ANNUITY DIRECT LIMITED

Register to unlock more data on OkredoRegister

ANNUITY DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06121221

Incorporation date

21/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey KT20 6RPCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/06/2024
Appointment of Mr James David Carter as a director on 2024-05-28
dot icon31/05/2024
Termination of appointment of Robert Musgrove as a director on 2024-05-28
dot icon31/05/2024
Appointment of Marianne Jaekel as a director on 2024-05-28
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/04/2023
Cessation of Retirement Angels Limited as a person with significant control on 2021-12-17
dot icon27/04/2023
Notification of Fil Holdings (Uk) Limited as a person with significant control on 2021-12-17
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon17/12/2020
Current accounting period shortened from 2021-06-30 to 2020-12-31
dot icon16/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon24/11/2020
Appointment of Fil Investment Management Limited as a secretary on 2020-11-16
dot icon24/11/2020
Termination of appointment of Fil Administration Limited as a secretary on 2020-11-16
dot icon07/09/2020
Change of details for Retirement Angels Limited as a person with significant control on 2020-09-07
dot icon07/09/2020
Registered office address changed from Oakhill House Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ to Beech Gate Millfield Lane Lower Kingswood Tadworth Surrey KT20 6RP on 2020-09-07
dot icon27/05/2020
Cessation of Abigail Johnson as a person with significant control on 2016-04-07
dot icon30/04/2020
Notification of Retirement Angels Limited as a person with significant control on 2016-04-06
dot icon27/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon17/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon21/02/2020
Director's details changed for Mr Robert Musgrove on 2020-02-20
dot icon31/12/2019
Appointment of Robert Musgrove as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Christopher Robert Pirnie as a director on 2019-12-31
dot icon21/06/2019
Secretary's details changed for Fil Administration Limited on 2019-06-17
dot icon26/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon21/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon01/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon20/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon17/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon11/01/2017
Secretary's details changed for Fil Administration Limited on 2017-01-01
dot icon01/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon22/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon03/08/2015
Termination of appointment of Alan Phillip Higham as a director on 2015-07-31
dot icon03/08/2015
Termination of appointment of Robert Alan Bullivant as a director on 2015-07-31
dot icon21/07/2015
Appointment of Mr Christopher Robert Pirnie as a director on 2015-06-25
dot icon01/05/2015
Termination of appointment of Donald John Grant as a director on 2015-04-06
dot icon02/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/01/2015
Certificate of change of name
dot icon02/01/2015
Change of name notice
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/05/2014
Registered office address changed from Pascall House Cothey Way Ryde Isle of Wight PO33 1QT on 2014-05-12
dot icon12/05/2014
Termination of appointment of Ccl Company Secretarial Services Limited as a secretary
dot icon12/05/2014
Appointment of Fil Administration Limited as a secretary
dot icon12/05/2014
Current accounting period shortened from 2014-12-31 to 2014-06-30
dot icon25/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon24/03/2014
Director's details changed for Mr Robert Alan Bullivant on 2014-02-20
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/04/2012
Termination of appointment of Katherine Oxenham as a director
dot icon20/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/04/2011
Registered office address changed from the Innovation Centre St Cross Business Park Newport Isle of Wight PO30 5WB on 2011-04-11
dot icon29/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon29/03/2011
Director's details changed for Alan Phillip Higham on 2011-02-20
dot icon29/03/2011
Director's details changed for Mr Donald John Grant on 2011-02-20
dot icon29/03/2011
Director's details changed for Mrs Katherine Emma Oxenham on 2011-02-20
dot icon22/03/2011
Registered office address changed from 2Nd Floor Regent House 1-3 Queensway Redhill Surrey RH1 1QT on 2011-03-22
dot icon11/03/2011
Appointment of Alan Phillip Higham as a director
dot icon10/03/2011
Appointment of Mrs Katherine Emma Oxenham as a director
dot icon10/03/2011
Appointment of Mr Donald John Grant as a director
dot icon04/03/2011
Certificate of change of name
dot icon04/03/2011
Change of name notice
dot icon21/02/2011
Appointment of Ccl Company Secretarial Services Limited as a secretary
dot icon09/12/2010
Termination of appointment of Christopher Rhodes as a director
dot icon09/12/2010
Termination of appointment of Nicola Prescott as a secretary
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/06/2010
Appointment of Mr Christopher James Rhodes as a director
dot icon22/06/2010
Termination of appointment of Stephen Moore as a director
dot icon05/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon05/03/2010
Director's details changed for Stephen Michael Moore on 2010-03-05
dot icon05/03/2010
Director's details changed for Mr Robert Alan Bullivant on 2010-03-05
dot icon20/01/2010
Director's details changed for Mr Robert Alan Bullivant on 2010-01-01
dot icon08/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/08/2009
Appointment terminated director stuart bayliss
dot icon05/08/2009
Director appointed mr robert alan bullivant
dot icon08/06/2009
Director appointed stephen michael moore
dot icon12/03/2009
Secretary appointed nicola jennifer prescott
dot icon12/03/2009
Appointment terminated secretary peter lagerberg
dot icon11/03/2009
Return made up to 21/02/09; full list of members
dot icon10/03/2009
Location of debenture register
dot icon10/03/2009
Location of register of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from 2ND floor regent house 1-3 queensway redhill surrey RH1 1QT
dot icon26/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/03/2008
Return made up to 21/02/08; full list of members
dot icon03/03/2008
Secretary's change of particulars / peter lagerberg / 01/03/2008
dot icon15/11/2007
Auditor's resignation
dot icon08/08/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon31/07/2007
Registered office changed on 31/07/07 from: 51 eastcheap london EC3M 1JP
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New secretary appointed
dot icon27/07/2007
Memorandum and Articles of Association
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon19/07/2007
Certificate of change of name
dot icon21/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Christopher James
Director
28/05/2010 - 09/12/2010
12
Bayliss, Stuart Philip
Director
23/07/2007 - 31/07/2009
60
CLYDE SECRETARIES LIMITED
Corporate Secretary
21/02/2007 - 23/07/2007
459
FIL INVESTMENT MANAGEMENT LIMITED
Corporate Secretary
16/11/2020 - Present
25
Moore, Stephen Michael
Director
04/06/2009 - 28/05/2010
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNUITY DIRECT LIMITED

ANNUITY DIRECT LIMITED is an(a) Active company incorporated on 21/02/2007 with the registered office located at Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey KT20 6RP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNUITY DIRECT LIMITED?

toggle

ANNUITY DIRECT LIMITED is currently Active. It was registered on 21/02/2007 .

Where is ANNUITY DIRECT LIMITED located?

toggle

ANNUITY DIRECT LIMITED is registered at Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey KT20 6RP.

What does ANNUITY DIRECT LIMITED do?

toggle

ANNUITY DIRECT LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ANNUITY DIRECT LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.