Company NameDirect Validation Services Limited
DirectorsAntonio Debiase and Daniel Mark Saulter
Company StatusActive
Company Number03566382
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NamePhilip David Rider
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(3 weeks, 1 day after company formation)
Appointment Duration10 years, 9 months (resigned 23 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 North Drive
Great Yarmouth
Norfolk
NR30 4EW
Secretary NameKim Yvonne Rider
NationalityBritish
StatusResigned
Appointed10 June 1998(3 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 16 September 2003)
RoleCompany Director
Correspondence Address34 North Drive
Great Yarmouth
Norfolk
NR30 4EW
Director NameMr Craig Trevor Wright
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Burrows
25 Church Lane Oulton Broad
Lowestoft
Suffolk
NR32 3JN
Director NameKim Yvonne Rider
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 October 2006)
RoleCompany Director
Correspondence Address34 North Drive
Great Yarmouth
Norfolk
NR30 4EW
Director NameGarry Howard Dixon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 2006)
RoleTechnical Director
Correspondence AddressSiglap House
Bridge Road Potter Hiegham
Great Yarmouth
Norfolk
NR29 5JB
Secretary NameColin James Yaxley
NationalityBritish
StatusResigned
Appointed16 September 2003(5 years, 4 months after company formation)
Appointment Duration10 months (resigned 12 July 2004)
RoleCompany Director
Correspondence AddressEden House
Wroxham Road Rackheath
Norwich
Norfolk
NR13 6NQ
Secretary NamePhilip David Rider
NationalityBritish
StatusResigned
Appointed12 July 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 North Drive
Great Yarmouth
Norfolk
NR30 4EW
Director NameMatthew Buck
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2009)
RoleOperations Director
Correspondence Address99 Primrose Road
Norwich
Norfolk
NR1 4AS
Director NameMr Paul Martin Reed
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Pains Close
Worlingham
Beccles
Suffolk
NR34 7SN
Secretary NameMr Paul Martin Reed
NationalityBritish
StatusResigned
Appointed20 September 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Pains Close
Worlingham
Beccles
Suffolk
NR34 7SN
Director NameMatthew Harrison
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressFlat 4
59 St Stephens Road
Cheltenham
Gloucestershire
GL51 3AF
Wales
Director NameStewart Murray
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address15 Foxwells
Balcombe
West Sussex
RH17 6LZ
Director NameDr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2008)
RoleAccountant
Correspondence Address5 Drakes Close
East Harling
Norfolk
NR16 2JB
Secretary NameMiss Caroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed25 October 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameMiss Anna Maughan
NationalityBritish
StatusResigned
Appointed28 July 2008(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address404 Chester Road
Boldmere
Sutton Coldfield
B73 5BS
Director NameMr Simon Michael Hancox
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(11 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spring Bank
Mill Brook Manor
Garstang
Lancashire
PR3 1QX
Director NameMr Colin Marsden Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(12 years after company formation)
Appointment Duration8 years, 4 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Colin Andrew Mason
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDirect House 4 Sidings Court
White Rose Way
Doncaster
DN4 5NU
Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(12 years after company formation)
Appointment Duration8 years, 4 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameColin Andrew Mason
NationalityBritish
StatusResigned
Appointed25 May 2010(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2012)
RoleCompany Director
Correspondence AddressDirect House 4 Sidings Court
White Rose Way
Doncaster
DN4 5NU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(14 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirect House 4 Sidings Court
White Rose Way
Doncaster
DN4 5NU
Secretary NameMrs Pauline Cockburn
StatusResigned
Appointed07 November 2012(14 years, 5 months after company formation)
Appointment Duration5 months (resigned 12 April 2013)
RoleCompany Director
Correspondence AddressDirect House 4 Sidings Court
White Rose Way
Doncaster
DN4 5NU
Director NameMr Russell Gary Crewe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(15 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2018)
RoleClaims Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Paul Norman Gerald Donaldson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2014(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2016)
RoleNon-Executive Director
Country of ResidenceIreland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameKristine Marie Putnam
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(17 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 September 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejubilee-insurance.com
Telephone0845 6008740
Telephone regionUnknown

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3.1m at £1Direct Newco LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£3,999,000
Net Worth£1,706,000
Cash£4,741,000
Current Liabilities£10,907,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

4 May 2012Delivered on: 16 May 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency.
Fully Satisfied
25 May 2010Delivered on: 5 June 2010
Satisfied on: 11 October 2013
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Corporate gauarntee and debenture
Secured details: All monies due or to become due from the company to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 May 2010Delivered on: 5 June 2010
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank’s name with any designation which includes the names of the company) whether in sterling or any other currency.
