Company NameDirect Market Services Limited
Company StatusIn Administration
Company Number03544855
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJohn William Carter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(4 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Kevin Brian Lawrence
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Woodside
Dunmow Road
Bishops Stortford
Hertfordshire
CM23 5RG
Director NameMr Greg James Bryce
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 2 Woodside
Dunmow Road
Bishops Stortford
Hertfordshire
CM23 5RG
Director NameJohn Hereward Robert Wake
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address280 Noak Hill Road
Basildon
Essex
SS15 4DE
Director NameSusan Patricia Wake
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleSecretary/Pa
Correspondence Address28 Redwing Drive
Billericay
Essex
CM11 2PG
Secretary NameJohn Hereward Robert Wake
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address280 Noak Hill Road
Basildon
Essex
SS15 4DE
Director NameMr Norman Victor Jackson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorfe Lodge
Wire Cut
Frensham
Surrey
GU10 3DG
Director NamePaul Frederick Gibson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 5 months after company formation)
Appointment Duration13 years (resigned 03 October 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Walnut Drive
Wendover
Buckinghamshire
HP22 6RT
Director NameJuli Ellen Carter
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(6 years, 10 months after company formation)
Appointment Duration15 years (resigned 17 February 2020)
RoleCo Director
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Andrew James Hollingworth
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Woodside
Dunmow Road
Bishops Stortford
Hertfordshire
CM23 5RG
Director NameMr Paul Roger White
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 2 Woodside
Dunmow Road
Bishops Stortford
Hertfordshire
CM23 5RG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitecheckthatcompany.co.uk

Location

Registered Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

4 at £1John William Carter
40.00%
Ordinary B
4 at £1Juli Carter
40.00%
Ordinary B
1 at £1Alison Gibson
10.00%
Ordinary C
1 at £1Paul Gibson
10.00%
Ordinary C

Financials

Year2014
Net Worth£3,987
Cash£103,240
Current Liabilities£265,872

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 February 2022 (2 years, 2 months ago)
Next Return Due8 March 2023 (overdue)

Charges

17 February 2020Delivered on: 18 February 2020
Persons entitled: Homeselect Finance (No. 1) Limited (as Security Trustee)

