Company NameDirective Holdings Limited
DirectorsStuart Michael Brunton and Adrian Finn
Company StatusActive
Company Number06253495
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Michael Brunton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(2 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St Andrews Way
Limpsfield Chart
Oxted
RH8 0TN
Director NameAdrian Finn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(2 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address18 Sturges Field
Chislehurst
Kent
BR7 6LG
Secretary NameMr Stuart Michael Brunton
NationalityBritish
StatusCurrent
Appointed22 May 2009(2 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address28 St Andrews Way
Limpsfield Chart
Oxted
RH8 0TN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr Adrian Finn
50.00%
Ordinary
1 at £1Mr Stuart Michael Brunton
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

23 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
31 March 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
27 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
5 July 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
27 June 2018Accounts for a dormant company made up to 31 May 2018 (7 pages)
4 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
4 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
3 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
3 July 2017Notification of Stuart Michael Brunton as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Adrian Finn as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Stuart Michael Brunton as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Adrian Finn as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
28 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
24 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 June 2012Director's details changed for Mr Stuart Michael Brunton on 27 June 2012 (2 pages)
27 June 2012Secretary's details changed for Mr Stuart Michael Brunton on 27 June 2012 (2 pages)
27 June 2012Secretary's details changed for Mr Stuart Michael Brunton on 27 June 2012 (2 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
27 June 2012Director's details changed for Mr Stuart Michael Brunton on 27 June 2012 (2 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 June 2009Return made up to 18/06/08; full list of members (10 pages)
26 June 2009Return made up to 18/06/08; full list of members (10 pages)
18 June 2009Return made up to 18/06/09; full list of members (10 pages)
18 June 2009Return made up to 18/06/09; full list of members (10 pages)
11 June 2009Registered office changed on 11/06/2009 from 9-10 thomas road business park thomas road london E14 7BN (1 page)
11 June 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 June 2009Director and secretary appointed stuart michael brunton (1 page)
11 June 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 June 2009Director appointed adrian finn (1 page)
11 June 2009Director and secretary appointed stuart michael brunton (1 page)
11 June 2009Registered office changed on 11/06/2009 from 9-10 thomas road business park thomas road london E14 7BN (1 page)
11 June 2009Director appointed adrian finn (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Incorporation (13 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Incorporation (13 pages)
21 May 2007Director resigned (1 page)