Company NameDirect Development Consultancy Limited
DirectorJoan Angela Saddler
Company StatusActive
Company Number05814166
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Joan Angela Saddler
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Penny Brookes Street
Stratford
London
E15 1GP
Director NameMr Clyde Ezekiel Saddler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2010)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address196 West Park Drive West
Leeds
LS8 2DA
Secretary NameMr Clyde Ezekiel Saddler
NationalityBritish
StatusResigned
Appointed13 November 2006(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2010)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address196 West Park Drive West
Leeds
LS8 2DA
Secretary NameDhu Associates (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address57 Carterhatch Road
Enfield
Middlesex
EN3 5LT

Location

Registered Address22 Penny Brookes Street
Stratford
London
E15 1GP
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Daelo Fabian Saddler-haynes
50.00%
Ordinary
1 at £1Miss Joan Angela Saddler
50.00%
Ordinary

Financials

Year2014
Net Worth£6,999
Cash£4,422
Current Liabilities£3,350

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

28 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
6 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
10 January 2022Registered office address changed from Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES England to 22 Penny Brookes Street Stratford London E15 1GP on 10 January 2022 (1 page)
14 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
26 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
31 July 2019Registered office address changed from Suite 1 Atlantic Business Centre the Green London E4 7ES to Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES on 31 July 2019 (1 page)
31 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 May 2017 (7 pages)
21 July 2017Notification of Joan Angela Saddler as a person with significant control on 5 August 2016 (2 pages)
21 July 2017Notification of Joan Angela Saddler as a person with significant control on 5 August 2016 (2 pages)
21 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Registered office address changed from Suite 3 Atlantic Business Centre 1 the Green London E4 7ES to Suite 1 Atlantic Business Centre the Green London E4 7ES on 20 October 2015 (1 page)
20 October 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Registered office address changed from Suite 3 Atlantic Business Centre 1 the Green London E4 7ES to Suite 1 Atlantic Business Centre the Green London E4 7ES on 20 October 2015 (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 February 2013Registered office address changed from C/O Sherperd & Co Ltd 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from C/O Sherperd & Co Ltd 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from C/O Sherperd & Co Ltd 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page)
15 October 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
15 October 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Joan Angela Saddler on 31 March 2012 (2 pages)
2 April 2012Director's details changed for Joan Angela Saddler on 31 March 2012 (2 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Director's details changed for Joan Saddler on 1 October 2010 (2 pages)
9 March 2011Director's details changed for Joan Saddler on 1 October 2010 (2 pages)
9 March 2011Termination of appointment of Clyde Saddler as a director (1 page)
9 March 2011Termination of appointment of Clyde Saddler as a secretary (1 page)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Clyde Saddler as a director (1 page)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Clyde Saddler as a secretary (1 page)
9 March 2011Director's details changed for Joan Saddler on 1 October 2010 (2 pages)
4 March 2011Registered office address changed from C/O Cga Accountants 6 Lodge Drive London Palmers Green N13 5LB United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from C/O Cga Accountants 6 Lodge Drive London Palmers Green N13 5LB United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from C/O Cga Accountants 6 Lodge Drive London Palmers Green N13 5LB United Kingdom on 4 March 2011 (1 page)
5 November 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
5 November 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 July 2010Annual return made up to 11 May 2010 (14 pages)
8 July 2010Annual return made up to 11 May 2010 (14 pages)
10 June 2010Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 10 June 2010 (1 page)
10 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 June 2009Return made up to 11/05/09; full list of members (10 pages)
10 June 2009Return made up to 11/05/09; full list of members (10 pages)
11 November 2008Registered office changed on 11/11/2008 from c/o gilbert ali & company 221-223 chingford mount road chingford london E4 9PL (1 page)
11 November 2008Registered office changed on 11/11/2008 from c/o gilbert ali & company 221-223 chingford mount road chingford london E4 9PL (1 page)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 July 2008Return made up to 11/05/08; full list of members (7 pages)
15 July 2008Return made up to 11/05/08; full list of members (7 pages)
3 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 July 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 December 2006Secretary resigned;director resigned (1 page)
6 December 2006Secretary resigned;director resigned (1 page)
28 November 2006New secretary appointed;new director appointed (2 pages)
28 November 2006New secretary appointed;new director appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: 34 st catherines road chingford london E4 8AU (1 page)
19 June 2006Registered office changed on 19/06/06 from: 34 st catherines road chingford london E4 8AU (1 page)
31 May 2006Registered office changed on 31/05/06 from: 141 peterborough road london E10 6EL (1 page)
31 May 2006Registered office changed on 31/05/06 from: 141 peterborough road london E10 6EL (1 page)
11 May 2006Incorporation (15 pages)
11 May 2006Incorporation (15 pages)