UKBizDB.co.uk

DIRECT VALIDATION SERVICES LIMITED

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

This company is commonly known as Direct Validation Services Limited. The company was founded 26 years ago and was given the registration number 03566382. The firm's registered office is in LONDON. You can find them at 7th Floor 1 Minster Court, Mincing Lane, London, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:DIRECT VALIDATION SERVICES LIMITED
Company Number:03566382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1998
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director16 October 2018Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director16 October 2018Active
Direct House, 4 Sidings Court, White Rose Way, Doncaster, DN4 5NU

Secretary07 November 2012Active
Direct House, 4 Sidings Court, White Rose Way, Doncaster, DN4 5NU

Secretary25 May 2010Active
404 Chester Road, Boldmere, Sutton Coldfield, B73 5BS

Secretary28 July 2008Active
6 Pains Close, Worlingham, Beccles, NR34 7SN

Secretary20 September 2005Active
34 North Drive, Great Yarmouth, NR30 4EW

Secretary10 June 1998Active
34 North Drive, Great Yarmouth, NR30 4EW

Secretary12 July 2004Active
5 Broomsleigh Street, London, NW6 1QQ

Secretary25 October 2006Active
Eden House, Wroxham Road Rackheath, Norwich, NR13 6NQ

Secretary16 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 1998Active
99 Primrose Road, Norwich, NR1 4AS

Director01 August 2004Active
Direct House, 4 Sidings Court, White Rose Way, Doncaster, DN4 5NU

Director07 November 2012Active
7th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director25 May 2010Active
7th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director08 April 2014Active
Siglap House, Bridge Road Potter Hiegham, Great Yarmouth, NR29 5JB

Director31 May 2003Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director05 September 2014Active
1 Spring Bank, Mill Brook Manor, Garstang, PR3 1QX

Director04 August 2009Active
Flat 4, 59 St Stephens Road, Cheltenham, GL51 3AF

Director25 October 2006Active
5, Drakes Close, East Harling, NR16 2JB

Director25 October 2006Active
7th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director25 May 2010Active
Quay Point, Lakeside Boulevard, Doncaster, England, DN4 5PL

Director15 February 2010Active
Direct House, 4 Sidings Court, White Rose Way, Doncaster, DN4 5NU

Director25 May 2010Active
15 Foxwells, Balcombe, RH17 6LZ

Director25 October 2006Active
Quay Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director01 October 2015Active
6 Pains Close, Worlingham, Beccles, NR34 7SN

Director20 September 2005Active
34 North Drive, Great Yarmouth, NR30 4EW

Director01 October 2002Active
34 North Drive, Great Yarmouth, NR30 4EW

Director10 June 1998Active
The Burrows, 25 Church Lane Oulton Broad, Lowestoft, NR32 3JN

Director01 April 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 May 1998Active

People with Significant Control

Direct Group Property Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 20 Gracechurch Street, London, England, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-09-02Address

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

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-03-08Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Accounts

Accounts with accounts type small.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type small.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2018-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-15Annual return

Second filing of annual return with made up date.

Download
2018-11-15Annual return

Second filing of annual return with made up date.

Download
2018-11-15Annual return

Second filing of annual return with made up date.

Download
2018-11-15Annual return

Second filing of annual return with made up date.

Download
2018-11-15Annual return

Second filing of annual return with made up date.

Download
2018-10-30Accounts

Change account reference date company current extended.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.