Background WavePink WaveYellow Wave

DIRECTLAND LIMITED (01770513)

DIRECTLAND LIMITED (01770513) is an active UK company. incorporated on 16 November 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. DIRECTLAND LIMITED has been registered for 42 years. Current directors include ARVA, James Stewart, KOOPMAN, Paul Barry.

Company Number
01770513
Status
active
Type
ltd
Incorporated
16 November 1983
Age
42 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARVA, James Stewart, KOOPMAN, Paul Barry
SIC Codes
68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECTLAND LIMITED

DIRECTLAND LIMITED is an active company incorporated on 16 November 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. DIRECTLAND LIMITED was registered 42 years ago.(SIC: 68320, 82990)

Status

active

Active since 42 years ago

Company No

01770513

LTD Company

Age

42 Years

Incorporated 16 November 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

Ground Floor Cooper House Arcadia Avenue London N3 2JX United Kingdom
From: 9 April 2024To: 24 May 2024
35 Ballards Lane London N3 1XW England
From: 31 March 2023To: 9 April 2024
221 Watling Street Radlett WD7 7AL England
From: 30 March 2023To: 31 March 2023
35 Ballards Lane London N3 1XW
From: 16 November 1983To: 30 March 2023
Timeline

5 key events • 2014 - 2023

Funding Officers Ownership
Funding Round
Jan 14
Director Joined
May 15
Loan Cleared
Aug 22
Owner Exit
Dec 23
Loan Secured
Dec 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ARVA, James Stewart

Active
Cooper House, LondonN3 2JX
Born October 1983
Director
Appointed 01 Jun 2015

KOOPMAN, Paul Barry

Active
Cooper House, LondonN3 2JX
Born December 1966
Director
Appointed 11 Nov 1996

KOOPMAN, Julie Louise

Resigned
Ballards Lane, LondonN3 1XW
Secretary
Appointed 11 Oct 1999
Resigned 19 Dec 2023

KOOPMAN, Paul Barry

Resigned
2 Church Farm Way, AldenhamWD2 8BD
Secretary
Appointed N/A
Resigned 11 Oct 1999

KOOPMAN, Irene

Resigned
Sovereign House Sevenacres, NorthwoodHA6 3JZ
Born January 1936
Director
Appointed N/A
Resigned 21 Sept 1999

Persons with significant control

2

1 Active
1 Ceased
Cooper House, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2023
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Resolution
9 January 2024
RESOLUTIONSResolutions
Memorandum Articles
8 January 2024
MAMA
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
31 March 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
30 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 March 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Resolution
7 January 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 January 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
7 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
14 February 2004
225Change of Accounting Reference Date
Legacy
11 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2003
AAAnnual Accounts
Legacy
20 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2002
AAAnnual Accounts
Legacy
30 April 2002
403aParticulars of Charge Subject to s859A
Legacy
8 January 2002
363aAnnual Return
Legacy
8 January 2002
288cChange of Particulars
Legacy
8 January 2002
288cChange of Particulars
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
13 February 2001
363aAnnual Return
Legacy
29 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
21 February 2000
363aAnnual Return
Resolution
1 December 1999
RESOLUTIONSResolutions
Resolution
1 December 1999
RESOLUTIONSResolutions
Resolution
1 December 1999
RESOLUTIONSResolutions
Legacy
23 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
21 November 1999
AAAnnual Accounts
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
287Change of Registered Office
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
17 September 1997
288cChange of Particulars
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Legacy
19 April 1991
288288
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363363
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Legacy
4 March 1987
363363
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
AC05AC05
Memorandum Articles
7 December 1983
MEM/ARTSMEM/ARTS
Miscellaneous
16 November 1983
MISCMISC