Background WavePink WaveYellow Wave

FIRMDIRECT LIMITED (02175649)

FIRMDIRECT LIMITED (02175649) is an active UK company. incorporated on 8 October 1987. with registered office in Burnham-On-Crouch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. FIRMDIRECT LIMITED has been registered for 38 years. Current directors include GARROD, Steven James, MALLION, Laura Catherine, OSBORNE, Dean Leslie and 2 others.

Company Number
02175649
Status
active
Type
ltd
Incorporated
8 October 1987
Age
38 years
Address
9 Cobbins Grove, Burnham-On-Crouch, CM0 8JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GARROD, Steven James, MALLION, Laura Catherine, OSBORNE, Dean Leslie, PURDY, Lee James, PURDY, Lorraine
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRMDIRECT LIMITED

FIRMDIRECT LIMITED is an active company incorporated on 8 October 1987 with the registered office located in Burnham-On-Crouch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. FIRMDIRECT LIMITED was registered 38 years ago.(SIC: 69201, 69203)

Status

active

Active since 38 years ago

Company No

02175649

LTD Company

Age

38 Years

Incorporated 8 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 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

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

9 Cobbins Grove Burnham-On-Crouch, CM0 8JP,

Previous Addresses

Manor Lodge 93 Church Hill Walthamstow London E17 3BD England
From: 17 August 2017To: 14 March 2023
Norman House 339 Hoe Street Walthamstow London E17 9BD
From: 8 October 1987To: 17 August 2017
Timeline

29 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Share Buyback
Apr 10
Funding Round
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Aug 15
Director Left
Apr 16
Share Buyback
Apr 16
Funding Round
May 16
Director Left
Dec 18
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Jan 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Share Buyback
Jun 23
Director Left
Dec 23
Director Joined
Sept 24
Director Left
Jan 26
5
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

GARROD, Steven James

Active
Cobbins Grove, Burnham-On-CrouchCM0 8JP
Born March 1983
Director
Appointed 01 Apr 2014

MALLION, Laura Catherine

Active
Cobbins Grove, Burnham-On-CrouchCM0 8JP
Born September 1985
Director
Appointed 01 Apr 2014

OSBORNE, Dean Leslie

Active
Cobbins Grove, Burnham-On-CrouchCM0 8JP
Born October 1985
Director
Appointed 01 Apr 2023

PURDY, Lee James

Active
Cobbins Grove, Burnham-On-CrouchCM0 8JP
Born April 1985
Director
Appointed 15 Nov 2021

PURDY, Lorraine

Active
Cobbins Grove, Burnham-On-CrouchCM0 8JP
Born June 1985
Director
Appointed 15 Nov 2021

LAIRD, Ian Stanley

Resigned
27 High Road, HockleySS5 4SY
Secretary
Appointed N/A
Resigned 10 Mar 2016

BENTON, Alan

Resigned
5 Gregory Mews, Waltham AbbeyEN9 1JX
Born October 1948
Director
Appointed N/A
Resigned 31 Aug 1994

BENTON, Marie Elizabeth

Resigned
5 Forest View Road, LondonE17 4EJ
Born July 1945
Director
Appointed N/A
Resigned 31 Aug 1994

BREWER, Robert John

Resigned
Tanners Farm, DunmowCM6 3RS
Born April 1954
Director
Appointed N/A
Resigned 19 Mar 2010

BREWER, Sharon Jacqueline

Resigned
Tanners Farm, DunmowCM6 3RS
Born September 1956
Director
Appointed N/A
Resigned 19 Mar 2010

DEDAT, Farida

Resigned
93 Church Hill, WalthamstowE17 3BD
Born October 1974
Director
Appointed 03 Jan 1999
Resigned 14 Mar 2023

DEDAT, Yusuf

Resigned
93 Church Hill, WalthamstowE17 3BD
Born September 1967
Director
Appointed 03 Jan 1999
Resigned 14 Mar 2023

