Background WavePink WaveYellow Wave

DIRECT PRESS MARKETING LIMITED (03613183)

DIRECT PRESS MARKETING LIMITED (03613183) is an active UK company. incorporated on 11 August 1998. with registered office in Westerham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 1 other business activities. DIRECT PRESS MARKETING LIMITED has been registered for 27 years. Current directors include CASEY, Thomas James, SHELDRICK, Mark St John.

Company Number
03613183
Status
active
Type
ltd
Incorporated
11 August 1998
Age
27 years
Address
6 Churchill Court, Westerham, TN16 1BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
CASEY, