Company NameDc Direct Limited
DirectorsDaniel Paul Capel and Richard Capel
Company StatusActive
Company Number05834373
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Paul Capel
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address8 Bendigo Wharf
Pier Road
Greenhithe
Kent
DA9 9NS
Secretary NameMr Richard Capel
NationalityBritish
StatusCurrent
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bendigo Wharf
Pier Road
Greenhithe
Kent
DA9 9NS
Director NameMr Richard Capel
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(8 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bendigo Wharf
Pier Road
Greenhithe
Kent
DA9 9NS
Director NameMr James Christopher Collins
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Charlotte Road
London
EC2A 3PB
Director NameMr James Christopher Collins
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Charlotte Road
London
EC2A 3PB
Director NameMr Dean Botten
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address8 Pier Road
Greenhithe
DA9 9NS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressRiverbridge House Anchor Boulevard
Crossways Business Park
Dartford
Kent
DA2 6SL
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

70 at £1Daniel Paul Capel
70.00%
Ordinary A
5 at £1James Christopher Collins
5.00%
Ordinary A
15 at £1Richard Capel
15.00%
Ordinary B
10 at £1Richard Capel
10.00%
Ordinary A

Financials

Year2014
Net Worth£175,598
Cash£465
Current Liabilities£17,240

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

6 June 2019Delivered on: 7 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 22 December 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
10 April 2008Delivered on: 29 April 2008
Persons entitled: Rbs Invoice Finance Limited

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 see image for full details.
Outstanding

