UKBizDB.co.uk

08DIRECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 08direct Limited. The company was founded 16 years ago and was given the registration number 06428331. The firm's registered office is in LEEDS. You can find them at Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:08DIRECT LIMITED
Company Number:06428331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mazhar House, 48 Bradford Road, Stanningley, Leeds, LS28 6DD

Director15 November 2007Active
Mazhar House, 48 Bradford Road, Stanningley, Leeds, LS28 6DD

Director01 January 2015Active
15 Blagdon Lane, Newsome, Huddersfield, HD4 6JZ

Secretary15 November 2007Active
Mazhar House, 48 Bradford Road, Stanningley, Leeds, LS28 6DD

Secretary08 August 2013Active
29 Weatherhill Road, Lindley, Huddersfield, HD3 3LD

Secretary15 November 2007Active
18, Woodchurch Grange, Sutton Coldfield, Birmingham, B73 5GA

Secretary01 November 2009Active
Mazhar House, 48 Bradford Road, Stanningley, Leeds, LS28 6DD

Secretary16 November 2009Active
The Old Chapel, Park Lane, Tong Park, Baildon, BD17 7QH

Secretary15 November 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary15 November 2007Active
30, Egerton, High Legh, Knutsford, WA16 6PT

Director03 November 2008Active
15 Blagdon Lane, Newsome, Huddersfield, HD4 6JZ

Director22 July 2008Active
Mazhar House, 48 Bradford Road, Stanningley, Leeds, LS28 6DD

Director17 February 2011Active
48, Avon Crescent, Stratford-Upon-Avon, United Kingdom, CV37 7EX

Director03 November 2008Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director15 November 2007Active

People with Significant Control

Mr Paul Michael Turner
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Mazhar House, 48 Bradford Road, Leeds, LS28 6DD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Mahmood Mazhar
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Mazhar House, 48 Bradford Road, Leeds, LS28 6DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Officers

Appoint person director company with name date.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Accounts

Change account reference date company current extended.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Officers

Termination secretary company with name termination date.

Download
2014-04-01Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.