Company NameDirect Management Solutions Limited
DirectorDarren Smith
Company StatusActive
Company Number05152235
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameDarren Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarfield
Woodland Way, Kingswood
Tadworth
Surrey
KT20 6PA
Secretary NameMichelle Jade Smith
NationalityBritish
StatusCurrent
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGarfield
Woodland Way
Kingswood
Surrey
KT20 6PA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address64 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Daren M. Smith
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
28 May 2021Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 64 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 28 May 2021 (1 page)
7 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Notification of Daren Smith as a person with significant control on 30 June 2016 (2 pages)
26 June 2017Notification of Daren Smith as a person with significant control on 30 June 2016 (2 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
19 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 October 2015Registered office address changed from Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 14 October 2015 (1 page)
20 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
13 October 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
1 August 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
1 August 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
19 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(4 pages)
19 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(4 pages)
13 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
13 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
23 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
12 September 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Darren Smith on 14 June 2010 (2 pages)
16 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Darren Smith on 14 June 2010 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
22 June 2009Return made up to 14/06/09; full list of members (3 pages)
22 June 2009Return made up to 14/06/09; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
9 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
27 June 2008Return made up to 14/06/08; full list of members (3 pages)
27 June 2008Return made up to 14/06/08; full list of members (3 pages)
30 August 2007Return made up to 14/06/07; full list of members (2 pages)
30 August 2007Return made up to 14/06/07; full list of members (2 pages)
10 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
4 July 2006Return made up to 14/06/06; full list of members (2 pages)
4 July 2006Return made up to 14/06/06; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 22-26 upper mulgrave road royal guest house cheam surrey SM2 7AZ (1 page)
18 May 2006Registered office changed on 18/05/06 from: 22-26 upper mulgrave road royal guest house cheam surrey SM2 7AZ (1 page)
23 February 2006Return made up to 14/06/05; full list of members (6 pages)
23 February 2006Return made up to 14/06/05; full list of members (6 pages)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
14 June 2004Incorporation (13 pages)
14 June 2004Incorporation (13 pages)