DIRECT DEBIT LIMITED

Register to unlock more data on OkredoRegister

DIRECT DEBIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02304072

Incorporation date

11/10/1988

Size

Dormant

Contacts

Registered address

Registered address

1600 Arlington Business Park, Theale, Reading RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1988)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon10/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon01/11/2024
Termination of appointment of Philip Auld as a director on 2024-11-01
dot icon10/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon20/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon01/07/2024
Termination of appointment of Jane Mary Ann Newman as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Julian Ross Chapman as a director on 2024-07-01
dot icon13/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon01/02/2023
Appointment of Mrs Jane Mary Ann Newman as a director on 2023-02-01
dot icon31/01/2023
Termination of appointment of Harpaul Dharwar as a director on 2023-02-01
dot icon16/11/2022
Statement of company's objects
dot icon16/11/2022
Memorandum and Articles of Association
dot icon15/11/2022
Resolutions
dot icon18/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon30/05/2022
Termination of appointment of Adam Bruce Bowden as a director on 2022-05-27
dot icon11/02/2022
Appointment of Mr Adam Bruce Bowden as a director on 2022-01-20
dot icon11/02/2022
Appointment of Mr Philip Auld as a director on 2022-01-20
dot icon11/02/2022
Termination of appointment of Danielle Sheer as a director on 2022-01-01
dot icon03/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon15/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon08/04/2021
Termination of appointment of Nigel Kevin Savory as a director on 2021-03-25
dot icon08/04/2021
Appointment of Ms Danielle Sheer as a director on 2020-12-30
dot icon01/12/2020
Termination of appointment of Robert Eberle as a director on 2020-03-06
dot icon12/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon27/11/2019
Registered office address changed from 115 Chatham Street Reading Berkshire RG1 7JX to 1600 Arlington Business Park Theale Reading RG7 4SA on 2019-11-27
dot icon11/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2019-06-30
dot icon26/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon15/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon05/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon13/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon22/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon14/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon08/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon29/09/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon30/06/2015
Termination of appointment of Kevin Michael Donovan as a director on 2015-06-30
dot icon15/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon24/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon21/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon05/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon12/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/05/2012
Full accounts made up to 2011-06-30
dot icon09/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon23/11/2011
Resolutions
dot icon21/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-02-14
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2011
Termination of appointment of Paul Fannon as a director
dot icon18/03/2011
Current accounting period shortened from 2012-02-14 to 2011-06-30
dot icon10/03/2011
Appointment of Mr Robert Eberle as a director
dot icon23/02/2011
Appointment of Mr Kevin Michael Donovan as a director
dot icon23/02/2011
Appointment of Mr Paul Fannon as a director
dot icon21/02/2011
Appointment of Mr Nigel Kevin Savory as a director
dot icon21/02/2011
Termination of appointment of Richard Blackett as a secretary
dot icon18/02/2011
Termination of appointment of Richard Blackett as a secretary
dot icon18/02/2011
Termination of appointment of Salih Mripa as a director
dot icon18/02/2011
Termination of appointment of Gerald Hill as a director
dot icon18/02/2011
Termination of appointment of Richard Blackett as a director
dot icon18/02/2011
Appointment of Mr Harpaul Dharwar as a director
dot icon18/02/2011
Registered office address changed from C I Tower St Georges Square New Malden Surrey KT3 4HG on 2011-02-18
dot icon18/02/2011
Previous accounting period shortened from 2011-12-31 to 2011-02-14
dot icon07/02/2011
Resolutions
dot icon11/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mr Salih Mripa on 2010-09-29
dot icon29/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/10/2008
Return made up to 29/09/08; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/07/2008
Gbp ic 400744/380707\26/06/08\gbp sr 20037@1=20037\
dot icon22/05/2008
Declaration of shares redemption:auditor's report
dot icon09/05/2008
Appointment terminated secretary vanessa middleton
dot icon08/05/2008
Secretary appointed mr richard edward charles blackett
dot icon15/04/2008
Appointment terminated director vanessa middleton
dot icon19/11/2007
Return made up to 29/09/07; no change of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 29/09/06; full list of members
dot icon30/11/2005
Return made up to 29/09/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2004
Certificate of change of name
dot icon25/10/2004
Return made up to 29/09/04; full list of members
dot icon23/08/2004
