Company NameRepay Direct Limited
DirectorPeter Dominic Wrenshall
Company StatusActive
Company Number05491794
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Previous NameAffinity Insolvency Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Dominic Wrenshall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Business Centre Ocean Street
Altrincham
Cheshire
WA14 5QL
Secretary NameDavid Axon
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address56 Raynes Close
Stalybridge
Cheshire
SK15 1TJ
Secretary NameMr Iain Michael David Wrenshall
NationalityBritish
StatusResigned
Appointed03 July 2006(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Smallfield Road
Horley
Surrey
RH6 9LR

Contact

Websiterepaydirect.co.uk

Location

Registered AddressCraven Business Centre Suite 202
5 Craven Court, Craven Road
Altrincham
Cheshire
WA14 5DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Peter Wrenshall
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

12 July 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
3 March 2023Registered office address changed from Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL United Kingdom to Craven Business Centre Suite 202 5 Craven Court, Craven Road Altrincham Cheshire WA14 5DY on 3 March 2023 (1 page)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 July 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 July 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 July 2019Change of details for Lomida Limited as a person with significant control on 14 September 2018 (2 pages)
10 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 September 2018Registered office address changed from Trafford House Southmoor Road Roundthorn Manchester M23 9XD to Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL on 14 September 2018 (1 page)
4 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 July 2017Notification of Lomida Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Cessation of Peter Dominic Wrenshall as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Peter Dominic Wrenshall as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Lomida Limited as a person with significant control on 28 June 2016 (2 pages)
4 July 2017Notification of Lomida Limited as a person with significant control on 28 June 2016 (2 pages)
4 July 2017Cessation of Peter Dominic Wrenshall as a person with significant control on 28 June 2016 (1 page)
4 July 2017Cessation of Peter Dominic Wrenshall as a person with significant control on 28 June 2016 (1 page)
4 July 2017Notification of Peter Dominic Wrenshall as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Notification of Peter Dominic Wrenshall as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014Director's details changed for Mr Peter Dominic Wrenshall on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Mr Peter Dominic Wrenshall on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Mr Peter Dominic Wrenshall on 5 December 2014 (2 pages)
5 December 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
26 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 October 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
11 September 2012Termination of appointment of Iain Wrenshall as a secretary (1 page)
11 September 2012Termination of appointment of Iain Wrenshall as a secretary (1 page)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for Peter Wrenshall on 18 February 2010 (2 pages)
11 July 2011Director's details changed for Peter Wrenshall on 18 February 2010 (2 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
25 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 August 2009Return made up to 27/06/09; full list of members (3 pages)
20 August 2009Return made up to 27/06/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 November 2008Return made up to 27/06/08; full list of members (3 pages)
11 November 2008Return made up to 27/06/08; full list of members (3 pages)
20 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
20 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 March 2008Registered office changed on 18/03/2008 from the dowery 22 barker street nantwich cheshire CW5 5TE (1 page)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 March 2008Registered office changed on 18/03/2008 from the dowery 22 barker street nantwich cheshire CW5 5TE (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
28 June 2007Secretary resigned (1 page)
8 May 2007Company name changed affinity insolvency LIMITED\certificate issued on 08/05/07 (2 pages)
8 May 2007Company name changed affinity insolvency LIMITED\certificate issued on 08/05/07 (2 pages)
24 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
24 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
13 July 2006Return made up to 27/06/06; full list of members (2 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 27/06/06; full list of members (2 pages)
13 July 2006Director's particulars changed (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006New secretary appointed (1 page)
25 November 2005Registered office changed on 25/11/05 from: trafford house, southmoor road roundthorn manchester M23 9LR (1 page)
25 November 2005Registered office changed on 25/11/05 from: trafford house, southmoor road roundthorn manchester M23 9LR (1 page)
27 June 2005Incorporation (10 pages)
27 June 2005Incorporation (10 pages)