Company NameDirect Solutions Projects Limited
DirectorsNaresh Shah and Soleguard Limited
Company StatusActive
Company Number06294718
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Naresh Shah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(3 years after company formation)
Appointment Duration13 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameSoleguard Limited (Corporation)
StatusCurrent
Appointed27 June 2007(same day as company formation)
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Secretary NameBarleigh Wells Limited (Corporation)
StatusCurrent
Appointed27 June 2007(same day as company formation)
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Guardheath Securities LTD
50.00%
Ordinary
1 at £1Lordhall Securities LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£6,273
Cash£4,882
Current Liabilities£2,687

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Filing History

20 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
3 May 2023Micro company accounts made up to 30 June 2022 (2 pages)
21 December 2022Termination of appointment of Naresh Shah as a director on 1 December 2022 (1 page)
21 December 2022Termination of appointment of Soleguard Limited as a director on 1 December 2022 (1 page)
21 December 2022Appointment of Mrs Willy Schaperkotter as a director on 1 December 2022 (2 pages)
21 December 2022Appointment of Ms Carine Jeanne Julien Helene Van Der Voort as a director on 1 December 2022 (2 pages)
22 August 2022Change of details for Ms Willy Schaperkotter as a person with significant control on 1 June 2022 (2 pages)
22 August 2022Change of details for Mr Carine Van Der Voort as a person with significant control on 1 June 2022 (2 pages)
22 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
27 May 2022Cessation of Adolfo Ii Balbin as a person with significant control on 26 November 2021 (1 page)
27 May 2022Notification of Willy Schaperkotter as a person with significant control on 26 November 2021 (2 pages)
27 May 2022Notification of Carine Van Der Voort as a person with significant control on 26 November 2021 (2 pages)
14 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
14 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 30 June 2020 (2 pages)
12 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
6 August 2020Cessation of Vanda Gould as a person with significant control on 1 December 2019 (1 page)
6 August 2020Notification of Adolfo Ii Balbin as a person with significant control on 1 December 2019 (2 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
19 September 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
5 April 2018Micro company accounts made up to 30 June 2017 (4 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
19 February 2018Notification of Vanda Gould as a person with significant control on 1 August 2017 (2 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
21 September 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 September 2017Notification of a person with significant control statement (2 pages)
21 September 2017Notification of a person with significant control statement (2 pages)
21 September 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 August 2016Director's details changed for Mr Naresh Shah on 6 May 2014 (2 pages)
5 August 2016Secretary's details changed for Barleigh Wells Limited on 6 May 2014 (1 page)
5 August 2016Director's details changed for Soleguard Limited on 6 May 2014 (1 page)
5 August 2016Secretary's details changed for Barleigh Wells Limited on 6 May 2014 (1 page)
5 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
5 August 2016Director's details changed for Mr Naresh Shah on 6 May 2014 (2 pages)
5 August 2016Director's details changed for Soleguard Limited on 6 May 2014 (1 page)
5 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (3 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (3 pages)
2 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 August 2010Appointment of Mr Naresh Shah as a director (3 pages)
17 August 2010Appointment of Mr Naresh Shah as a director (3 pages)
12 July 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Soleguard Limited on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Soleguard Limited on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Soleguard Limited on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 August 2009Return made up to 27/06/09; full list of members (3 pages)
18 August 2009Return made up to 27/06/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Return made up to 27/06/08; full list of members (3 pages)
6 November 2008Return made up to 27/06/08; full list of members (3 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
27 June 2007Incorporation (16 pages)
27 June 2007Incorporation (16 pages)