DIRECT FIRST COMPUTING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DIRECT FIRST COMPUTING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03730005

Incorporation date

10/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

79 Havelock Road, Dartford DA1 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon06/04/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon24/03/2026
Compulsory strike-off action has been discontinued
dot icon23/03/2026
Micro company accounts made up to 2025-03-31
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon07/05/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-03-31
dot icon18/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Compulsory strike-off action has been discontinued
dot icon05/07/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon26/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon14/01/2020
Micro company accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon06/10/2016
Micro company accounts made up to 2016-03-31
dot icon21/07/2016
Notice of completion of voluntary arrangement
dot icon15/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon15/04/2016
Annual return made up to 2015-03-10 with full list of shareholders
dot icon15/04/2016
Annual return made up to 2014-03-10 with full list of shareholders
dot icon15/04/2016
Annual return made up to 2013-03-10 with full list of shareholders
dot icon13/04/2016
Annual return made up to 2012-03-10 with full list of shareholders
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/08/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-07-07
dot icon31/03/2015
Accounts for a dormant company made up to 2014-03-31
dot icon31/07/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-07-07
dot icon28/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon13/08/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-07-07
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon01/11/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-07-07
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/07/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon09/06/2010
Director's details changed for Victor Olumide Makinde on 2009-10-01
dot icon09/06/2010
Registered office address changed from 37 Newmarsh Road Thamesmead London SE28 8TA on 2010-06-09
dot icon09/06/2010
Secretary's details changed for Modupe Omowunmi Makinde on 2009-10-01
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 10/03/09; full list of members
dot icon02/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/12/2008
Return made up to 10/03/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 10/03/07; full list of members
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 10/03/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 10/03/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/06/2004
Return made up to 10/03/04; full list of members
dot icon10/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/03/2004
Return made up to 10/03/03; no change of members
dot icon02/03/2004
Return made up to 10/03/02; no change of members
dot icon02/03/2004
Secretary's particulars changed
dot icon02/03/2004
Registered office changed on 02/03/04 from: 54 austen close thamesmead london SE28 8AZ
dot icon17/02/2004
Director's particulars changed
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/11/2001
Total exemption small company accounts made up to 2000-03-31
dot icon23/03/2001
Return made up to 10/03/01; full list of members
dot icon22/03/2000
Return made up to 10/03/00; full list of members
dot icon25/03/1999
New director appointed
dot icon25/03/1999
New secretary appointed
dot icon25/03/1999
Registered office changed on 25/03/99 from: hi-tech house 18 beresford avenue, wembley middlesex HA0 1YP
dot icon19/03/1999
Secretary resigned
dot icon19/03/1999
Director resigned
dot icon10/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
484.00
-
0.00
-
-
2022
0
334.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
10/03/1999 - 11/03/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
10/03/1999 - 11/03/1999
12878
Makinde, Victor Olumide
Director
10/03/1999 - Present
2
Makinde, Modupe Omowunmi
Secretary
10/03/1999 - Present
-

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 DIRECT FIRST COMPUTING SOLUTIONS LIMITED

DIRECT FIRST COMPUTING SOLUTIONS LIMITED is an(a) Active company incorporated on 10/03/1999 with the registered office located at 79 Havelock Road, Dartford DA1 3HZ. There are currently 2 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 DIRECT FIRST COMPUTING SOLUTIONS LIMITED?

toggle

DIRECT FIRST COMPUTING SOLUTIONS LIMITED is currently Active. It was registered on 10/03/1999 .

Where is DIRECT FIRST COMPUTING SOLUTIONS LIMITED located?

toggle

DIRECT FIRST COMPUTING SOLUTIONS LIMITED is registered at 79 Havelock Road, Dartford DA1 3HZ.

What does DIRECT FIRST COMPUTING SOLUTIONS LIMITED do?

toggle

DIRECT FIRST COMPUTING SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DIRECT FIRST COMPUTING SOLUTIONS LIMITED?

toggle

The latest filing was on 06/04/2026: Confirmation statement made on 2026-03-10 with no updates.