UKBizDB.co.uk

DIRECT TELECOMS LIMITED

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

This company is commonly known as Direct Telecoms Limited. The company was founded 27 years ago and was given the registration number 03202505. The firm's registered office is in LOUGHBOROUGH. You can find them at Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:DIRECT TELECOMS LIMITED
Company Number:03202505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, England, LE11 3QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR

Director14 June 2023Active
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR

Director14 June 2023Active
Advanced Technology Innovation Centre, Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, England, LE11 3QF

Secretary22 November 2017Active
6 Cemetery View, Stoke On Trent, ST3 2QP

Secretary30 July 1996Active
6 Swindale, Wilnecote, Tamworth, B77 4LD

Secretary22 May 1999Active
The Coach House, 1 Manor Courtyard, Aston Sandford, Thames, HP17 8JB

Secretary02 March 2017Active
7 Floret Close, Ravendone, LG67 2NY

Secretary29 April 1998Active
2, Swan Road, Draycott In The Clay, United Kingdom, DE6 5GW

Secretary31 August 2000Active
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001

Nominee Secretary22 May 1996Active
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR

Director13 November 2020Active
398 Uttoxeter New Road, Derby, DE22 3HX

Director20 February 2016Active
115 Sycamore, Wilnecote, Tamworth, B77 5HE

Director01 September 2000Active
7 Floret Close, Ravendone, LG67 2NY

Director30 July 1996Active
Thyme Cottage, The Kitchen Garden, Hoar Cross, Burton On Trent, DE13 8QS

Director01 February 1997Active
90-100 Sydney Street, Chelsea, London, SW3 6NJ

Nominee Director22 May 1996Active
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR

Director02 May 2017Active

People with Significant Control

Bdr Group Holdings Limited
Notified on:14 June 2023
Status:Active
Country of residence:England
Address:Caspian House, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tru Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:398 Uttoxeter New Road, Derby, United Kingdom, DE22 3HX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Appoint person director company with name date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Address

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

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.