Filing History

27 January 2021Appointment of Mr Dean Botten as a director on 1 January 2021 (2 pages)
15 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 July 2020Secretary's details changed for Mr Richard Capel on 15 July 2020 (1 page)
15 July 2020Director's details changed for Mr Daniel Paul Capel on 15 July 2020 (2 pages)
15 July 2020Director's details changed for Mr Richard Capel on 15 July 2020 (2 pages)
15 July 2020Change of details for Mr Daniel Paul Capel as a person with significant control on 15 July 2020 (2 pages)
13 July 2020Registered office address changed from Unit 3 85 Curtain Road London EC2A 3BS England to 46 New Broad Street London EC2M 1JH on 13 July 2020 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
23 July 2019Satisfaction of charge 058343730002 in full (1 page)
23 July 2019Satisfaction of charge 1 in full (1 page)
16 July 2019Registered office address changed from 18 Charlotte Road London EC2A 3PB England to Unit 3 85 Curtain Road London EC2A 3BS on 16 July 2019 (1 page)
11 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
7 June 2019Registration of charge 058343730003, created on 6 June 2019 (23 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
5 February 2019Termination of appointment of James Christopher Collins as a director on 31 January 2019 (1 page)
1 February 2019Appointment of Mr James Christopher Collins as a director on 31 January 2019 (2 pages)
1 February 2019Termination of appointment of James Christopher Collins as a director on 31 January 2019 (1 page)
23 August 2018Director's details changed for Mr Richard Capel on 22 August 2018 (2 pages)
22 August 2018Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY to 18 Charlotte Road London EC2A 3PB on 22 August 2018 (1 page)
22 August 2018Director's details changed for Mr Daniel Paul Capel on 22 August 2018 (2 pages)
22 August 2018Director's details changed for Mr Richard Capel on 22 August 2018 (2 pages)
22 August 2018Secretary's details changed for Mr Richard Capel on 22 August 2018 (1 page)
22 August 2018Change of details for Mr Daniel Paul Capel as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Director's details changed for Mr James Christopher Collins on 22 August 2018 (2 pages)
1 August 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
4 May 2017Appointment of Mr Richard Capel as a director on 1 January 2015 (2 pages)
4 May 2017Appointment of Mr James Christopher Collins as a director on 1 January 2015 (2 pages)
4 May 2017Appointment of Mr Richard Capel as a director on 1 January 2015 (2 pages)
4 May 2017Appointment of Mr James Christopher Collins as a director on 1 January 2015 (2 pages)
4 April 2017Director's details changed for Mr Daniel Paul Capel on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Daniel Paul Capel on 4 April 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
11 May 2015Registered office address changed from 46 New Broad Street London EC2M 1JH to 5th Floor 34 Threadneedle Street London EC2R 8AY on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 46 New Broad Street London EC2M 1JH to 5th Floor 34 Threadneedle Street London EC2R 8AY on 11 May 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 December 2014Registration of charge 058343730002, created on 17 December 2014 (8 pages)
22 December 2014Registration of charge 058343730002, created on 17 December 2014 (8 pages)
16 September 2014Change of name notice (2 pages)
16 September 2014Company name changed dc connect LIMITED\certificate issued on 16/09/14 (2 pages)
16 September 2014Company name changed dc connect LIMITED\certificate issued on 16/09/14
  • RES15 ‐ Change company name resolution on 2014-09-05
(2 pages)
16 September 2014Change of name notice (2 pages)
8 August 2014Director's details changed for Mr Daniel Paul Capel on 8 August 2014 (2 pages)
8 August 2014Secretary's details changed for Mr Richard Capel on 8 August 2014 (1 page)
8 August 2014Secretary's details changed for Mr Richard Capel on 8 August 2014 (1 page)
8 August 2014Director's details changed for Mr Daniel Paul Capel on 8 August 2014 (2 pages)
8 August 2014Secretary's details changed for Mr Richard Capel on 8 August 2014 (1 page)
8 August 2014Director's details changed for Mr Daniel Paul Capel on 8 August 2014 (2 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 January 2013Registered office address changed from 44 High Street Snodland Kent ME6 5DA United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 44 High Street Snodland Kent ME6 5DA United Kingdom on 14 January 2013 (1 page)
4 December 2012Registered office address changed from 5 London Wall Buildings London EC2M 5PP United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 5 London Wall Buildings London EC2M 5PP United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 5 London Wall Buildings London EC2M 5PP United Kingdom on 4 December 2012 (1 page)
22 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 November 2011Company name changed office partners LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2011Company name changed office partners LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2011Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 3 November 2011 (1 page)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Daniel Paul Capel on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Daniel Paul Capel on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Daniel Paul Capel on 1 June 2010 (2 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
12 April 2010Registered office address changed from Westhill House Devonshire Road Bexleyheath Kent DA6 8DS on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Richard Capel on 4 February 2010 (3 pages)
12 April 2010Secretary's details changed for Richard Capel on 4 February 2010 (3 pages)
12 April 2010Registered office address changed from Westhill House Devonshire Road Bexleyheath Kent DA6 8DS on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Daniel Paul Capel on 4 February 2010 (3 pages)
12 April 2010Director's details changed for Daniel Paul Capel on 4 February 2010 (3 pages)
12 April 2010Secretary's details changed for Richard Capel on 4 February 2010 (3 pages)
12 April 2010Director's details changed for Daniel Paul Capel on 4 February 2010 (3 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
30 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
30 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
24 July 2009Return made up to 01/06/09; full list of members (3 pages)
24 July 2009Return made up to 01/06/09; full list of members (3 pages)
22 October 2008Registered office changed on 22/10/2008 from westhill house devonshire road bexleyheath kent DA6 8DS (2 pages)
22 October 2008Registered office changed on 22/10/2008 from westhill house devonshire road bexleyheath kent DA6 8DS (2 pages)
10 October 2008Registered office changed on 10/10/2008 from kings lodge london road west kingsdown kent TN15 6AR (2 pages)
10 October 2008Registered office changed on 10/10/2008 from kings lodge london road west kingsdown kent TN15 6AR (2 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 July 2008Return made up to 01/06/08; full list of members (3 pages)
4 July 2008Return made up to 01/06/08; full list of members (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 February 2008Company name changed dc direct LTD\certificate issued on 08/03/08 (2 pages)
29 February 2008Company name changed dc direct LTD\certificate issued on 08/03/08 (2 pages)
5 February 2008Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
5 February 2008Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 September 2007Registered office changed on 24/09/07 from: 175-177 broadway bexleyheath kent DA6 7ES (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 175-177 broadway bexleyheath kent DA6 7ES (2 pages)
7 September 2007Return made up to 01/06/07; full list of members (2 pages)
7 September 2007New secretary appointed (1 page)
7 September 2007Return made up to 01/06/07; full list of members (2 pages)
7 September 2007New secretary appointed (1 page)
15 August 2006Ad 01/06/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 August 2006Ad 01/06/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 June 2006Registered office changed on 28/06/06 from: dcd house 176 church road bexleyheath DA7 4DU (1 page)
28 June 2006Registered office changed on 28/06/06 from: dcd house 176 church road bexleyheath DA7 4DU (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
1 June 2006Incorporation (13 pages)
1 June 2006Incorporation (13 pages)