Company NameCode Direct Limited
DirectorsVijayalakshmi Dhasarathan and Venkata Satya Rajesh Gurram
Company StatusActive
Company Number09261646
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameVijayalakshmi Dhasarathan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleClinical Coding Consultant
Country of ResidenceEngland
Correspondence Address28 Rembrandt Way
Watford
Hertfordshire
WD18 7EB
Director NameMr Venkata Satya Rajesh Gurram
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(5 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rembrandt Way
Watford
Hertfordshire
WD18 7EB

Location

Registered Address28 Rembrandt Way
Watford
Hertfordshire
WD18 7EB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

28 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
4 January 2021Unaudited abridged accounts made up to 31 October 2020 (14 pages)
9 December 2019Appointment of Mr Venkata Satya Rajesh Gurram as a director on 8 November 2019 (2 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 31 October 2019 (13 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
11 March 2019Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH England to 28 Rembrandt Way Watford Hertfordshire WD18 7EB on 11 March 2019 (1 page)
17 December 2018Unaudited abridged accounts made up to 31 October 2018 (7 pages)
5 November 2018Director's details changed for Vijayalakshmi Dhasarathan on 5 November 2018 (2 pages)
17 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
2 March 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
15 December 2017Change of details for Mr Vijayalakshmi Dhasarathan as a person with significant control on 2 March 2017 (2 pages)
15 December 2017Director's details changed for Vijayalakshmi Dhasarathan on 2 March 2017 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH to Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 13 October 2017 (1 page)
13 October 2017Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH to Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 13 October 2017 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 October 2016 (10 pages)
22 December 2016Total exemption full accounts made up to 31 October 2016 (10 pages)
8 November 2016Director's details changed for Vijayalakshmi Dhasarathan on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Vijayalakshmi Dhasarathan on 8 November 2016 (2 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
21 January 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
21 January 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)