Background WavePink WaveYellow Wave

DIRECT VALIDATION SERVICES LIMITED (03566382)

DIRECT VALIDATION SERVICES LIMITED (03566382) is an active UK company. incorporated on 19 May 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. DIRECT VALIDATION SERVICES LIMITED has been registered for 27 years.

Company Number
03566382
Status
active
Type
ltd
Incorporated
19 May 1998
Age
27 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT VALIDATION SERVICES LIMITED

DIRECT VALIDATION SERVICES LIMITED is an active company incorporated on 19 May 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. DIRECT VALIDATION SERVICES LIMITED was registered 27 years ago.(SIC: 82200)

Status

active

Active since 27 years ago

Company No

03566382

LTD Company

Age

27 Years

Incorporated 19 May 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

EVANDER VALIDATION SERVICES LIMITED
From: 22 October 2009To: 16 July 2010
REPLACEMENT MANAGEMENT LIMITED
From: 30 September 2009To: 22 October 2009
HOMESERVE CONTENTS SERVICES LIMITED
From: 15 January 2007To: 30 September 2009
DIGITAL INSURANCE SERVICES LIMITED
From: 14 May 1999To: 15 January 2007
READYCLIP LIMITED
From: 19 May 1998To: 14 May 1999
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 29 October 2018To: 2 September 2022
, Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
From: 7 June 2013To: 29 October 2018
, Direct House 4 Sidings Court, White Rose Way, Doncaster, DN4 5NU
From: 8 June 2010To: 7 June 2013
, Lakeside 300 Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG, United Kingdom
From: 10 October 2009To: 8 June 2010
, Cable Drive, Walsall, West Midlands, WS2 7BN
From: 19 May 1998To: 10 October 2009
Timeline

44 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Joined
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Mar 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Director Joined
May 14
Director Left
Aug 14
Loan Secured
Sept 15
Director Joined
Oct 15
Capital Update
Oct 15
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Loan Secured
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Nov 18
Loan Cleared
Sept 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Sept 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 February 2019
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
15 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 November 2018
RP04AR01RP04AR01
Change Account Reference Date Company Current Extended
30 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Resolution
25 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 October 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Auditors Resignation Company
14 May 2018
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Legacy
30 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 October 2015
SH19Statement of Capital
Legacy
30 October 2015
CAP-SSCAP-SS
Resolution
30 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 November 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Miscellaneous
2 October 2012
MISCMISC
Resolution
10 July 2012
RESOLUTIONSResolutions
Legacy
13 June 2012
MG02MG02
Legacy
8 June 2012
MG01MG01
Legacy
8 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Legacy
16 May 2012
MG01MG01
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
16 July 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Memorandum Articles
21 June 2010
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Shortened
15 June 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
10 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Resolution
9 June 2010
RESOLUTIONSResolutions
Resolution
8 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Legacy
5 June 2010
MG01MG01
Legacy
5 June 2010
MG01MG01
Legacy
4 June 2010
MG02MG02
Legacy
4 June 2010
MG02MG02
Legacy
4 June 2010
MG02MG02
Legacy
2 June 2010
MG01MG01
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Auditors Resignation Company
24 February 2010
AUDAUD
Certificate Change Of Name Company
22 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 October 2009
RESOLUTIONSResolutions
Legacy
14 October 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
10 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Legacy
6 October 2009
MG01MG01
Legacy
5 October 2009
MG01MG01
Legacy
2 October 2009
MG01MG01
Certificate Change Of Name Company
30 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Legacy
29 September 2009
123Notice of Increase in Nominal Capital
Resolution
29 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
123Notice of Increase in Nominal Capital
Legacy
18 August 2009
88(2)Return of Allotment of Shares
Resolution
18 August 2009
RESOLUTIONSResolutions
Legacy
5 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
18 July 2007
288cChange of Particulars
Legacy
12 July 2007
363aAnnual Return
Auditors Resignation Company
9 July 2007
AUDAUD
Certificate Change Of Name Company
15 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Legacy
9 November 2006
288bResignation of Director or Secretary
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
9 November 2006
AUDAUD
Legacy
9 November 2006
287Change of Registered Office
Legacy
9 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 August 2003
AAAnnual Accounts
Legacy
11 August 2003
88(2)R88(2)R
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
287Change of Registered Office
Legacy
15 December 2000
88(2)R88(2)R
Legacy
15 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
287Change of Registered Office
Incorporation Company
19 May 1998
NEWINCIncorporation