UKBizDB.co.uk

DPA DIRECT LIMITED

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

This company is commonly known as Dpa Direct Limited. The company was founded 31 years ago and was given the registration number 02764130. The firm's registered office is in LONDON. You can find them at Kbh On Train Media , Union House, 182-194 Union Street, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:DPA DIRECT LIMITED
Company Number:02764130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1992
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Kbh On Train Media , Union House, 182-194 Union Street, London, SE1 0LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kbh On Train Media , Union House, 182-194 Union Street, London, SE1 0LH

Secretary25 September 2014Active
La Ruette D'Avranches, La Ruette D'Avranches, St. Lawrence, Jersey, Jersey, JE3 1GJ

Director25 September 2014Active
Number One, Legg Street, Chelmsford, CM1 1JS

Secretary08 April 2014Active
Number One, Legg Street, Chelmsford, CM1 1JS

Secretary31 December 2013Active
Number One, Legg Street, Chelmsford, United Kingdom, CM1 1JS

Secretary09 December 2011Active
Saxon House, 2nd Floor, 27 Duke Street, Chelmsford, CM1 1HT

Secretary01 June 2009Active
21 Brent Avenue, South Woodham Ferrers, Chelmsford, CM3 5SE

Secretary01 February 1993Active
Meadow Bank Hockering Lane, Bawburgh, Norwich, NR9 3LR

Secretary12 August 1996Active
12 Long Buftlers, Harpenden, AL5 1JE

Secretary17 October 2002Active
187 Lodge Road, Writtle, Chelmsford, CM1 3JB

Secretary01 February 2001Active
Number One, Legg Street, Chelmsford, United Kingdom, CM1 1JS

Secretary31 August 2012Active
6 Rutland Park Gardens, London, NW2 4RG

Secretary19 February 1995Active
25 Windsor Court, Oliver Close Chiswick, London, W4 3RL

Secretary29 March 1994Active
The Old Cottage, 199 The Street, West Horsley, KT24 6HR

Secretary11 April 2005Active
Chiswell House Shernden Lane, Marsh Green, Edenbridge, TN8 5PR

Secretary04 March 1999Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Secretary12 November 1992Active
97 London Road, Copford, Colchester, CO6 1LG

Secretary15 July 1993Active
97 London Road, Copford, Colchester, CO6 1LG

Secretary04 January 1993Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary29 March 1994Active
34 Petworth Close, Great Notley, Braintree, CM77 7XS

Director27 January 1998Active
Number One, Legg Street, Chelmsford, CM1 1JS

Director08 April 2014Active
Number One, Legg Street, Chelmsford, CM1 1JS

Director31 December 2013Active
Number One, Legg Street, Chelmsford, United Kingdom, CM1 1JS

Director16 February 2012Active
Carn Brea, Hockering Road, Woking, GU22 7HG

Director04 November 2002Active
Avranches Farm La Ruette D`Avranches, St Lawrence, Jersey, Channel Islands, JE3 1GJ

Director11 February 1999Active
Saxon House, 2nd Floor, 27 Duke Street, Chelmsford, CM1 1HT

Director01 January 2001Active
11 Halland Way, Northwood, HA6 2AG

Director29 March 1994Active
Number One, Legg Street, Chelmsford, United Kingdom, CM1 1JS

Director11 September 2002Active
Number One, Legg Street, Chelmsford, United Kingdom, CM1 1JS

Director31 August 2012Active
25 Windsor Court, Oliver Close Chiswick, London, W4 3RL

Director29 March 1994Active
The Old Cottage, 199 The Street, West Horsley, KT24 6HR

Director29 September 2005Active
Blakes, Pleshey, CM3 1HY

Director04 January 1993Active
58 Reynards Copse, Highwoods, Colchester, CO4 4UR

Director08 August 1997Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director12 November 1992Active

People with Significant Control

Jersey Choice Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:1st Floor Nelson House, David Place, Jersey, Jersey, JE2 4TD
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type micro entity.

Download
2015-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type full.

Download
2015-04-08Auditors

Auditors resignation company.

Download
2015-03-19Officers

Appoint person secretary company with name date.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Address

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

Download
2014-09-25Officers

Termination secretary company with name termination date.

Download
2014-09-25Officers

Termination director company with name termination date.

Download
2014-09-25Officers

Appoint person director company with name date.

Download
2014-06-02Accounts

Accounts with accounts type full.

Download
2014-05-28Officers

Appoint person secretary company with name.

Download
2014-05-27Officers

Appoint person director company with name.

Download
2014-05-27Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.