Accounts for a small company made up to 2003-12-31
dot icon03/08/2004
Director's particulars changed
dot icon27/10/2003
Return made up to 29/09/03; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Director's particulars changed
dot icon17/10/2002
Return made up to 29/09/02; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/05/2002
New director appointed
dot icon08/03/2002
Director's particulars changed
dot icon07/11/2001
Return made up to 29/09/01; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/09/2001
Registered office changed on 24/09/01 from: new garden house 78 hatton garden london EC1N 8JA
dot icon03/09/2001
Auditor's resignation
dot icon29/08/2001
Director's particulars changed
dot icon27/04/2001
Director's particulars changed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon27/10/2000
Return made up to 29/09/00; full list of members
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Secretary resigned;director resigned
dot icon05/09/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
Director resigned
dot icon23/05/2000
Director resigned
dot icon17/05/2000
New director appointed
dot icon10/05/2000
New secretary appointed
dot icon16/04/2000
Secretary resigned
dot icon15/03/2000
Ad 19/04/99--------- £ si 350744@1
dot icon15/03/2000
Resolutions
dot icon15/03/2000
Resolutions
dot icon15/03/2000
Resolutions
dot icon15/03/2000
£ nc 250000/500000 19/04/99
dot icon15/10/1999
Return made up to 11/10/99; full list of members
dot icon10/09/1999
New director appointed
dot icon18/05/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Director's particulars changed
dot icon13/05/1999
Director resigned
dot icon19/01/1999
Full accounts made up to 1997-06-30
dot icon13/01/1999
Return made up to 11/10/98; full list of members
dot icon09/12/1998
Particulars of mortgage/charge
dot icon04/12/1998
New director appointed
dot icon26/11/1998
New secretary appointed
dot icon31/07/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon20/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon02/04/1998
New director appointed
dot icon04/12/1997
New director appointed
dot icon23/10/1997
Return made up to 11/10/97; no change of members
dot icon11/08/1997
Auditor's resignation
dot icon03/08/1997
Registered office changed on 03/08/97 from: 12 northfields prospect putney bridge road london SW18 1PL
dot icon14/11/1996
Full accounts made up to 1996-06-30
dot icon28/10/1996
Return made up to 11/10/96; no change of members
dot icon04/03/1996
Full accounts made up to 1995-06-30
dot icon21/11/1995
Full accounts made up to 1994-06-30
dot icon04/10/1995
Return made up to 11/10/95; full list of members
dot icon05/09/1995
Registered office changed on 05/09/95 from: chicksand gordon davis 180 cambridge house 180 upper richmond road putney SW15 2SH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 11/10/94; change of members
dot icon18/05/1994
Full accounts made up to 1993-06-30
dot icon20/12/1993
Secretary resigned;new secretary appointed
dot icon20/12/1993
Return made up to 11/10/93; no change of members
dot icon14/07/1993
Full accounts made up to 1992-06-30
dot icon03/02/1993
Secretary resigned;new secretary appointed
dot icon07/01/1993
Return made up to 11/10/92; full list of members
dot icon04/11/1992
Secretary resigned
dot icon16/10/1992
Registered office changed on 16/10/92 from: 52 bedford square london WC1B 3EX
dot icon05/07/1992
Full accounts made up to 1991-06-30
dot icon16/06/1992
Director resigned
dot icon15/10/1991
Return made up to 11/10/91; no change of members
dot icon18/09/1991
Return made up to 11/10/90; change of members
dot icon18/09/1991
Return made up to 11/10/89; full list of members
dot icon11/04/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon18/03/1991
Full accounts made up to 1990-03-31
dot icon09/11/1989
Memorandum and Articles of Association
dot icon09/11/1989
Secretary resigned;new secretary appointed
dot icon09/11/1989
Resolutions
dot icon09/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1989
Ad 07/09/89--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon12/04/1989
New director appointed
dot icon12/04/1989
Memorandum and Articles of Association
dot icon12/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1989
Certificate of change of name
dot icon06/04/1989
Wd 22/03/89 ad 15/03/89--------- £ si 24998@1=24998 £ ic 2/25000
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon06/04/1989
£ nc 100000/250000
dot icon11/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dharwar, Harpaul
Director
13/02/2011 - 31/01/2023
24
Savory, Nigel Kevin
Director
14/02/2011 - 25/03/2021
30
Auld, Philip
Director
20/01/2022 - 01/11/2024
14
Newman, Jane Mary Ann
Director
01/02/2023 - 01/07/2024
14
Chapman, Julian Ross
Director
01/07/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

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 DIRECT DEBIT LIMITED

DIRECT DEBIT LIMITED is an(a) Active company incorporated on 11/10/1988 with the registered office located at 1600 Arlington Business Park, Theale, Reading RG7 4SA. 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 DIRECT DEBIT LIMITED?

toggle

DIRECT DEBIT LIMITED is currently Active. It was registered on 11/10/1988 .

Where is DIRECT DEBIT LIMITED located?

toggle

DIRECT DEBIT LIMITED is registered at 1600 Arlington Business Park, Theale, Reading RG7 4SA.

What does DIRECT DEBIT LIMITED do?

toggle

DIRECT DEBIT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DIRECT DEBIT LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-06-30.