Company NameDirect-Contract Ltd
DirectorMartin Maria Tekautschitz
Company StatusActive
Company Number05480310
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartin Maria Tekautschitz
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed14 June 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidencePortugal
Correspondence AddressSitio De Igreja 8700-178 Olhao
Cxp 216-A
Pechao
Portugal
Secretary NamePalason Ltd (Corporation)
StatusCurrent
Appointed20 June 2019(14 years after company formation)
Appointment Duration4 years, 9 months
Correspondence Address72 Great Suffolk Street
London
SE1 0BL
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN
Secretary NameLondon Company Services Ltd (Corporation)
StatusResigned
Appointed04 February 2006(7 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 20 June 2019)
Correspondence Address68 South Lambeth Road
Ground Floor West
London
SW8 1RL

Location

Registered Address72 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Martin Tekautschitz
50.00%
Ordinary
100 at £1Mrs Regina Antoinette Tekautschitz
50.00%
Ordinary

Financials

Year2014
Net Worth£437
Cash£3,470
Current Liabilities£3,034

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

29 June 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
21 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
29 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
6 May 2022Change of details for Mr Martin Maria Tekauschitz as a person with significant control on 6 May 2022 (2 pages)
6 May 2022Director's details changed for Martin Maria Tekautschitz on 6 May 2022 (2 pages)
6 May 2022Director's details changed for Martin Maria Tekautschitz on 6 May 2022 (2 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
6 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
4 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
21 June 2019Notification of Martin Maria Tekauschitz as a person with significant control on 1 June 2016 (2 pages)
21 June 2019Cessation of Martin Maria Tekautschitz as a person with significant control on 20 June 2019 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
20 June 2019Cessation of Regina Antoinette Brunhilde Tekautschitz as a person with significant control on 20 June 2019 (1 page)
20 June 2019Termination of appointment of London Company Services Ltd as a secretary on 20 June 2019 (1 page)
20 June 2019Appointment of Palason Ltd as a secretary on 20 June 2019 (2 pages)
20 June 2019Change of details for Martin Maria Tekautschitz as a person with significant control on 20 June 2019 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
30 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 July 2017Notification of Martin Maria Tekautschitz as a person with significant control on 23 June 2017 (2 pages)
14 July 2017Notification of Martin Maria Tekautschitz as a person with significant control on 23 June 2017 (2 pages)
12 July 2017Notification of Regina Antoinette Brunhilde Tekautschitz as a person with significant control on 23 June 2017 (2 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
12 July 2017Notification of Regina Antoinette Brunhilde Tekautschitz as a person with significant control on 23 June 2017 (2 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Registered office address changed from 68 South Lambeth Road Ground Floor West London SW8 1RL England to 72 Great Suffolk Street London SE1 0BL on 11 October 2016 (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Registered office address changed from 68 South Lambeth Road Ground Floor West London SW8 1RL England to 72 Great Suffolk Street London SE1 0BL on 11 October 2016 (1 page)
10 October 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-10-10
  • GBP 200
(6 pages)
10 October 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-10-10
  • GBP 200
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 September 2015Registered office address changed from 72 Great Suffolk Street London SE1 0BL to 68 South Lambeth Road Ground Floor West London SW8 1RL on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 68 South Lambeth Road London SW8 1RL England to 68 South Lambeth Road Ground Floor West London SW8 1RL on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 72 Great Suffolk Street London SE1 0BL to 68 South Lambeth Road Ground Floor West London SW8 1RL on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 72 Great Suffolk Street London SE1 0BL to 68 South Lambeth Road Ground Floor West London SW8 1RL on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 68 South Lambeth Road London SW8 1RL England to 68 South Lambeth Road Ground Floor West London SW8 1RL on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 68 South Lambeth Road London SW8 1RL England to 68 South Lambeth Road Ground Floor West London SW8 1RL on 3 September 2015 (1 page)
14 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200
(4 pages)
14 August 2015Registered office address changed from 68 South Lambeth Road South Lambeth Road London SW8 1RL to 72 Great Suffolk Street London SE1 0BL on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 68 South Lambeth Road South Lambeth Road London SW8 1RL to 72 Great Suffolk Street London SE1 0BL on 14 August 2015 (1 page)
14 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(4 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 January 2014Registered office address changed from 68 South Lambeth Road London SW8 1RL England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 68 South Lambeth Road London SW8 1RL England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 72 Great Suffolk Street Great Suffolk Street London SE1 0BL England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 72 Great Suffolk Street Great Suffolk Street London SE1 0BL England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 72 Great Suffolk Street Great Suffolk Street London SE1 0BL England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 68 South Lambeth Road London SW8 1RL England on 8 January 2014 (1 page)
23 August 2013Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 23 August 2013 (1 page)
23 August 2013Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 23 August 2013 (1 page)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2008 (8 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2008 (8 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Secretary's details changed for London Company Services Ltd on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for London Company Services Ltd on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for London Company Services Ltd on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Martin Maria Tekautschitz on 1 October 2009 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010Director's details changed for Martin Maria Tekautschitz on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Martin Maria Tekautschitz on 1 October 2009 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
17 March 2010Annual return made up to 14 June 2009 with a full list of shareholders (3 pages)
17 March 2010Annual return made up to 14 June 2009 with a full list of shareholders (3 pages)
12 September 2009Compulsory strike-off action has been suspended (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
8 July 2008Return made up to 14/06/08; full list of members (3 pages)
8 July 2008Return made up to 14/06/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from 68 ground floor west south lambeth road london SW8 1RL (1 page)
8 July 2008Registered office changed on 08/07/2008 from 68 ground floor west south lambeth road london SW8 1RL (1 page)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 January 2008Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
17 January 2008Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
16 June 2006Return made up to 14/06/06; full list of members (6 pages)
16 June 2006Return made up to 14/06/06; full list of members (6 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 9 perseverance works kingsland road london E2 8DD (1 page)
20 February 2006Registered office changed on 20/02/06 from: 9 perseverance works kingsland road london E2 8DD (1 page)
20 February 2006Secretary resigned (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
14 June 2005Incorporation (13 pages)
14 June 2005Incorporation (13 pages)