DIRECTAIM LIMITED

Register to unlock more data on OkredoRegister

DIRECTAIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03271986

Incorporation date

31/10/1996

Size

Dormant

Contacts

Registered address

Registered address

309 Bury New Road, Salford M7 2YNCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1996)
dot icon21/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon25/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/05/2021
Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE to 309 Bury New Road Salford M7 2YN on 2021-05-27
dot icon24/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-03-31
dot icon23/09/2019
Satisfaction of charge 3 in full
dot icon23/09/2019
Satisfaction of charge 2 in full
dot icon26/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Satisfaction of charge 5 in full
dot icon28/09/2015
Registration of charge 032719860007, created on 2015-09-17
dot icon23/09/2015
Satisfaction of charge 4 in full
dot icon23/09/2015
Registration of charge 032719860006, created on 2015-09-21
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Maurice Neumann as a director on 2015-03-17
dot icon17/03/2015
Termination of appointment of Bernardin Weiss as a director on 2015-03-17
dot icon17/03/2015
Termination of appointment of Henry Neumann as a secretary on 2015-03-17
dot icon19/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon29/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon21/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon11/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon26/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon24/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon31/10/2008
Return made up to 31/10/08; full list of members
dot icon28/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon31/10/2007
Return made up to 31/10/07; full list of members
dot icon31/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon13/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/11/2006
Return made up to 31/10/06; full list of members
dot icon12/12/2005
Return made up to 31/10/05; full list of members
dot icon22/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon19/01/2005
Return made up to 31/10/04; full list of members
dot icon17/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon08/01/2004
Return made up to 31/10/03; full list of members
dot icon14/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon13/12/2002
Return made up to 31/10/02; full list of members
dot icon08/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/11/2001
Return made up to 31/10/01; full list of members
dot icon28/06/2001
Full accounts made up to 2001-03-31
dot icon07/12/2000
Return made up to 31/10/00; full list of members
dot icon05/07/2000
Declaration of satisfaction of mortgage/charge
dot icon26/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon26/06/2000
Resolutions
dot icon08/06/2000
Particulars of mortgage/charge
dot icon23/05/2000
Particulars of mortgage/charge
dot icon10/03/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon30/11/1999
Return made up to 31/10/99; full list of members
dot icon10/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon30/11/1998
Return made up to 31/10/98; no change of members
dot icon03/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon19/02/1998
Return made up to 31/10/97; full list of members
dot icon10/02/1998
New director appointed
dot icon02/09/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon15/01/1997
Particulars of mortgage/charge
dot icon15/01/1997
Particulars of mortgage/charge
dot icon15/01/1997
Particulars of mortgage/charge
dot icon06/12/1996
New director appointed
dot icon05/12/1996
Registered office changed on 05/12/96 from: heaton house 148 bury old road manchester M7 4SE
dot icon05/12/1996
Ad 14/11/96--------- £ si 2@1=2 £ ic 1/3
dot icon04/12/1996
New secretary appointed;new director appointed
dot icon04/12/1996
New director appointed
dot icon27/11/1996
Registered office changed on 27/11/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon27/11/1996
Secretary resigned
dot icon27/11/1996
Director resigned
dot icon31/10/1996
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
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weiss, Hyman
Director
25/11/1996 - Present
451
Neumann, Henry
Director
25/11/1996 - Present
431
Neumann, Henry
Secretary
25/11/1996 - 17/03/2015
60

Persons with Significant Control

3
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 DIRECTAIM LIMITED

DIRECTAIM LIMITED is an(a) Active company incorporated on 31/10/1996 with the registered office located at 309 Bury New Road, Salford M7 2YN. 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 DIRECTAIM LIMITED?

toggle

DIRECTAIM LIMITED is currently Active. It was registered on 31/10/1996 .

Where is DIRECTAIM LIMITED located?

toggle

DIRECTAIM LIMITED is registered at 309 Bury New Road, Salford M7 2YN.

What does DIRECTAIM LIMITED do?

toggle

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

What is the latest filing for DIRECTAIM LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-21 with no updates.