GARROD, Elizabeth Joanne

Resigned
Cobbins Grove, Burnham-On-CrouchCM0 8JP
Born April 1974
Director
Appointed 01 Apr 2014
Resigned 05 Dec 2023

HILLS, William James

Resigned
Forest Edge Coppice Row, EppingCM16 7DS
Born January 1927
Director
Appointed N/A
Resigned 14 Feb 1994

LAIRD, Gillian Erica

Resigned
27 High Road, HockleySS5 4SY
Born December 1955
Director
Appointed N/A
Resigned 02 Apr 2015

LAIRD, Ian Stanley

Resigned
27 High Road, HockleySS5 4SY
Born August 1954
Director
Appointed N/A
Resigned 10 Mar 2016

LUNN, Juliet Ann

Resigned
69 Brook Road, StansteadCM24 8BB
Born May 1961
Director
Appointed 01 Dec 1993
Resigned 31 Jan 2003

LUNN, Vincent Paul

Resigned
69 Brook Road, StanstedCM24 8BB
Born September 1960
Director
Appointed 01 Dec 1993
Resigned 31 Jan 2003

MAIN, David William

Resigned
93 Church Hill, WalthamstowE17 3BD
Born April 1983
Director
Appointed 01 Apr 2014
Resigned 01 Dec 2018

TROTT, Adrian Welch

Resigned
31 Bellamy Road, Waltham CrossEN8 9JT
Born December 1959
Director
Appointed 01 Dec 1993
Resigned 19 Mar 2010

TROTT, Glenda Vi

Resigned
31 Bellamy Road, Waltham CrossEN8 9JT
Born October 1961
Director
Appointed 01 Dec 1993
Resigned 19 Mar 2010

WATKINS, Sharon

Resigned
Cobbins Grove, Burnham-On-CrouchCM0 8JP
Born April 1971
Director
Appointed 09 Sept 2024
Resigned 31 Dec 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Steven James Garrod

Active
Cobbins Grove, Burnham-On-CrouchCM0 8JP
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2022

Mrs Laura Catherine Mallion

Active
Cobbins Grove, Burnham-On-CrouchCM0 8JP
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2022

Mrs Farida Dedat

Ceased
93 Church Hill, WalthamstowE17 3BD
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2023
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Capital Return Purchase Own Shares
19 June 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Second Filing Of Form With Form Type
15 June 2016
RP04RP04
Capital Allotment Shares
7 May 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 April 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Change Person Director Company With Change Date
28 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2014
AP01Appointment of Director
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
21 April 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
27 March 2010
TM01Termination of Director
Termination Director Company With Name
27 March 2010
TM01Termination of Director
Termination Director Company With Name
27 March 2010
TM01Termination of Director
Termination Director Company With Name
27 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
353353
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
29 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288cChange of Particulars
Legacy
17 February 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2004
AAAnnual Accounts
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
88(2)R88(2)R
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
28 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1995
AAAnnual Accounts
Legacy
24 April 1995
88(2)R88(2)R
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1994
AAAnnual Accounts
Legacy
9 May 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
24 February 1994
288288
Legacy
24 February 1994
288288
Accounts With Accounts Type Dormant
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363363
Accounts With Accounts Type Dormant
18 May 1990
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 1990
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
9 May 1990
RESOLUTIONSResolutions
Legacy
9 May 1990
363363
Gazette Notice Compulsary
27 March 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
31 January 1989
88(2)Return of Allotment of Shares
Legacy
30 January 1989
288288
Legacy
30 January 1989
287Change of Registered Office
Legacy
22 June 1988
287Change of Registered Office
Memorandum Articles
15 January 1988
MEM/ARTSMEM/ARTS
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
11 January 1988
287Change of Registered Office
Resolution
7 January 1988
RESOLUTIONSResolutions
Incorporation Company
8 October 1987
NEWINCIncorporation