Fully Satisfied
25 May 2010Delivered on: 2 June 2010
Satisfied on: 8 June 2012
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Security deed of accession
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 September 2009Delivered on: 14 October 2009
Satisfied on: 2 June 2010
Persons entitled: Jonathan Simpson-Dent (As Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from ingleby (1823) limited to the noteholders on any account whatsoever and all other monies due or to become due from any charging company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the property and assets, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details.
Fully Satisfied
24 September 2009Delivered on: 6 October 2009
Satisfied on: 2 June 2010
Persons entitled: Homeserve Assistance Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company formerly known as homeserve contents services limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its rights, titles and interest from time to time of the intellectual property, the monetary claims and the related rights, see image for full details.
Fully Satisfied
24 September 2009Delivered on: 2 October 2009
Satisfied on: 2 June 2010
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the note issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 17 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 January 2003Delivered on: 10 January 2003
Satisfied on: 24 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 November 2018Delivered on: 26 November 2018
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
26 September 2018Delivered on: 1 October 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
7 August 2017Delivered on: 10 August 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2016Delivered on: 21 December 2016
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 24 September 2015
Persons entitled: Bank of Montreal (As "Security Trustee")

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 30 October 2013
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
15 July 2023Full accounts made up to 30 June 2022 (21 pages)
13 October 2022Director's details changed for Mr Antonio Debiase on 1 September 2022 (2 pages)
13 October 2022Change of details for Direct Group Property Services Limited as a person with significant control on 1 September 2022 (2 pages)
2 September 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2 September 2022 (1 page)
4 August 2022Change of details for Direct Group Property Services Limited as a person with significant control on 31 July 2022 (2 pages)
4 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
8 March 2022Full accounts made up to 30 June 2021 (21 pages)
5 October 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
29 September 2021Satisfaction of charge 035663820017 in full (1 page)
1 June 2021Accounts for a small company made up to 30 June 2020 (20 pages)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 May 2020Accounts for a small company made up to 30 June 2019 (18 pages)
9 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
20 February 2019Annual return made up to 19 May 2010 with a full list of shareholders
  • ANNOTATION Replacement this document is a replacement of AR01 registered on 14/07/2010
(22 pages)
26 November 2018Registration of charge 035663820017, created on 15 November 2018 (17 pages)
15 November 2018Second filing of the annual return made up to 19 May 2011 (22 pages)
15 November 2018Second filing of the annual return made up to 31 July 2013 (22 pages)
15 November 2018Second filing of the annual return made up to 31 July 2014 (21 pages)
15 November 2018Second filing of the annual return made up to 19 May 2012 (22 pages)
15 November 2018Second filing of the annual return made up to 31 July 2015 (22 pages)
30 October 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
29 October 2018Appointment of Mr Antonio Debiase as a director on 16 October 2018 (2 pages)
29 October 2018Termination of appointment of Derek John Coles as a director on 16 October 2018 (1 page)
29 October 2018Satisfaction of charge 035663820015 in full (1 page)
29 October 2018Satisfaction of charge 035663820016 in full (1 page)
29 October 2018Termination of appointment of Scott William Hough as a director on 16 October 2018 (1 page)
29 October 2018Appointment of Mr Daniel Mark Saulter as a director on 16 October 2018 (2 pages)
29 October 2018Registered office address changed from , Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 29 October 2018 (1 page)
29 October 2018Termination of appointment of Russell Crewe as a director on 16 October 2018 (1 page)
25 October 2018Resolutions
  • RES13 ‐ Redesignation of shares resolution passed 16/08/2005 16/10/2018
(1 page)
25 October 2018Change of share class name or designation (2 pages)
25 October 2018Change of share class name or designation (2 pages)
25 October 2018Change of share class name or designation (2 pages)
1 October 2018Registration of charge 035663820016, created on 26 September 2018 (64 pages)
7 September 2018Full accounts made up to 31 December 2017 (25 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 May 2018Auditor's resignation (1 page)
10 August 2017Registration of charge 035663820015, created on 7 August 2017 (64 pages)
10 August 2017Registration of charge 035663820015, created on 7 August 2017 (64 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 July 2017Satisfaction of charge 035663820013 in full (1 page)
