DIRECT TECHNICAL LTD

Register to unlock more data on OkredoRegister

DIRECT TECHNICAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03997169

Incorporation date

19/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Knight House Farren Court The Street, Cowfold, Horsham, West Sussex RH13 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2000)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon18/09/2025
Application to strike the company off the register
dot icon12/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon14/07/2025
Previous accounting period shortened from 2025-03-31 to 2024-09-30
dot icon14/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon31/07/2023
Appointment of Mr Richard James Maynard as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr Andrew Michael Sewell as a director on 2023-07-31
dot icon31/07/2023
Cessation of Greg Alcock as a person with significant control on 2023-07-31
dot icon31/07/2023
Notification of Wessex It Ltd as a person with significant control on 2023-07-31
dot icon31/07/2023
Registered office address changed from The Tanyard Waldron Heathfield TN21 0SA England to Knight House Farren Court the Street Cowfold Horsham West Sussex RH13 8BP on 2023-07-31
dot icon31/07/2023
Termination of appointment of Greg Alcock as a director on 2023-07-31
dot icon31/07/2023
Termination of appointment of Amanda Alcock as a director on 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon12/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Appointment of Mrs Amanda Alcock as a director on 2023-02-20
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon20/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Cessation of Robert Ian Gilchrist as a person with significant control on 2022-03-31
dot icon01/04/2022
Notification of Greg Alcock as a person with significant control on 2022-03-31
dot icon01/04/2022
Termination of appointment of Robert Ian Gilchrist as a director on 2022-03-31
dot icon01/04/2022
Appointment of Mr Greg Alcock as a director on 2022-03-31
dot icon01/04/2022
Registered office address changed from 2 Wells Close Plumpton Green Lewes BN7 3DA England to The Tanyard Waldron Heathfield TN21 0SA on 2022-04-01
dot icon09/03/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon14/02/2022
Termination of appointment of Peter Francis Baker as a secretary on 2022-02-14
dot icon07/12/2021
Satisfaction of charge 1 in full
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon18/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Registered office address changed from C/O Caladine Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF to 2 Wells Close Plumpton Green Lewes BN7 3DA on 2017-03-14
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Director's details changed for Robert Ian Gilchrist on 2016-09-20
dot icon20/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon20/09/2016
Secretary's details changed for Peter Francis Baker on 2016-09-20
dot icon20/09/2016
Director's details changed for Robert Ian Gilchrist on 2016-09-20
dot icon11/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Registered office address changed from 1 the Avenue Eastbourne East Sussex BN21 3YA on 2012-02-23
dot icon13/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon13/09/2010
Director's details changed for Robert Ian Gilchrist on 2009-10-01
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/09/2009
Return made up to 10/09/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/09/2008
Return made up to 10/09/08; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/09/2007
Return made up to 12/09/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/09/2006
Return made up to 12/09/06; full list of members
dot icon25/07/2006
Return made up to 19/05/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 19/05/05; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 19/05/04; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 19/05/03; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/06/2002
Return made up to 19/05/02; full list of members
dot icon01/02/2002
Ad 01/01/01--------- £ si 584@1
dot icon28/01/2002
Accounts for a dormant company made up to 2000-12-31
dot icon28/01/2002
Accounting reference date shortened from 30/09/01 to 31/12/00
dot icon13/06/2001
New secretary appointed
dot icon13/06/2001
Secretary resigned
dot icon11/06/2001
Return made up to 19/05/01; full list of members
dot icon13/03/2001
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon06/01/2001
Particulars of mortgage/charge
dot icon19/05/2000
Secretary resigned
dot icon19/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon-53.75 % *

* during past year

Cash in Bank

£8,225.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/07/2026
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
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
22.60K
-
0.00
17.78K
-
2023
2
16.80K
-
0.00
8.23K
-
2023
2
16.80K
-
0.00
8.23K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

16.80K £Descended-25.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.23K £Descended-53.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Greg Alcock
Director
31/03/2022 - 31/07/2023
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/05/2000 - 19/05/2000
99600
Gilchrist, Robert Ian
Director
19/05/2000 - 31/03/2022
3
Maynard, Richard James
Director
31/07/2023 - Present
9
Sewell, Andrew Michael
Director
31/07/2023 - Present
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DIRECT TECHNICAL LTD

DIRECT TECHNICAL LTD is an(a) Dissolved company incorporated on 19/05/2000 with the registered office located at Knight House Farren Court The Street, Cowfold, Horsham, West Sussex RH13 8BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT TECHNICAL LTD?

toggle

DIRECT TECHNICAL LTD is currently Dissolved. It was registered on 19/05/2000 and dissolved on 16/12/2025.

Where is DIRECT TECHNICAL LTD located?

toggle

DIRECT TECHNICAL LTD is registered at Knight House Farren Court The Street, Cowfold, Horsham, West Sussex RH13 8BP.

What does DIRECT TECHNICAL LTD do?

toggle

DIRECT TECHNICAL LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DIRECT TECHNICAL LTD have?

toggle

DIRECT TECHNICAL LTD had 2 employees in 2023.

What is the latest filing for DIRECT TECHNICAL LTD?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.