Background WavePink WaveYellow Wave

D L MARKETING (DIRECT LINK) LTD (03589399)

D L MARKETING (DIRECT LINK) LTD (03589399) is an active UK company. incorporated on 29 June 1998. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. D L MARKETING (DIRECT LINK) LTD has been registered for 27 years. Current directors include CASSIDY, Darren Scott, KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne.

Company Number
03589399
Status
active
Type
ltd
Incorporated
29 June 1998
Age
27 years
Address
147 Scudamore Road, Leicester, LE3 1UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CASSIDY, Darren Scott, KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D L MARKETING (DIRECT LINK) LTD

D L MARKETING (DIRECT LINK) LTD is an active company incorporated on 29 June 1998 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. D L MARKETING (DIRECT LINK) LTD was registered 27 years ago.(SIC: 73110)

Status

active

Active since 27 years ago

Company No

03589399

LTD Company

Age

27 Years

Incorporated 29 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

147 Scudamore Road Leicester, LE3 1UQ,

Previous Addresses

Unit 4 Kingsthorne Park Henson Way Kettering Northamptonshire N16 8HD
From: 29 June 1998To: 17 February 2017
Timeline

37 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jul 10
Director Left
Nov 12
Director Left
Nov 12
Director Joined
May 13
Director Left
Jan 14
Director Left
Jun 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Nov 15
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
May 17
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Feb 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CASSIDY, Darren Scott

Active
Scudamore Road, LeicesterLE3 1UQ
Born July 1967
Director
Appointed 01 Jul 2022

KYPRIANOU, Dimitrios

Active
Scudamore Road, LeicesterLE3 1UQ
Born May 1975
Director
Appointed 15 Sept 2023

SHEPHARD, Caroline Anne

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born June 1980
Director
Appointed 15 Sept 2023

CHRISTISON, Mark Andrew

Resigned
Kingsthorne Park, KetteringN16 8HD
Secretary
Appointed 11 Mar 2008
Resigned 29 Oct 2015

LISSER, Simon Shaun

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 08 Feb 2017
Resigned 28 Mar 2017

MOORE, Caron Louise

Resigned
Kingsthorne Park, KetteringN16 8HD
Secretary
Appointed 29 Oct 2015
Resigned 08 Feb 2017

WHITE, Rosemary Alison

Resigned
St George Lodge St Georges Road, BickleyBR1 2LB
Secretary
Appointed 29 Jun 1998
Resigned 11 Mar 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Jun 1998
Resigned 29 Jun 1998

CHRISTISON, Mark Andrew

Resigned
Kingsthorne Park, KetteringN16 8HD
Born April 1972
Director
Appointed 11 Mar 2008
Resigned 29 Oct 2015

CONSTANTINIDES, Sotos

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1966
Director
Appointed 08 Feb 2017
Resigned 31 Jan 2023

CRAWFORD, Darren John

Resigned
Kingsthorne Park, KetteringN16 8HD
Born December 1968
Director
Appointed 12 Mar 2009
Resigned 04 Apr 2014

GRANT-SALMON, Charles

Resigned
Kingsthorne Park, KetteringN16 8HD
Born August 1955
Director
Appointed 11 Mar 2008
Resigned 27 Sept 2012

HEADLEY, Patrick John

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born March 1968
Director
Appointed 08 Feb 2017
Resigned 15 Sept 2023

HILL, Lance Ralph John

Resigned
Kingsthorne Park, KetteringN16 8HD
Born March 1973
Director
Appointed 12 Mar 2009
Resigned 31 Dec 2013

LISSER, Simon Shaun

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1967
Director
Appointed 08 Feb 2017
Resigned 28 Mar 2017

MOORE, Simon Ernest

Resigned
Riley Road, KetteringNN16 8NN
Born August 1965
Director
Appointed 01 Oct 2012
Resigned 01 Jul 2022

NOONOO, Rodney

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born March 1962
Director
Appointed 01 Jul 2022
Resigned 29 Feb 2024

PORTSMOUTH, James

Resigned
Kingsthorne Park, KetteringN16 8HD
Born February 1974
Director
Appointed 12 Mar 2009
Resigned 31 May 2010

RITCHIE, Leslie

Resigned
Kingsthorne Park, KetteringN16 8HD
Born June 1954
Director
Appointed 12 Mar 2009
Resigned 27 Sept 2012

WHITE, Keith Charles

Resigned
St Georges Lodge St Georges Road, BickleyBR1 2LB
Born December 1954
Director
Appointed 29 Jun 1998
Resigned 11 Mar 2008

WHITE, Rosemary Alison

Resigned
St George Lodge St Georges Road, BickleyBR1 2LB
Born October 1953
Director
Appointed 29 Jun 1998
Resigned 11 Mar 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Jun 1998
Resigned 29 Jun 1998

Persons with significant control

1

Scudamore Road, LeicesterLE3 1UQ

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
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Memorandum Articles
14 July 2022
MAMA
Resolution
14 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 May 2017
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Statement Of Companys Objects
3 March 2017
CC04CC04
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 June 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Auditors Resignation Company
19 December 2012
AUDAUD
Change Account Reference Date Company Current Extended
9 November 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Sail Address Company With Old Address
20 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
28 July 2008
353353
Legacy
28 July 2008
363aAnnual Return
Resolution
3 July 2008
RESOLUTIONSResolutions
Resolution
3 July 2008
RESOLUTIONSResolutions
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Resolution
31 March 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
225Change of Accounting Reference Date
Legacy
31 March 2008
287Change of Registered Office
Legacy
29 March 2008
155(6)a155(6)a
Resolution
29 March 2008
RESOLUTIONSResolutions
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
4 February 2008
155(6)a155(6)a
Resolution
4 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
395Particulars of Mortgage or Charge
Legacy
6 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 December 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
88(2)R88(2)R
Legacy
9 July 1998
225Change of Accounting Reference Date
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Incorporation Company
29 June 1998
NEWINCIncorporation