26 July 2017Satisfaction of charge 035663820012 in full (1 page)
26 July 2017Satisfaction of charge 035663820014 in full (1 page)
26 July 2017Satisfaction of charge 035663820014 in full (1 page)
26 July 2017Satisfaction of charge 035663820013 in full (1 page)
26 July 2017Satisfaction of charge 035663820012 in full (1 page)
3 May 2017Full accounts made up to 31 December 2016 (24 pages)
21 December 2016Registration of charge 035663820014, created on 19 December 2016 (76 pages)
21 December 2016Registration of charge 035663820014, created on 19 December 2016 (76 pages)
13 December 2016Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016 (1 page)
10 November 2016Full accounts made up to 31 December 2015 (24 pages)
10 November 2016Full accounts made up to 31 December 2015 (24 pages)
4 November 2016Appointment of Mr Paul Norman Gerard Donaldson as a director on 5 September 2014 (2 pages)
4 November 2016Appointment of Mr Paul Norman Gerard Donaldson as a director on 5 September 2014 (2 pages)
2 September 2016Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
30 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 October 2015Solvency Statement dated 30/10/15 (1 page)
30 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 October 2015Statement by Directors (1 page)
30 October 2015Statement of capital on 30 October 2015
  • GBP 200,154.1906
(4 pages)
30 October 2015Statement of capital on 30 October 2015
  • GBP 200,154.1906
(4 pages)
30 October 2015Solvency Statement dated 30/10/15 (1 page)
30 October 2015Statement by Directors (1 page)
28 October 2015Appointment of Director Kristine Marie Putnam as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Director Kristine Marie Putnam as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Director Kristine Marie Putnam as a director on 1 October 2015 (2 pages)
24 September 2015Registration of charge 035663820013, created on 11 September 2015 (81 pages)
24 September 2015Registration of charge 035663820013, created on 11 September 2015 (81 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,142,138
(4 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,142,138
  • ANNOTATION Clarification a second filed AR01 was registered on 15/11/2018
(5 pages)
21 April 2015Full accounts made up to 31 December 2014 (24 pages)
21 April 2015Full accounts made up to 31 December 2014 (24 pages)
11 August 2014Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page)
11 August 2014Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page)
11 August 2014Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page)
5 August 2014Full accounts made up to 31 December 2013 (24 pages)
5 August 2014Full accounts made up to 31 December 2013 (24 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3,142,138
(4 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3,142,138
  • ANNOTATION Clarification a second filed AR01 was registered on 15/11/2018
(5 pages)
8 May 2014Appointment of Mr Russell Crewe as a director (2 pages)
8 May 2014Appointment of Mr Russell Crewe as a director (2 pages)
18 November 2013Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages)
30 October 2013Registration of charge 035663820012 (79 pages)
30 October 2013Registration of charge 035663820012 (79 pages)
17 October 2013Satisfaction of charge 10 in full (7 pages)
17 October 2013Satisfaction of charge 10 in full (7 pages)
17 October 2013Satisfaction of charge 11 in full (4 pages)
17 October 2013Satisfaction of charge 7 in full (4 pages)
17 October 2013Satisfaction of charge 7 in full (4 pages)
17 October 2013Satisfaction of charge 9 in full (6 pages)
17 October 2013Satisfaction of charge 11 in full (4 pages)
17 October 2013Satisfaction of charge 9 in full (6 pages)
11 October 2013Satisfaction of charge 8 in full (4 pages)
11 October 2013Satisfaction of charge 8 in full (4 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
  • ANNOTATION Clarification a second filed AR01 was registered on 15/11/2018
(5 pages)
7 June 2013Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from , Direct House 4 Sidings Court, White Rose Way, Doncaster, DN4 5NU on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
21 March 2013Termination of appointment of Colin Mason as a director (1 page)
21 March 2013Termination of appointment of Colin Mason as a director (1 page)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
25 January 2013Termination of appointment of Paul Clayden as a director (1 page)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
7 December 2012Appointment of Mr Paul Francis Clayden as a director (2 pages)
27 November 2012Termination of appointment of Colin Mason as a secretary (1 page)
27 November 2012Appointment of Mrs Pauline Cockburn as a secretary (1 page)
27 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 November 2012Appointment of Mrs Pauline Cockburn as a secretary (1 page)
27 November 2012Termination of appointment of Colin Mason as a secretary (1 page)
27 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
17 October 2012Full accounts made up to 31 January 2012 (21 pages)
17 October 2012Full accounts made up to 31 January 2012 (21 pages)
2 October 2012Section 519 (1 page)
2 October 2012Section 519 (1 page)
10 July 2012Resolutions
