DIRECT LINE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

DIRECT LINE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03665423

Incorporation date

11/11/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon09/03/2026
Termination of appointment of Philip Daniel Waters as a director on 2026-03-03
dot icon12/12/2025
Appointment of Mr Daniel Paul Purdy as a director on 2025-12-08
dot icon12/12/2025
Appointment of Mr David Mackey as a director on 2025-12-08
dot icon20/11/2025
Termination of appointment of Benjamin David Page as a director on 2025-10-31
dot icon14/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon11/06/2025
Amended audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon22/04/2024
Cessation of Grantcroft Limited as a person with significant control on 2024-03-04
dot icon22/04/2024
Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04
dot icon14/03/2024
Satisfaction of charge 036654230002 in full
dot icon14/03/2024
Satisfaction of charge 036654230001 in full
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon27/07/2023
Memorandum and Articles of Association
dot icon27/07/2023
Resolutions
dot icon19/07/2023
Statement of company's objects
dot icon14/07/2023
Termination of appointment of Lynne Wood as a secretary on 2023-06-30
dot icon14/07/2023
Termination of appointment of Lynne Wood as a director on 2023-06-30
dot icon14/07/2023
Cessation of Lynne Wood as a person with significant control on 2023-06-30
dot icon14/07/2023
Registered office address changed from Unit 1 Evans Way Rowleys Park Shotton Deeside Flintshire CH5 1QJ to Ground Floor Unit E1, the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2023-07-14
dot icon14/07/2023
Cessation of Paul James Wood as a person with significant control on 2023-06-30
dot icon14/07/2023
Notification of Grantcroft Limited as a person with significant control on 2023-06-30
dot icon14/07/2023
Appointment of Mr Benjamin David Page as a director on 2023-06-30
dot icon14/07/2023
Termination of appointment of Paul James Wood as a director on 2023-06-30
dot icon14/07/2023
Appointment of Mr Mark David Bramley as a director on 2023-06-30
dot icon14/07/2023
Appointment of Mr Philip Waters as a director on 2023-06-30
dot icon07/07/2023
Registration of charge 036654230001, created on 2023-07-06
dot icon07/07/2023
Registration of charge 036654230002, created on 2023-07-06
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon07/11/2018
Notification of Lynne Wood as a person with significant control on 2016-11-11
dot icon17/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon18/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon15/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Appointment of Mrs Lynne Wood as a director
dot icon16/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon01/04/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon03/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon11/11/2009
Director's details changed for Paul James Wood on 2009-11-11
dot icon16/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/11/2008
Return made up to 11/11/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon26/11/2007
Return made up to 11/11/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon18/12/2006
Return made up to 11/11/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon22/11/2005
Return made up to 11/11/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon23/11/2004
Return made up to 11/11/04; full list of members
dot icon05/10/2004
Accounts for a dormant company made up to 2003-02-28
dot icon29/09/2004
Accounting reference date shortened from 30/11/03 to 28/02/03
dot icon06/11/2003
Return made up to 11/11/03; full list of members
dot icon05/08/2003
Accounts for a dormant company made up to 2002-11-30
dot icon28/02/2003
Ad 07/01/03--------- £ si 98@1=98 £ ic 2/100
dot icon02/11/2002
Return made up to 11/11/02; full list of members
dot icon03/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon06/12/2001
Return made up to 11/11/01; full list of members
dot icon17/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon16/11/2000
Return made up to 11/11/00; full list of members
dot icon19/07/2000
Accounts for a dormant company made up to 1999-11-30
dot icon09/12/1999
Return made up to 11/11/99; full list of members
dot icon08/12/1998
New director appointed
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
Registered office changed on 26/11/98 from: unit 21 deeside enterprise centre, rowleys drive shotton deeside CH5 1PP
dot icon17/11/1998
Registered office changed on 17/11/98 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon17/11/1998
Secretary resigned
dot icon17/11/1998
Director resigned
dot icon11/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

10
2023
change arrow icon-59.08 % *

* during past year

Cash in Bank

£137,671.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
420.94K
-
0.00
360.13K
-
2022
11
428.31K
-
0.00
336.45K
-
2023
10
372.93K
-
0.00
137.67K
-
2023
10
372.93K
-
0.00
137.67K
-

Employees

2023

Employees

10 Descended-9 % *

Net Assets(GBP)

372.93K £Descended-12.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.67K £Descended-59.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Lynne
Director
04/12/2012 - 30/06/2023
5
Wood, Paul James
Director
11/11/1998 - 30/06/2023
2
Page, Benjamin David
Director
30/06/2023 - 31/10/2025
33
Purdy, Daniel Paul
Director
08/12/2025 - Present
17
Bramley, Mark David
Director
30/06/2023 - Present
27

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DIRECT LINE COMMUNICATIONS LIMITED

DIRECT LINE COMMUNICATIONS LIMITED is an(a) Active company incorporated on 11/11/1998 with the registered office located at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT LINE COMMUNICATIONS LIMITED?

toggle

DIRECT LINE COMMUNICATIONS LIMITED is currently Active. It was registered on 11/11/1998 .

Where is DIRECT LINE COMMUNICATIONS LIMITED located?

toggle

DIRECT LINE COMMUNICATIONS LIMITED is registered at Ground Floor Unit E1, The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN.

What does DIRECT LINE COMMUNICATIONS LIMITED do?

toggle

DIRECT LINE COMMUNICATIONS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does DIRECT LINE COMMUNICATIONS LIMITED have?

toggle

DIRECT LINE COMMUNICATIONS LIMITED had 10 employees in 2023.

What is the latest filing for DIRECT LINE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.