Company NameDirect Choice Aerial & Satellite Systems Limited
DirectorDemetris Christakis Savva
Company StatusActive
Company Number07167169
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Demetris Christakis Savva
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleAerial & Satellite Installer
Country of ResidenceEngland
Correspondence Address48 Brunswick Road
Enfield
Middlesex
EN3 6GY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Demetris Christakis Savva
100.00%
Ordinary

Financials

Year2014
Net Worth£35,284
Cash£39,257
Current Liabilities£7,544

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
9 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
7 March 2019Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 7 March 2019 (1 page)
16 July 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
12 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
11 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 May 2014 (1 page)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
19 December 2011Registered office address changed from 115 Chase Side London N14 5HD United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 115 Chase Side London N14 5HD United Kingdom on 19 December 2011 (1 page)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
15 April 2010Appointment of Demetris Christakis Savva as a director (3 pages)
15 April 2010Appointment of Demetris Christakis Savva as a director (3 pages)
25 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 100
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 100
(4 pages)
2 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)