  • RES13 ‐ Facilities agreement and other company business 30/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 July 2012Resolutions
  • RES13 ‐ Facilities agreement and other company business 30/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 10 (15 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 10 (15 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/11/2018
(6 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
21 October 2011Full accounts made up to 31 January 2011 (21 pages)
21 October 2011Full accounts made up to 31 January 2011 (21 pages)
21 July 2011Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Colin Marsden Jones on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Colin Marsden Jones on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/11/2018
(7 pages)
22 December 2010Full accounts made up to 31 March 2010 (21 pages)
22 December 2010Full accounts made up to 31 March 2010 (21 pages)
16 July 2010Company name changed evander validation services LIMITED\certificate issued on 16/07/10
  • CONNOT ‐
(3 pages)
16 July 2010Company name changed evander validation services LIMITED\certificate issued on 16/07/10
  • CONNOT ‐
(3 pages)
14 July 2010Director's details changed for Mr Simon Michael Hancox on 19 May 2010 (2 pages)
14 July 2010Annual return made up to 19 May 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 20/02/2019
(5 pages)
14 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr Simon Michael Hancox on 19 May 2010 (2 pages)
21 June 2010Memorandum and Articles of Association (41 pages)
21 June 2010Memorandum and Articles of Association (41 pages)
15 June 2010Current accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
15 June 2010Current accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
10 June 2010Appointment of Mr Colin Andrew Mason as a director (3 pages)
10 June 2010Appointment of Colin Andrew Mason as a secretary (3 pages)
10 June 2010Appointment of Colin Andrew Mason as a secretary (3 pages)
10 June 2010Appointment of Mr Colin Andrew Mason as a director (3 pages)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
8 June 2010Appointment of Scott William Hough as a director (3 pages)
8 June 2010Appointment of Derek Coles as a director (3 pages)
8 June 2010Appointment of Derek Coles as a director (3 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2010Termination of appointment of Simon Hancox as a director (2 pages)
8 June 2010Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG United Kingdom on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from , Lakeside 300 Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG, United Kingdom on 8 June 2010 (2 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2010Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG United Kingdom on 8 June 2010 (2 pages)
8 June 2010Termination of appointment of Simon Hancox as a director (2 pages)
8 June 2010Appointment of Scott William Hough as a director (3 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 6 (13 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 6 (13 pages)
17 March 2010Appointment of Colin Marsden Jones as a director (3 pages)
17 March 2010Appointment of Colin Marsden Jones as a director (3 pages)
24 February 2010Auditor's resignation (1 page)
24 February 2010Auditor's resignation (1 page)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
22 October 2009Company name changed replacement management LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(3 pages)
22 October 2009Company name changed replacement management LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(3 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 October 2009Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 10 October 2009 (1 page)
10 October 2009Registered office address changed from , Cable Drive, Walsall, West Midlands, WS2 7BN on 10 October 2009 (1 page)
7 October 2009Termination of appointment of Anna Maughan as a secretary (1 page)
7 October 2009Termination of appointment of Anna Maughan as a secretary (1 page)
6 October 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
5 October 2009Duplicate mortgage certificatecharge no:3 (7 pages)
5 October 2009Duplicate mortgage certificatecharge no:3 (7 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 September 2009Company name changed homeserve contents services LIMITED\certificate issued on 30/09/09 (3 pages)
30 September 2009Company name changed homeserve contents services LIMITED\certificate issued on 30/09/09 (3 pages)
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2009Ad 22/09/09\gbp si 641138@1=641138\gbp ic 2501000/3142138\ (2 pages)
29 September 2009Nc inc already adjusted 22/09/09 (1 page)
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2009Nc inc already adjusted 22/09/09 (1 page)
29 September 2009Ad 22/09/09\gbp si 641138@1=641138\gbp ic 2501000/3142138\ (2 pages)
16 September 2009Full accounts made up to 31 March 2009 (26 pages)
16 September 2009Full accounts made up to 31 March 2009 (26 pages)
9 September 2009Appointment terminated director stewart murray (1 page)
9 September 2009Appointment terminated director stewart murray (1 page)
26 August 2009Nc inc already adjusted 03/08/09 (1 page)
26 August 2009Nc inc already adjusted 03/08/09 (1 page)
18 August 2009Ad 03/08/09\gbp si 2500000@1=2500000\gbp ic 1000/2501000\ (2 pages)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2009Ad 03/08/09\gbp si 2500000@1=2500000\gbp ic 1000/2501000\ (2 pages)
