UKBizDB.co.uk

DIRECT ENQUIRIES HOLDINGS LIMITED

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

This company is commonly known as Direct Enquiries Holdings Limited. The company was founded 18 years ago and was given the registration number 05629309. The firm's registered office is in LONDON. You can find them at Level 12 The Shard, 32 London Bridge Street, London, England. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DIRECT ENQUIRIES HOLDINGS LIMITED
Company Number:05629309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2005
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Level 12 The Shard, 32 London Bridge Street, London, England, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary30 November 2011Active
30, Finsbury Square, London, EC2A 1AG

Director19 April 2017Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director26 August 2021Active
95, Prospect Road, Farnborough, United Kingdom, GU14 8LA

Secretary14 December 2005Active
The Old Coroners Court, No 1 London Street, Reading, RG1 4PN

Corporate Secretary21 November 2005Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director19 April 2017Active
Bollin House, Bollin Way, Prestbury, Macclesfield, SK10 4BX

Director01 September 2006Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director30 November 2011Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, BS16 7FN

Director22 January 2015Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director30 November 2011Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director14 December 2005Active
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director27 January 2017Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director18 January 2019Active
1, Malmesbury Road, St. Leonards, Ringwood, United Kingdom, BH24 2QL

Director14 December 2005Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director30 January 2020Active
95, Prospect Road, Farnborough, United Kingdom, GU14 8LA

Director14 December 2005Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, BS16 7FN

Director22 January 2015Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director27 January 2017Active
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Director30 November 2011Active
The Old Coroners Court, No 1 London Street, Reading, RG1 4QW

Corporate Director21 November 2005Active

People with Significant Control

Mitie Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 12, The Shard, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2022-11-30Gazette

Gazette dissolved liquidation.

Download
2022-08-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-10Address

Change sail address company with new address.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-08Resolution

Resolution.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2021-04-15Accounts

Accounts amended with accounts type full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-01-04Accounts

Legacy.

Download
2019-01-04Other

Legacy.

Download
2019-01-04Other

Legacy.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.