Background WavePink WaveYellow Wave

PACKAGING MATERIALS DIRECT LIMITED (03583908)

PACKAGING MATERIALS DIRECT LIMITED (03583908) is an active UK company. incorporated on 18 June 1998. with registered office in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PACKAGING MATERIALS DIRECT LIMITED has been registered for 27 years. Current directors include MARCOVICI, Daniele Rose.

Company Number
03583908
Status
active
Type
ltd
Incorporated
18 June 1998
Age
27 years
Address
Raja Uk Dc10 Unit 1, Salford Road, Bedford, MK43 0AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARCOVICI, Daniele Rose
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACKAGING MATERIALS DIRECT LIMITED

PACKAGING MATERIALS DIRECT LIMITED is an active company incorporated on 18 June 1998 with the registered office located in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PACKAGING MATERIALS DIRECT LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03583908

LTD Company

Age

27 Years

Incorporated 18 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

YARDRIC LIMITED
From: 18 June 1998To: 3 September 1998
Contact
Address

Raja Uk Dc10 Unit 1, Salford Road Brogborough Bedford, MK43 0AR,

Previous Addresses

Unit 1 Marston Gate, Ridgmont Bedford Bedfordshire MK43 0YL
From: 18 June 1998To: 9 July 2020
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Jun 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COHEN, Daniel

Active
1 Rue De La Bienfaisance, 94300
Secretary
Appointed 24 Aug 1998

MARCOVICI, Daniele Rose

Active
13 Rue De Lieutenant Chaure, FranceFOREIGN
Born July 1946
Director
Appointed 24 Aug 1998

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 18 Jun 1998
Resigned 24 Aug 1998

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 18 Jun 1998
Resigned 24 Aug 1998

RB DIRECTORS TWO LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 18 Jun 1998
Resigned 24 Aug 1998

Persons with significant control

2

Mr Danial Cohen

Active
Marston Gate, BedfordMK43 0YL
Born November 1950

Nature of Control

Significant influence or control
Notified 18 Jun 2016

Daniele Rose Marcovici

Active
Marston Gate, BedfordMK43 0YL
Born July 1946

Nature of Control

Significant influence or control
Notified 18 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
10 January 2008
287Change of Registered Office
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Gazette Notice Compulsary
28 March 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2003
AAAnnual Accounts
Legacy
20 July 2003
363sAnnual Return (shuttle)
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
287Change of Registered Office
Legacy
28 August 1998
225Change of Accounting Reference Date
Incorporation Company
18 June 1998
NEWINCIncorporation