5 August 2009Director appointed mr simon michael hancox (2 pages)
5 August 2009Director appointed mr simon michael hancox (2 pages)
8 June 2009Full accounts made up to 31 March 2008 (27 pages)
8 June 2009Full accounts made up to 31 March 2008 (27 pages)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
21 May 2009Appointment terminated director matthew buck (1 page)
21 May 2009Appointment terminated director matthew buck (1 page)
20 April 2009Appointment terminated director philip rider (1 page)
20 April 2009Appointment terminated director philip rider (1 page)
15 August 2008Appointment terminated director mark hazlewood (1 page)
15 August 2008Appointment terminated director mark hazlewood (1 page)
6 August 2008Appointment terminated director craig wright (1 page)
6 August 2008Appointment terminated secretary caroline thomas (1 page)
6 August 2008Secretary appointed anna maughan (2 pages)
6 August 2008Secretary appointed anna maughan (2 pages)
6 August 2008Appointment terminated secretary caroline thomas (1 page)
6 August 2008Appointment terminated director craig wright (1 page)
24 June 2008Return made up to 19/05/08; full list of members (7 pages)
24 June 2008Return made up to 19/05/08; full list of members (7 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
3 February 2008Full accounts made up to 31 March 2007 (29 pages)
3 February 2008Full accounts made up to 31 March 2007 (29 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 19/05/07; full list of members (9 pages)
12 July 2007Return made up to 19/05/07; full list of members (9 pages)
9 July 2007Auditor's resignation (1 page)
9 July 2007Auditor's resignation (1 page)
15 January 2007Company name changed digital insurance services limit ed\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed digital insurance services limit ed\certificate issued on 15/01/07 (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 November 2006Registered office changed on 09/11/06 from: 16 southgates road, great yarmouth, norfolk NR30 3LJ (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Auditor's resignation (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 16 southgates road great yarmouth norfolk NR30 3LJ (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Auditor's resignation (1 page)
9 November 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Director resigned (1 page)
13 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
13 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
6 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
26 October 2005Accounts for a small company made up to 30 April 2005 (6 pages)
28 September 2005New secretary appointed;new director appointed (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed;new director appointed (2 pages)
28 September 2005Secretary resigned (1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
24 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
24 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Return made up to 19/05/04; full list of members (8 pages)
9 July 2004Return made up to 19/05/04; full list of members (8 pages)
9 July 2004New director appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
29 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
29 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
11 August 2003Ad 01/10/02--------- £ si 900@1 (2 pages)
11 August 2003Ad 01/10/02--------- £ si 900@1 (2 pages)
24 May 2003Return made up to 19/05/03; full list of members (7 pages)
24 May 2003Return made up to 19/05/03; full list of members (7 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
9 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
9 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
24 May 2002Return made up to 19/05/02; full list of members (6 pages)
24 May 2002Return made up to 19/05/02; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
19 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
28 June 2001Return made up to 19/05/01; full list of members (6 pages)
28 June 2001Return made up to 19/05/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: 141 king street great yarmouth norfolk NR30 2PQ (1 page)
5 June 2001Registered office changed on 05/06/01 from: 141 king street, great yarmouth, norfolk NR30 2PQ (1 page)
15 December 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
15 December 2000Ad 30/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 2000Ad 30/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
13 November 2000Full accounts made up to 31 May 2000 (7 pages)
13 November 2000Full accounts made up to 31 May 2000 (7 pages)
13 June 2000Return made up to 19/05/00; full list of members (6 pages)
13 June 2000Return made up to 19/05/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 May 1999 (7 pages)
28 March 2000Full accounts made up to 31 May 1999 (7 pages)
14 July 1999Return made up to 19/05/99; full list of members (6 pages)
14 July 1999Return made up to 19/05/99; full list of members (6 pages)
13 May 1999Company name changed readyclip LIMITED\certificate issued on 14/05/99 (2 pages)
13 May 1999Company name changed readyclip LIMITED\certificate issued on 14/05/99 (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 May 1998Incorporation (13 pages)
19 May 1998Incorporation (13 pages)