DIRECT MOLE LIMITED

Register to unlock more data on OkredoRegister

DIRECT MOLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03633438

Incorporation date

17/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield EN2 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1998)
dot icon23/12/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/10/2025
Previous accounting period shortened from 2024-10-05 to 2024-10-04
dot icon15/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon13/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/11/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/10/2021
Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS United Kingdom to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-13
dot icon06/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon06/10/2021
Current accounting period shortened from 2020-10-06 to 2020-10-05
dot icon07/07/2021
Previous accounting period shortened from 2020-10-07 to 2020-10-06
dot icon30/06/2021
Previous accounting period extended from 2020-09-30 to 2020-10-07
dot icon16/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon11/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon29/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/10/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/10/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/06/2017
Registered office address changed from 23 Alleyn Place Westcliff on Sea Essex SS0 8AT to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 2017-06-29
dot icon17/11/2016
Confirmation statement made on 2016-09-17 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon29/10/2015
Register(s) moved to registered office address 23 Alleyn Place Westcliff on Sea Essex SS0 8AT
dot icon11/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/12/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon01/12/2014
Register(s) moved to registered inspection location C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS
dot icon01/12/2014
Register inspection address has been changed to C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS
dot icon01/12/2014
Director's details changed for Mrs Claire Jones on 2014-09-01
dot icon01/12/2014
Director's details changed for Mr David John Jones on 2014-09-01
dot icon01/12/2014
Secretary's details changed for Claire Jones on 2014-09-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/11/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon30/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon02/10/2010
Director's details changed for Claire Jones on 2010-06-01
dot icon02/10/2010
Director's details changed for Mr David John Jones on 2010-06-01
dot icon02/10/2010
Secretary's details changed for Claire Jones on 2010-06-01
dot icon26/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/10/2008
Return made up to 17/09/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/10/2007
Return made up to 17/09/07; full list of members
dot icon09/07/2007
Registered office changed on 09/07/07 from: 15 park crescent enfield middlesex EN2 6HT
dot icon23/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/10/2006
Return made up to 17/09/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon29/09/2005
Return made up to 17/09/05; full list of members
dot icon20/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/10/2004
Return made up to 17/09/04; full list of members
dot icon24/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon06/10/2003
Return made up to 17/09/03; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon03/10/2002
Return made up to 17/09/02; full list of members
dot icon06/09/2002
Registered office changed on 06/09/02 from: 31 morley hill enfield middlesex EN2 0BN
dot icon18/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon16/11/2001
Return made up to 17/09/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-09-30
dot icon23/11/2000
Return made up to 17/09/00; full list of members
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Secretary resigned
dot icon11/09/2000
New secretary appointed;new director appointed
dot icon31/08/2000
Registered office changed on 31/08/00 from: 24 north street ashby de la zouch leicestershire LE65 1HS
dot icon30/01/2000
Accounts made up to 1999-09-30
dot icon30/01/2000
Resolutions
dot icon12/11/1999
Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon17/09/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
04/10/2025
dot iconNext due on
04/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
827.11K
-
0.00
2.09M
-
2022
8
876.21K
-
0.00
2.64M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 MOLE LIMITED

DIRECT MOLE LIMITED is an(a) Active company incorporated on 17/09/1998 with the registered office located at Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield EN2 8AS. 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 MOLE LIMITED?

toggle

DIRECT MOLE LIMITED is currently Active. It was registered on 17/09/1998 .

Where is DIRECT MOLE LIMITED located?

toggle

DIRECT MOLE LIMITED is registered at Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield EN2 8AS.

What does DIRECT MOLE LIMITED do?

toggle

DIRECT MOLE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for DIRECT MOLE LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-09-30.