DC DIRECT LIMITED
Status | ACTIVE |
Company No. | 05834373 |
Category | Private Limited Company |
Incorporated | 01 Jun 2006 |
Age | 17 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
DC DIRECT LIMITED is an active private limited company with number 05834373. It was incorporated 17 years, 11 months, 29 days ago, on 01 June 2006. The company address is Riverbridge House Anchor Boulevard Riverbridge House Anchor Boulevard, Dartford, DA2 6SL, Kent, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 09 May 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Andrew Grindley
Documents
Change account reference date company previous extended
Date: 01 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
Made up date: 2023-07-31
New date: 2023-08-31
Documents
Confirmation statement with updates
Date: 05 Apr 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Change person director company with change date
Date: 06 Mar 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-30
Officer name: Mr Michael Girton
Documents
Termination secretary company with name termination date
Date: 20 Feb 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Capel
Termination date: 2022-11-30
Documents
Notification of a person with significant control
Date: 17 Feb 2023
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Global Group Supplies Limited
Notification date: 2022-11-30
Documents
Appoint person director company with name date
Date: 17 Feb 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Grindley
Appointment date: 2022-11-30
Documents
Cessation of a person with significant control
Date: 17 Feb 2023
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard John Capel
Cessation date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-17
Old address: 86-90 Paul Street London EC2A 4NE England
New address: Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL
Documents
Appoint person director company with name date
Date: 17 Feb 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Girton
Appointment date: 2022-11-30
Documents
Termination director company with name termination date
Date: 17 Feb 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-30
Officer name: Richard Capel
Documents
Appoint person director company with name date
Date: 17 Feb 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-30
Officer name: Mr Mark Keevil
Documents
Cessation of a person with significant control
Date: 17 Feb 2023
Action Date: 21 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-21
Psc name: Daniel Paul Capel
Documents
Termination director company with name termination date
Date: 17 Feb 2023
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Paul Capel
Termination date: 2022-11-21
Documents
Confirmation statement with updates
Date: 17 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change account reference date company previous extended
Date: 01 Aug 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2022-07-31
Documents
Change to a person with significant control
Date: 14 Jun 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Capel
Change date: 2022-03-18
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Notification of a person with significant control
Date: 16 May 2022
Action Date: 31 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Capel
Notification date: 2021-10-31
Documents
Change to a person with significant control
Date: 16 May 2022
Action Date: 31 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Paul Capel
Change date: 2021-10-31
Documents
Termination director company with name termination date
Date: 22 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-19
Officer name: Dean Botten
Documents
Capital name of class of shares
Date: 29 Mar 2022
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Address
Type: AD01
New address: 86-90 Paul Street London EC2A 4NE
Change date: 2022-03-18
Old address: 46 New Broad Street London EC2M 1JH England
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 27 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Botten
Appointment date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change person director company with change date
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-15
Officer name: Mr Richard Capel
Documents
Change person director company with change date
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-15
Officer name: Mr Daniel Paul Capel
Documents
Change person secretary company with change date
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Capel
Change date: 2020-07-15
Documents
Change to a person with significant control
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Paul Capel
Change date: 2020-07-15
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
Old address: Unit 3 85 Curtain Road London EC2A 3BS England
New address: 46 New Broad Street London EC2M 1JH
Change date: 2020-07-13
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage satisfy charge full
Date: 23 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058343730002
Documents
Mortgage satisfy charge full
Date: 23 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Old address: 18 Charlotte Road London EC2A 3PB England
Change date: 2019-07-16
New address: Unit 3 85 Curtain Road London EC2A 3BS
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2019
Action Date: 06 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058343730003
Charge creation date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: James Christopher Collins
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Mr James Christopher Collins
Documents
Termination director company with name termination date
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: James Christopher Collins
Documents
Change person director company with change date
Date: 23 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-22
Officer name: Mr Richard Capel
Documents
Change person director company with change date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-22
Officer name: Mr Richard Capel
Documents
Change person secretary company with change date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-22
Officer name: Mr Richard Capel
Documents
Change person director company with change date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Paul Capel
Change date: 2018-08-22
Documents
Change person director company with change date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Christopher Collins
Change date: 2018-08-22
Documents
Change to a person with significant control
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-22
Psc name: Mr Daniel Paul Capel
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-22
Old address: 5th Floor 34 Threadneedle Street London EC2R 8AY
New address: 18 Charlotte Road London EC2A 3PB
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Appoint person director company with name date
Date: 04 May 2017
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Capel
Appointment date: 2015-01-01
Documents
Appoint person director company with name date
Date: 04 May 2017
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr James Christopher Collins
Documents
Change person director company with change date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-04
Officer name: Mr Daniel Paul Capel
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
Change date: 2015-05-11
Old address: 46 New Broad Street London EC2M 1JH
New address: 5th Floor 34 Threadneedle Street London EC2R 8AY
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2014
Action Date: 17 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058343730002
Charge creation date: 2014-12-17
Documents
Certificate change of name company
Date: 16 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dc connect LIMITED\certificate issued on 16/09/14
Documents
Change of name notice
Date: 16 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Paul Capel
Change date: 2014-08-08
Documents
Change person secretary company with change date
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-08
Officer name: Mr Richard Capel
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Address
Type: AD01
Old address: 44 High Street Snodland Kent ME6 5DA United Kingdom
Change date: 2013-01-14
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Old address: 5 London Wall Buildings London EC2M 5PP United Kingdom
Change date: 2012-12-04
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Certificate change of name company
Date: 03 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed office partners LIMITED\certificate issued on 03/11/11
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-03
Old address: 44 High Street Snodland Kent ME6 5DA
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Paul Capel
Change date: 2010-06-01
Documents
Change person secretary company with change date
Date: 12 Apr 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Capel
Change date: 2010-02-04
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Paul Capel
Change date: 2010-02-04
Documents
Change registered office address company with date old address
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-12
Old address: Westhill House Devonshire Road Bexleyheath Kent DA6 8DS
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Resolution
Date: 30 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 22/10/2008 from westhill house devonshire road bexleyheath kent DA6 8DS
Documents
Legacy
Date: 10 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 10/10/2008 from kings lodge london road west kingsdown kent TN15 6AR
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 29 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dc direct LTD\certificate issued on 08/03/08
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/05/07
Documents
Legacy
Date: 24 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 24/09/07 from: 175-177 broadway bexleyheath kent DA6 7ES
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/06/06--------- £ si 8@1=8 £ ic 2/10
Documents
Some Companies
1B CARDY ROAD,NEWTOWNARDS,BT22 2LS
Number: | NI660812 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RICHMOND MANOR,TANDRAGEE,BT62 2NQ
Number: | NI621991 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 QUEBEC ROAD,ILFORD,IG2 6AW
Number: | 11595966 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MADRID ROAD,GUILDFORD,GU2 7NU
Number: | 02101584 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HEOL YR EGLWYS 22 HEOL YR EGLWYS,BRIDGEND,CF32 9JP
Number: | 10980206 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E13 9PJ
Number: | 11952062 |
Status: | ACTIVE |
Category: | Private Limited Company |