CLIENT DIRECTS LIMITED

Register to unlock more data on OkredoRegister

CLIENT DIRECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08140295

Incorporation date

12/07/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor Partis House, Knowlhill, Milton Keynes MK5 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2012)
dot icon28/02/2026
Termination of appointment of Andries Jacobus Van Staden as a director on 2026-02-27
dot icon09/02/2026
Appointment of Mr Jacob Yannick Benjamin Mallett as a director on 2026-02-09
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon06/05/2025
Termination of appointment of Mark Steven Inskip as a director on 2025-04-18
dot icon07/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon02/07/2024
Appointment of Mr Andries Jacobus Van Staden as a director on 2024-06-28
dot icon02/07/2024
Termination of appointment of Noel Anthony Kelly as a director on 2024-06-28
dot icon18/08/2023
Full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon27/09/2022
Full accounts made up to 2022-03-31
dot icon22/08/2022
Satisfaction of charge 081402950002 in full
dot icon14/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon08/12/2021
Registration of charge 081402950003, created on 2021-12-07
dot icon14/10/2021
Accounts for a small company made up to 2021-03-31
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
Confirmation statement made on 2021-07-12 with updates
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Appointment of Mr Mark Steven Inskip as a director on 2021-06-01
dot icon01/07/2021
Termination of appointment of Barry Andrew Moseley as a director on 2021-06-01
dot icon06/01/2021
Full accounts made up to 2020-03-31
dot icon03/11/2020
Change of details for Ftr Holdings Limited as a person with significant control on 2019-10-16
dot icon03/11/2020
Termination of appointment of Mark Anthony Pepper as a director on 2020-10-16
dot icon16/09/2020
Appointment of Mr Noel Anthony Kelly as a director on 2020-09-15
dot icon08/09/2020
Registration of charge 081402950002, created on 2020-08-21
dot icon15/07/2020
Resolutions
dot icon15/07/2020
Resolutions
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon26/07/2019
Accounts for a small company made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon15/08/2018
Termination of appointment of Graham John Anthony Dolan as a secretary on 2018-08-15
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon12/07/2018
Change of details for Ftr Holdings Limited as a person with significant control on 2018-04-09
dot icon12/07/2018
Registered office address changed from 249 Midsummer Boulevard Milton Keynes MK9 1EA to 2nd Floor Partis House Knowlhill Milton Keynes MK5 8HJ on 2018-07-12
dot icon26/09/2017
Full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-12 with updates
dot icon02/08/2017
Notification of Ftr Holdings Limited as a person with significant control on 2016-04-20
dot icon24/07/2017
Notification of Ftr Holdings Limited as a person with significant control on 2016-04-20
dot icon21/07/2017
Withdrawal of a person with significant control statement on 2017-07-21
dot icon13/07/2017
Appointment of Mr Graham John Anthony Dolan as a secretary on 2017-01-01
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon26/04/2016
Appointment of Mr Barry Andrew Moseley as a director on 2016-04-20
dot icon26/04/2016
Appointment of Mr Mark Anthony Pepper as a director on 2016-04-20
dot icon26/04/2016
Termination of appointment of Julian John Lindsay Young as a director on 2016-04-20
dot icon26/04/2016
Termination of appointment of Ian Reiner Wolter as a director on 2016-04-20
dot icon26/04/2016
Termination of appointment of Graham John Anthony Dolan as a secretary on 2016-04-20
dot icon26/04/2016
Termination of appointment of Paul Santo Martin as a director on 2016-04-20
dot icon02/02/2016
Satisfaction of charge 081402950001 in full
dot icon18/08/2015
Full accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon06/11/2014
Full accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon14/07/2014
Director's details changed for Mr Julian John Lindsay Young on 2014-04-02
dot icon14/07/2014
Director's details changed for Mr Julian John Lindsay Young on 2014-04-02
dot icon22/01/2014
Secretary's details changed for Graham John Anthony Dolan on 2014-01-03
dot icon10/12/2013
Registration of charge 081402950001
dot icon15/09/2013
Secretary's details changed for Graham John Anthony Dolan on 2013-09-01
dot icon16/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon27/06/2013
Accounts for a small company made up to 2013-03-31
dot icon19/01/2013
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon15/01/2013
Appointment of Paul Santo Martin as a director
dot icon15/01/2013
Appointment of Graham John Anthony Dolan as a secretary
dot icon12/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inskip, Mark Steven
Director
01/06/2021 - 18/04/2025
17
Kelly, Noel Anthony
Director
15/09/2020 - 28/06/2024
22
Van Staden, Andries Jacobus
Director
28/06/2024 - 27/02/2026
29
Mallett, Jacob Yannick Benjamin
Director
09/02/2026 - Present
9

Persons with Significant Control

1
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 CLIENT DIRECTS LIMITED

CLIENT DIRECTS LIMITED is an(a) Active company incorporated on 12/07/2012 with the registered office located at 2nd Floor Partis House, Knowlhill, Milton Keynes MK5 8HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIENT DIRECTS LIMITED?

toggle

CLIENT DIRECTS LIMITED is currently Active. It was registered on 12/07/2012 .

Where is CLIENT DIRECTS LIMITED located?

toggle

CLIENT DIRECTS LIMITED is registered at 2nd Floor Partis House, Knowlhill, Milton Keynes MK5 8HJ.

What does CLIENT DIRECTS LIMITED do?

toggle

CLIENT DIRECTS LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for CLIENT DIRECTS LIMITED?

toggle

The latest filing was on 28/02/2026: Termination of appointment of Andries Jacobus Van Staden as a director on 2026-02-27.