Background WavePink WaveYellow Wave

ONLINE DIRECT LIMITED (03599738)

ONLINE DIRECT LIMITED (03599738) is an active UK company. incorporated on 17 July 1998. with registered office in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. ONLINE DIRECT LIMITED has been registered for 27 years. Current directors include STYLES, Gary Richard.

Company Number
03599738
Status
active
Type
ltd
Incorporated
17 July 1998
Age
27 years
Address
300 Pavilion Drive, Northampton, NN4 7YE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
STYLES, Gary Richard
SIC Codes
35140, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONLINE DIRECT LIMITED

ONLINE DIRECT LIMITED is an active company incorporated on 17 July 1998 with the registered office located in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. ONLINE DIRECT LIMITED was registered 27 years ago.(SIC: 35140, 35230)

Status

active

Active since 27 years ago

Company No

03599738

LTD Company

Age

27 Years

Incorporated 17 July 1998

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

ON LINE DIRECT LTD
From: 17 July 1998To: 13 December 2012
Contact
Address

300 Pavilion Drive Northampton, NN4 7YE,

Previous Addresses

300 Pavilion Drive Northampton NN4 0YR England
From: 22 November 2021To: 9 February 2022
300 300 Pavilion Drive Northampton Business Park Northampton NN4 0YR England
From: 22 November 2021To: 22 November 2021
Electus House 900 Pavilion Drive Northampton NN4 7RG England
From: 23 March 2017To: 22 November 2021
6 Scirocco Close Moulton Park Northampton Northamptonshire NN3 6AP
From: 15 December 2010To: 23 March 2017
Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA
From: 17 July 1998To: 15 December 2010
Timeline

22 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Funding Round
Jul 14
Share Issue
Jul 14
Loan Cleared
Jul 16
Loan Secured
Mar 17
Director Left
Mar 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Owner Exit
Jul 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
May 19
Owner Exit
Mar 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Sept 20
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Cleared
Jul 25
Director Left
Apr 26
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

STYLES, Gary Richard

Active
Pavilion Drive, NorthamptonNN4 7YE
Born May 1974
Director
Appointed 31 Oct 2005

JETHWA, Nita

Resigned
Valley House, OadbyLE2 4RY
Secretary
Appointed 21 Jul 1998
Resigned 16 Jul 2006

JETHWA, Pankaj Nagajan

Resigned
Blackthorn Lane, LeicesterLE2 4FA
Secretary
Appointed 16 Jul 2006
Resigned 17 Mar 2017

YEUNG, Simon

Resigned
900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 12 Jun 2014
Resigned 17 Mar 2017

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Jul 1998
Resigned 17 Jul 1998

COOMBS, David Andrew

Resigned
Pavilion Drive, NorthamptonNN4 7YE
Born September 1962
Director
Appointed 02 Aug 2018
Resigned 01 Apr 2026

JETHWA, Pankaj Nagajan

Resigned
Blackthorn Lane, LeicesterLE2 4FA
Born June 1967
Director
Appointed 21 Jul 1998
Resigned 17 Mar 2017

PERRY, Thomas Doane

Resigned
900 Pavilion Drive, NorthamptonNN4 7RG
Born December 1975
Director
Appointed 02 Aug 2018
Resigned 20 May 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Jul 1998
Resigned 17 Jul 1998

Persons with significant control

3

1 Active
2 Ceased
Pavilion Drive, NorthamptonNN4 7RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2017

Mr Gary Styles

Ceased
900 Pavilion Drive, NorthamptonNN4 7RG
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 17 Mar 2017

Mr Pankaj Nagajan Jethwa

Ceased
900 Pavilion Drive, NorthamptonNN4 7RG
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
2 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Memorandum Articles
24 April 2017
MAMA
Resolution
7 April 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Capital Cancellation Shares
5 April 2017
SH06Cancellation of Shares
Resolution
5 April 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 April 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Resolution
29 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Memorandum Articles
14 July 2014
MAMA
Capital Name Of Class Of Shares
2 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
2 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Resolution
1 March 2013
RESOLUTIONSResolutions
Resolution
25 January 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 January 2013
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
23 January 2013
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
13 December 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
15 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Legacy
6 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
20 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
15 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288cChange of Particulars
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
21 April 2000
225Change of Accounting Reference Date
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
287Change of Registered Office
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
88(2)R88(2)R
Legacy
18 August 1998
287Change of Registered Office
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Incorporation Company
17 July 1998
NEWINCIncorporation