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company or in which the company holds an interest. All intellectual property held by the company now or in the future. For more details, please refer to the instrument.
Outstanding
4 March 2004Delivered on: 11 March 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 February 2021Appointment of Mr Paul Roger White as a director on 4 January 2021 (2 pages)
15 January 2021Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Unit 2 Woodside Dunmow Road Bishops Stortford Hertfordshire CM23 5RG on 15 January 2021 (1 page)
5 August 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
25 February 2020Termination of appointment of Juli Ellen Carter as a director on 17 February 2020 (1 page)
25 February 2020Appointment of Mr Andrew James Hollingworth as a director on 17 February 2020 (2 pages)
25 February 2020Appointment of Mr Kevin Brian Lawrence as a director on 17 February 2020 (2 pages)
25 February 2020Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page)
18 February 2020Registration of charge 035448550002, created on 17 February 2020 (46 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
16 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
15 May 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
26 April 2018Cessation of Juli Ellen Carter as a person with significant control on 3 October 2017 (1 page)
26 April 2018Notification of Dms Holding (2017) Ltd as a person with significant control on 3 October 2017 (2 pages)
26 April 2018Cessation of John William Carter as a person with significant control on 3 October 2017 (1 page)
28 November 2017Director's details changed for John William Carter on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Juli Ellen Carter on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Juli Ellen Carter on 28 November 2017 (2 pages)
28 November 2017Director's details changed for John William Carter on 28 November 2017 (2 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
19 October 2017Termination of appointment of Paul Frederick Gibson as a director on 3 October 2017 (1 page)
19 October 2017Termination of appointment of Paul Frederick Gibson as a director on 3 October 2017 (1 page)
25 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(7 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(7 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(7 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(7 pages)
21 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(7 pages)
30 December 2013Accounts for a small company made up to 30 April 2013 (7 pages)
30 December 2013Accounts for a small company made up to 30 April 2013 (7 pages)
3 June 2013Purchase of own shares. (3 pages)
3 June 2013Purchase of own shares. (3 pages)
15 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 5
(6 pages)
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 5
(6 pages)
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 5
(6 pages)
31 January 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 10
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 10
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 10
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 10
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 10
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 10
(3 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Purchase of own shares. (3 pages)
7 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
17 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
17 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
7 June 2011Director's details changed for Juli Ellen Carter on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Juli Ellen Carter on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Juli Ellen Carter on 7 June 2011 (2 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for Juli Ellen Carter on 1 April 2011 (2 pages)
4 May 2011Director's details changed for Juli Ellen Carter on 1 April 2011 (2 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for Juli Ellen Carter on 1 April 2011 (2 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
28 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
28 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
1 June 2009Return made up to 10/04/09; full list of members (5 pages)
1 June 2009Return made up to 10/04/09; full list of members (5 pages)
30 April 2009Amended accounts made up to 30 April 2008 (7 pages)
30 April 2009Amended accounts made up to 30 April 2008 (7 pages)
7 April 2009Ad 20/03/09\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
7 April 2009Ad 20/03/09\gbp si 1@1=1\gbp ic 5/6\ (2 pages)
7 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
13 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
24 June 2008Memorandum and Articles of Association (11 pages)
24 June 2008Memorandum and Articles of Association (11 pages)
15 May 2008Return made up to 10/04/08; full list of members (5 pages)
15 May 2008Return made up to 10/04/08; full list of members (5 pages)
13 May 2008Appointment terminated director norman jackson (1 page)
13 May 2008Appointment terminated director norman jackson (1 page)
13 May 2008Director's change of particulars / juli carter / 30/01/2008 (1 page)
13 May 2008Director's change of particulars / john carter / 30/01/2007 (1 page)
13 May 2008Director's change of particulars / john carter / 30/01/2007 (1 page)
13 May 2008Director's change of particulars / juli carter / 30/01/2008 (1 page)
20 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
20 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
9 May 2007Return made up to 10/04/07; full list of members (4 pages)
9 May 2007Return made up to 10/04/07; full list of members (4 pages)
23 January 2007£ ic 9/5 18/12/06 £ sr 4@1=4 (1 page)
23 January 2007£ ic 9/5 18/12/06 £ sr 4@1=4 (1 page)
11 December 2006£ ic 10/9 01/05/06 £ sr 1@1=1 (1 page)
11 December 2006£ ic 10/9 01/05/06 £ sr 1@1=1 (1 page)
7 November 2006Secretary resigned;director resigned (1 page)
7 November 2006Secretary resigned;director resigned (1 page)
5 October 2006Return made up to 10/04/06; full list of members (4 pages)
5 October 2006Return made up to 10/04/06; full list of members (4 pages)
15 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
15 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 June 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 June 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
8 November 2004Ad 01/10/04--------- £ si 6@1=6 £ ic 4/10 (2 pages)
8 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
8 November 2004Ad 01/10/04--------- £ si 6@1=6 £ ic 4/10 (2 pages)
8 November 2004New director appointed (1 page)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2004Secretary's particulars changed;director's particulars changed (1 page)
17 April 2004Secretary's particulars changed;director's particulars changed (1 page)
11 March 2004Particulars of mortgage/charge (9 pages)
11 March 2004Particulars of mortgage/charge (9 pages)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 July 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
12 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
19 June 2002Ad 14/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 3C sopwith crescent wickford business park wickford essex SS11 8YU (1 page)
19 June 2002Ad 14/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 3C sopwith crescent wickford business park wickford essex SS11 8YU (1 page)
19 June 2002New director appointed (2 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
23 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
23 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
21 June 2001Registered office changed on 21/06/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page)
21 June 2001Registered office changed on 21/06/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page)
30 April 2001Return made up to 14/04/01; full list of members (6 pages)
30 April 2001Return made up to 14/04/01; full list of members (6 pages)
9 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
9 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
28 April 2000Return made up to 14/04/00; full list of members (6 pages)
28 April 2000Return made up to 14/04/00; full list of members (6 pages)
21 December 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
21 December 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1999Return made up to 14/04/99; full list of members (6 pages)
19 April 1999Return made up to 14/04/99; full list of members (6 pages)
29 April 1998Director resigned (1 page)
29 April 1998New secretary appointed;new director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New secretary appointed;new director appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Secretary resigned (1 page)
14 April 1998Incorporation (16 pages)
14 April 1998Incorporation (16 pages)