Company NameDirect-Tec Communications Limited
DirectorsClaire Goodman and Toby Henry Goodman
Company StatusActive
Company Number06640259
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 10 months ago)
Previous NameDirect-Tec (London) Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Claire Goodman
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(6 years, 9 months after company formation)
Appointment Duration9 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address49 Mowbray Road
Edgware
HA8 8JL
Director NameMr Toby Henry Goodman
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(6 years, 9 months after company formation)
Appointment Duration9 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address49 Mowbray Road
Edgware
HA8 8JL
Director NameMr Peter Robert Stocker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWillows Grove Hurst
Pembury Road
Tunbridge Wells
Kent
TN2 4NE
Director NameMr Adrian John Crucefix
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Square 16 Church Road
Milford
Godalming
Surrey
GU8 5JD
Director NameMr John Maryan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Regents Drive
Keston Village
Kent
BR2 6BU
Director NameMr Ian Gordon Mitchell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tainter Road
Hadlow
Tonbridge
Kent
TN11 0HL
Director NameMr Simon Sean Riley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Darcy Court
Darcy Court East Malling
West Malling
Kent
ME19 6AA

Contact

Websitedirecttec.co.uk
Telephone08444142888
Telephone regionUnknown

Location

Registered Address49 Mowbray Road
London
HA8 8JL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Toby Henry Goodman & Claire Natasha Goodman
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,998
Cash£5,795
Current Liabilities£159,901

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 4 weeks ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Filing History

3 December 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
14 October 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
6 September 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
7 August 2018Cessation of Claire Goodman as a person with significant control on 1 August 2017 (1 page)
7 August 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 August 2016Registered office address changed from Ground Floor Japonica House Spring Villa Road Edgware Middlesex HA8 7XT to 49 Mowbray Road London HA8 8JL on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Ground Floor Japonica House Spring Villa Road Edgware Middlesex HA8 7XT to 49 Mowbray Road London HA8 8JL on 17 August 2016 (1 page)
16 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 October 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
8 October 2015Appointment of Mr Toby Henry Goodman as a director on 1 May 2015 (2 pages)
8 October 2015Termination of appointment of John Maryan as a director on 1 May 2015 (1 page)
8 October 2015Termination of appointment of Simon Sean Riley as a director on 1 May 2015 (1 page)
8 October 2015Termination of appointment of Ian Gordon Mitchell as a director on 1 May 2015 (1 page)
8 October 2015Termination of appointment of John Maryan as a director on 1 May 2015 (1 page)
8 October 2015Termination of appointment of Simon Sean Riley as a director on 1 May 2015 (1 page)
8 October 2015Termination of appointment of John Maryan as a director on 1 May 2015 (1 page)
8 October 2015Appointment of Mrs Claire Goodman as a director on 1 May 2015 (2 pages)
8 October 2015Termination of appointment of Simon Sean Riley as a director on 1 May 2015 (1 page)
8 October 2015Appointment of Mr Toby Henry Goodman as a director on 1 May 2015 (2 pages)
8 October 2015Termination of appointment of Adrian John Crucefix as a director on 1 May 2015 (1 page)
8 October 2015Termination of appointment of Adrian John Crucefix as a director on 1 May 2015 (1 page)
8 October 2015Termination of appointment of Ian Gordon Mitchell as a director on 1 May 2015 (1 page)
8 October 2015Termination of appointment of Ian Gordon Mitchell as a director on 1 May 2015 (1 page)
8 October 2015Appointment of Mr Toby Henry Goodman as a director on 1 May 2015 (2 pages)
8 October 2015Termination of appointment of Adrian John Crucefix as a director on 1 May 2015 (1 page)
8 October 2015Appointment of Mrs Claire Goodman as a director on 1 May 2015 (2 pages)
8 October 2015Appointment of Mrs Claire Goodman as a director on 1 May 2015 (2 pages)
24 July 2015Registered office address changed from Churchill Court Hortons Way Westerham Kent TN16 1BT to Ground Floor Japonica House Spring Villa Road Edgware Middlesex HA8 7XT on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Churchill Court Hortons Way Westerham Kent TN16 1BT to Ground Floor Japonica House Spring Villa Road Edgware Middlesex HA8 7XT on 24 July 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(6 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(6 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
20 August 2013Director's details changed for Mr Simon Sean Riley on 8 March 2013 (2 pages)
20 August 2013Director's details changed for Mr Simon Sean Riley on 8 March 2013 (2 pages)
20 August 2013Director's details changed for Mr Simon Sean Riley on 8 March 2013 (2 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 August 2012Appointment of Mr Simon Sean Riley as a director (2 pages)
21 August 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 100
(3 pages)
21 August 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 100
(3 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
21 August 2012Appointment of Mr Simon Sean Riley as a director (2 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
21 August 2012Appointment of Mr Ian Gordon Mitchell as a director (2 pages)
21 August 2012Appointment of Mr Ian Gordon Mitchell as a director (2 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
21 August 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 100
(3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 December 2011Company name changed direct-tec (london) LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-21
(2 pages)
1 December 2011Company name changed direct-tec (london) LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-21
(2 pages)
1 December 2011Change of name notice (2 pages)
1 December 2011Change of name notice (2 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
19 July 2010Termination of appointment of Peter Stocker as a director (1 page)
19 July 2010Termination of appointment of Peter Stocker as a director (1 page)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 August 2009Return made up to 08/07/09; full list of members (3 pages)
20 August 2009Return made up to 08/07/09; full list of members (3 pages)
20 August 2009Director's change of particulars / john maryan / 01/10/2008 (1 page)
20 August 2009Director's change of particulars / john maryan / 01/10/2008 (1 page)
8 July 2008Incorporation (18 pages)
8 July 2008Incorporation (18 pages)