DIRECT TELECOMS LIMITED

Register to unlock more data on OkredoRegister

DIRECT TELECOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03202505

Incorporation date

22/05/1996

Size

Dormant

Contacts

Registered address

Registered address

Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NRCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1996)
dot icon28/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon31/10/2024
Application to strike the company off the register
dot icon17/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/11/2023
Appointment of Mr Bahman Rahimi as a director on 2023-06-14
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/08/2023
Satisfaction of charge 032025050002 in full
dot icon29/06/2023
Cessation of Tru Solutions Limited as a person with significant control on 2023-06-13
dot icon29/06/2023
Termination of appointment of Mark Fitton as a director on 2023-06-13
dot icon29/06/2023
Termination of appointment of Stewart Adam Yates as a director on 2023-06-13
dot icon27/06/2023
Notification of Bdr Group Holdings Limited as a person with significant control on 2023-06-14
dot icon27/06/2023
Appointment of Mr Malek Rahimi as a director on 2023-06-14
dot icon26/06/2023
Registered office address changed from Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park 5 Oakwood Drive Loughborough LE11 3QF England to Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 2023-06-26
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon26/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon29/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/03/2021
Satisfaction of charge 032025050001 in full
dot icon29/03/2021
Registration of charge 032025050002, created on 2021-03-25
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2020
Appointment of Mark Fitton as a director on 2020-11-13
dot icon11/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/11/2019
Termination of appointment of Barry French as a secretary on 2019-11-26
dot icon20/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon05/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/07/2018
Termination of appointment of James Barrington Rock as a director on 2018-06-20
dot icon23/11/2017
Appointment of Mr Barry French as a secretary on 2017-11-22
dot icon20/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon25/08/2017
Registered office address changed from The Coach House 1 Manor Courtyard Aston Sandford Thames Buckinghamshire HP17 8JB to Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park 5 Oakwood Drive Loughborough LE11 3QF on 2017-08-25
dot icon25/08/2017
Termination of appointment of Deborah Marsh as a secretary on 2017-08-24
dot icon23/08/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon12/05/2017
Resolutions
dot icon11/05/2017
Appointment of Stewart Yates as a director on 2017-05-02
dot icon11/05/2017
Appointment of Deborah Marsh as a secretary on 2017-03-02
dot icon11/05/2017
Registered office address changed from 398 Uttoxeter New Road Derby Derbyshire DE22 3HX to The Coach House 1 Manor Courtyard Aston Sandford Thames Buckinghamshire HP17 8JB on 2017-05-11
dot icon11/05/2017
Termination of appointment of Anthony John Granger as a director on 2017-03-02
dot icon05/05/2017
Registration of charge 032025050001, created on 2017-05-02
dot icon12/04/2017
Accounts for a dormant company made up to 2017-02-28
dot icon17/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/03/2016
Appointment of Mr Anthony John Granger as a director on 2016-02-20
dot icon16/03/2016
Previous accounting period extended from 2015-08-31 to 2016-02-29
dot icon30/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/02/2015
Termination of appointment of Jacqueline Linda Rock as a secretary on 2014-11-21
dot icon28/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/05/2014
Registered office address changed from Suite 3 Anson Court Horninglow Street Burton-on-Trent Staffordshire DE14 1NG on 2014-05-07
dot icon28/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon05/08/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/09/2011
Registered office address changed from Northside House Northside Business Park Hawkins Lane Burton on Trent Staffordshire DE14 1DB on 2011-09-19
dot icon04/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/11/2009
Director's details changed for James Barrington Rock on 2009-08-01
dot icon02/09/2009
Return made up to 19/06/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/10/2008
Director's change of particulars / james rock / 03/07/2008
dot icon05/08/2008
Return made up to 22/05/08; no change of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/08/2007
Return made up to 22/05/07; no change of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/06/2006
Return made up to 22/05/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/06/2005
Return made up to 22/05/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/04/2005
Registered office changed on 13/04/05 from: 126 manor court road nuneaton warwickshire CV11 5HL
dot icon01/06/2004
Return made up to 22/05/04; full list of members
dot icon26/04/2004
Certificate of change of name
dot icon05/03/2004
Accounts for a small company made up to 2003-08-31
dot icon02/10/2003
Return made up to 22/05/03; full list of members
dot icon21/05/2003
Accounts for a small company made up to 2002-08-31
dot icon27/03/2003
Director resigned
dot icon05/08/2002
Return made up to 22/05/02; full list of members
dot icon21/05/2002
Accounts for a small company made up to 2001-08-31
dot icon02/02/2002
Registered office changed on 02/02/02 from: 12A lichfield street burton on trent staffordshire DE14 3QZ
dot icon01/02/2002
Return made up to 22/05/01; full list of members
dot icon01/02/2002
New secretary appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Registered office changed on 04/04/01 from: 11 silver street tamworth staffordshire B79 7NH
dot icon03/04/2001
Accounts for a small company made up to 2000-08-31
dot icon14/09/2000
Ad 01/09/00--------- £ si 98@1=98 £ ic 2/100
dot icon26/07/2000
Certificate of change of name
dot icon10/07/2000
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon07/06/2000
Return made up to 22/05/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-07-31
dot icon10/11/1999
Director's particulars changed
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
New secretary appointed
dot icon17/08/1999
Return made up to 22/05/99; change of members
dot icon07/05/1999
Accounts for a small company made up to 1998-07-31
dot icon09/04/1999
Certificate of change of name
dot icon11/08/1998
Director resigned
dot icon22/07/1998
Return made up to 22/05/98; no change of members
dot icon14/07/1998
Registered office changed on 14/07/98 from: unit 15 sovereign centre neander lichfield road industrial estate tamworth staffordshire B79 7XA
dot icon11/06/1998
Accounts for a small company made up to 1997-07-31
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
Secretary resigned
dot icon11/11/1997
Registered office changed on 11/11/97 from: 11 silver street tamworth staffordshire B79 7NH
dot icon30/07/1997
Return made up to 22/05/97; full list of members
dot icon02/07/1997
Accounting reference date extended from 31/05/97 to 31/07/97
dot icon20/05/1997
New director appointed
dot icon02/09/1996
Director resigned
dot icon02/09/1996
Secretary resigned
dot icon02/09/1996
Registered office changed on 02/09/96 from: scorpio house 102 sydney street chelsea. London. SW3 6NJ
dot icon02/09/1996
New director appointed
dot icon02/09/1996
New secretary appointed
dot icon22/05/1996
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
31/12/2023
dot iconNext confirmation date
04/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
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
Rahimi, Malek
Director
14/06/2023 - Present
11
Rahimi, Bahman
Director
14/06/2023 - Present
40
Yates, Stewart Adam
Director
02/05/2017 - 13/06/2023
17
Fitton, Mark
Director
13/11/2020 - 13/06/2023
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECT TELECOMS LIMITED

DIRECT TELECOMS LIMITED is an(a) Dissolved company incorporated on 22/05/1996 with the registered office located at Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NR. 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 TELECOMS LIMITED?

toggle

DIRECT TELECOMS LIMITED is currently Dissolved. It was registered on 22/05/1996 and dissolved on 28/01/2025.

Where is DIRECT TELECOMS LIMITED located?

toggle

DIRECT TELECOMS LIMITED is registered at Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NR.

What does DIRECT TELECOMS LIMITED do?

toggle

DIRECT TELECOMS LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for DIRECT TELECOMS LIMITED?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved via voluntary strike-off.