
Registered office address changed from 8 Hatherley Mews London E17 4QP on 2010-01-27
dot icon06/07/2009
Return made up to 18/06/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/08/2008
Capitals not rolled up
dot icon12/08/2008
Return made up to 18/06/08; full list of members
dot icon12/08/2008
Director's change of particulars / christopher macmeikan / 12/08/2008
dot icon24/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon04/09/2007
Ad 01/06/07--------- £ si 1@1
dot icon04/09/2007
New director appointed
dot icon18/07/2007
Return made up to 18/06/07; full list of members
dot icon18/07/2007
Registered office changed on 18/07/07 from: 1A hatherley mews london E17 4QP
dot icon06/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/06/2006
Return made up to 18/06/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/08/2005
Return made up to 18/06/05; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon30/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon28/06/2004
Return made up to 18/06/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon15/07/2003
Return made up to 18/06/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon26/06/2002
Return made up to 18/06/02; full list of members
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon25/06/2001
Return made up to 18/06/01; full list of members
dot icon12/01/2001
Particulars of mortgage/charge
dot icon01/08/2000
Accounts for a small company made up to 2000-04-30
dot icon24/07/2000
Return made up to 18/06/00; full list of members
dot icon31/08/1999
Return made up to 18/06/99; full list of members
dot icon13/08/1999
Accounts for a small company made up to 1999-04-30
dot icon13/07/1999
Ad 01/02/99--------- £ si 1@1=1 £ ic 2/3
dot icon13/07/1999
Secretary's particulars changed;director's particulars changed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
Secretary's particulars changed
dot icon13/07/1999
Secretary's particulars changed
dot icon13/07/1999
Return made up to 18/06/98; full list of members
dot icon13/07/1999
Ad 18/06/96--------- £ si 1@1=1 £ ic 1/2
dot icon13/07/1999
Accounts for a small company made up to 1998-04-30
dot icon13/07/1999
Accounting reference date shortened from 30/06/98 to 30/04/98
dot icon13/07/1999
Accounts for a dormant company made up to 1997-06-30
dot icon13/07/1999
Resolutions
dot icon13/07/1999
Return made up to 27/12/97; full list of members
dot icon08/07/1999
Restoration by order of the court
dot icon09/06/1998
Final Gazette dissolved via compulsory strike-off
dot icon09/12/1997
First Gazette notice for compulsory strike-off
dot icon07/08/1996
Registered office changed on 07/08/96 from: the lodge downs park road hackney london E5 2JA
dot icon07/08/1996
New secretary appointed
dot icon07/08/1996
New director appointed
dot icon29/07/1996
Director resigned
dot icon28/07/1996
Secretary resigned
dot icon18/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+126.53 % *

* during past year

Cash in Bank

£699,160.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
131.22K
-
0.00
271.26K
-
2022
5
226.13K
-
0.00
308.64K
-
2023
5
363.06K
-
0.00
699.16K
-
2023
5
363.06K
-
0.00
699.16K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

363.06K £Ascended60.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

699.16K £Ascended126.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macmeikan, Christopher
Director
19/06/1996 - Present
5
Wilds, Melanie Jayne
Director
01/02/1999 - Present
6
Janes, Amanda Elizabeth
Director
01/06/2007 - 31/01/2024
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONTINENTAL DRIFTS LTD

CONTINENTAL DRIFTS LTD is an(a) Active company incorporated on 18/06/1996 with the registered office located at 121 Fyfield Road, Walthamstow, London E17 3RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL DRIFTS LTD?

toggle

CONTINENTAL DRIFTS LTD is currently Active. It was registered on 18/06/1996 .

Where is CONTINENTAL DRIFTS LTD located?

toggle

CONTINENTAL DRIFTS LTD is registered at 121 Fyfield Road, Walthamstow, London E17 3RE.

What does CONTINENTAL DRIFTS LTD do?

toggle

CONTINENTAL DRIFTS LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CONTINENTAL DRIFTS LTD have?

toggle

CONTINENTAL DRIFTS LTD had 5 employees in 2023.

What is the latest filing for CONTINENTAL DRIFTS LTD?

toggle

The latest filing was on 12/03/2026: Cessation of Amanda Elizabeth Janes as a person with significant control on 2024-01-31.