Company NameDirect Market Touch Limited
DirectorsPeter Charalambous and Antony Ring-Davis Charalambous
Company StatusLiquidation
Company Number06731780
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Peter Charalambous
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Antony Ring-Davis Charalambous
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameMr Antony Ring Davis Charalambous
StatusCurrent
Appointed22 October 2009(12 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameCPA Audit Corporate Services Limited (Corporation)
StatusResigned
Appointed23 October 2008(same day as company formation)
Correspondence AddressTalbot House 8-9 Talbot Court
London
EC3V 0BP

Contact

Websitedirectmarkettouch.com
Email address[email protected]
Telephone020 74692602
Telephone regionLondon

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Antony Ring Davis Charalambous
50.00%
Ordinary
25k at £1Peter Charalambous
50.00%
Ordinary

Financials

Year2014
Turnover£617,122
Gross Profit£591,700
Net Worth£431,697
Cash£425,749
Current Liabilities£62,821

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return23 October 2018 (5 years, 6 months ago)
Next Return Due6 November 2019 (overdue)

Filing History

10 March 2023Liquidators' statement of receipts and payments to 3 January 2023 (28 pages)
10 March 2022Liquidators' statement of receipts and payments to 3 January 2022 (22 pages)
8 March 2021Liquidators' statement of receipts and payments to 3 January 2021 (23 pages)
14 February 2020Liquidators' statement of receipts and payments to 3 January 2020 (19 pages)
11 April 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 February 2019Statement of affairs (8 pages)
25 January 2019Registered office address changed from 8-9 New Street London EC2M 4TP to Mountview Court 1148 High Road Whetstone London N20 0RA on 25 January 2019 (2 pages)
22 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-04
(1 page)
22 January 2019Appointment of a voluntary liquidator (3 pages)
8 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
8 November 2018Director's details changed for Mr Antony Ring Davis Charalambous on 22 October 2018 (2 pages)
3 April 2018Full accounts made up to 31 October 2017 (19 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
18 April 2017Full accounts made up to 31 October 2016 (18 pages)
18 April 2017Full accounts made up to 31 October 2016 (18 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
22 February 2016Full accounts made up to 31 October 2015 (16 pages)
22 February 2016Full accounts made up to 31 October 2015 (16 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(4 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(4 pages)
23 February 2015Full accounts made up to 31 October 2014 (16 pages)
23 February 2015Full accounts made up to 31 October 2014 (16 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(4 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(4 pages)
16 October 2014Registered office address changed from Holland House 4 Bury Street London EC3A 5AW to 8-9 New Street London EC2M 4TP on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Holland House 4 Bury Street London EC3A 5AW to 8-9 New Street London EC2M 4TP on 16 October 2014 (1 page)
20 February 2014Full accounts made up to 31 October 2013 (15 pages)
20 February 2014Full accounts made up to 31 October 2013 (15 pages)
6 November 2013Director's details changed for Mr Antony Ring Davis Charalambous on 24 October 2012 (2 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50,000
(4 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50,000
(4 pages)
6 November 2013Director's details changed for Mr Antony Ring Davis Charalambous on 24 October 2012 (2 pages)
19 February 2013Full accounts made up to 31 October 2012 (17 pages)
19 February 2013Full accounts made up to 31 October 2012 (17 pages)
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
23 February 2012Full accounts made up to 31 October 2011 (15 pages)
23 February 2012Full accounts made up to 31 October 2011 (15 pages)
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
3 November 2011Director's details changed for Mr Antony Ring Davis Charalambous on 30 September 2009 (2 pages)
3 November 2011Director's details changed for Mr Antony Ring Davis Charalambous on 30 September 2009 (2 pages)
31 March 2011Full accounts made up to 31 October 2010 (14 pages)
31 March 2011Full accounts made up to 31 October 2010 (14 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
15 December 2009Full accounts made up to 31 October 2009 (14 pages)
15 December 2009Full accounts made up to 31 October 2009 (14 pages)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
16 November 2009Appointment of Mr Antony Ring Davis Charalambous as a secretary (1 page)
16 November 2009Termination of appointment of Cpa Audit Corporate Services Limited as a secretary (1 page)
16 November 2009Appointment of Mr Antony Ring Davis Charalambous as a secretary (1 page)
16 November 2009Termination of appointment of Cpa Audit Corporate Services Limited as a secretary (1 page)
16 November 2009Director's details changed for Antony Ring-Davis on 22 October 2009 (2 pages)
16 November 2009Director's details changed for Antony Ring-Davis on 22 October 2009 (2 pages)
16 November 2009Director's details changed for Peter Charalambos on 22 October 2009 (2 pages)
16 November 2009Director's details changed for Peter Charalambos on 22 October 2009 (2 pages)
13 November 2009Previous accounting period shortened from 28 February 2010 to 31 October 2009 (1 page)
13 November 2009Registered office address changed from 75 Westow Hill London SE19 1TX England on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 75 Westow Hill London SE19 1TX England on 13 November 2009 (1 page)
13 November 2009Previous accounting period shortened from 28 February 2010 to 31 October 2009 (1 page)
13 November 2009Current accounting period extended from 31 October 2009 to 28 February 2010 (1 page)
13 November 2009Current accounting period extended from 31 October 2009 to 28 February 2010 (1 page)
18 March 2009Registered office changed on 18/03/2009 from talbot house 8-9 talbot court london EC3V 0BP (1 page)
18 March 2009Registered office changed on 18/03/2009 from talbot house 8-9 talbot court london EC3V 0BP (1 page)
27 February 2009Ad 01/01/09\gbp si 4999@1=4999\gbp ic 40002/45001\ (2 pages)
27 February 2009Ad 01/01/09\gbp si 4999@1=4999\gbp ic 45001/50000\ (2 pages)
27 February 2009Ad 01/01/09\gbp si 4999@1=4999\gbp ic 45001/50000\ (2 pages)
27 February 2009Ad 01/01/09\gbp si 4999@1=4999\gbp ic 40002/45001\ (2 pages)
24 February 2009Ad 01/01/09\gbp si 20000@1=20000\gbp ic 20002/40002\ (2 pages)
24 February 2009Ad 01/01/09\gbp si 20000@1=20000\gbp ic 2/20002\ (2 pages)
24 February 2009Ad 01/01/09\gbp si 20000@1=20000\gbp ic 2/20002\ (2 pages)
24 February 2009Ad 01/01/09\gbp si 20000@1=20000\gbp ic 20002/40002\ (2 pages)
23 October 2008Incorporation (12 pages)
23 October 2008Incorporation (12 pages)