DIRECT MOBILITY (UK) LIMITED

Register to unlock more data on OkredoRegister

DIRECT MOBILITY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03867014

Incorporation date

27/10/1999

Size

Dormant

Contacts

Registered address

Registered address

23 Dicker Mill Industrial Estate, Dicker Mill, Hertford SG13 7AECopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1999)
dot icon26/01/2026
Termination of appointment of Susan Frances Eden as a director on 2026-01-25
dot icon26/01/2026
Appointment of Mrs Lauren Marie Bromfield as a director on 2026-01-25
dot icon24/11/2025
Accounts for a dormant company made up to 2025-10-31
dot icon05/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon08/01/2025
Accounts for a dormant company made up to 2024-10-31
dot icon28/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon07/12/2023
Accounts for a dormant company made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-10-31
dot icon28/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon07/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon18/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon03/01/2020
Accounts for a dormant company made up to 2019-10-31
dot icon07/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon26/04/2019
Registered office address changed from Warren House 201a Bury Street Edmonton London N9 9JE to 23 Dicker Mill Industrial Estate Dicker Mill Hertford SG13 7AE on 2019-04-26
dot icon09/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-10-31
dot icon28/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon16/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon02/12/2015
Accounts for a dormant company made up to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon03/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon07/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon22/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon12/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon16/02/2012
Accounts for a dormant company made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon07/11/2011
Director's details changed for John Eden on 2011-11-06
dot icon30/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon03/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon03/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon26/02/2010
Appointment of Mrs Susan Frances Eden as a director
dot icon26/02/2010
Appointment of Mr John Eden as a secretary
dot icon26/02/2010
Termination of appointment of Vaughan Cox as a secretary
dot icon26/02/2010
Termination of appointment of Vaughan Cox as a director
dot icon05/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon05/11/2009
Director's details changed for Vaughan Martin Cox on 2009-11-05
dot icon05/11/2009
Director's details changed for John Eden on 2009-11-05
dot icon24/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon12/05/2009
Registered office changed on 12/05/2009 from trinity house foxes parade, sewardstone road waltham abbey essex EN9 1PH
dot icon25/11/2008
Return made up to 27/10/08; full list of members
dot icon23/04/2008
Accounts for a dormant company made up to 2007-10-31
dot icon21/11/2007
Return made up to 27/10/07; full list of members
dot icon11/05/2007
Accounts for a dormant company made up to 2006-10-31
dot icon06/11/2006
Return made up to 27/10/06; full list of members
dot icon26/01/2006
Accounts for a dormant company made up to 2005-10-31
dot icon01/11/2005
Return made up to 27/10/05; full list of members
dot icon22/03/2005
Accounts for a dormant company made up to 2004-10-31
dot icon05/11/2004
Return made up to 27/10/04; full list of members
dot icon14/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon24/10/2003
Return made up to 27/10/03; full list of members
dot icon01/10/2003
Accounts for a dormant company made up to 2002-10-31
dot icon06/11/2002
Return made up to 27/10/02; full list of members
dot icon06/11/2002
Director resigned
dot icon01/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/02/2002
New director appointed
dot icon15/02/2002
Registered office changed on 15/02/02 from: 19-21 swan street west malling kent ME19 6JU
dot icon04/11/2001
Return made up to 27/10/01; full list of members
dot icon02/11/2001
Accounts for a dormant company made up to 2000-10-31
dot icon20/03/2001
Ad 20/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon20/03/2001
Secretary's particulars changed
dot icon14/03/2001
New director appointed
dot icon12/03/2001
Certificate of change of name
dot icon16/11/2000
Return made up to 27/10/00; full list of members
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New secretary appointed
dot icon26/11/1999
Certificate of change of name
dot icon16/11/1999
Secretary resigned
dot icon15/11/1999
Director resigned
dot icon08/11/1999
Registered office changed on 08/11/99 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon27/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

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
Eden, John
Director
27/10/1999 - Present
7
Eden, Susan Frances
Director
26/02/2010 - 25/01/2026
3
Bromfield, Lauren Marie
Director
25/01/2026 - Present
4
Mr Martin David Hughes
Director
20/02/2001 - 23/10/2002
1

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 MOBILITY (UK) LIMITED

DIRECT MOBILITY (UK) LIMITED is an(a) Active company incorporated on 27/10/1999 with the registered office located at 23 Dicker Mill Industrial Estate, Dicker Mill, Hertford SG13 7AE. 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 MOBILITY (UK) LIMITED?

toggle

DIRECT MOBILITY (UK) LIMITED is currently Active. It was registered on 27/10/1999 .

Where is DIRECT MOBILITY (UK) LIMITED located?

toggle

DIRECT MOBILITY (UK) LIMITED is registered at 23 Dicker Mill Industrial Estate, Dicker Mill, Hertford SG13 7AE.

What does DIRECT MOBILITY (UK) LIMITED do?

toggle

DIRECT MOBILITY (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DIRECT MOBILITY (UK) LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Susan Frances Eden as a director on 2026-01-25.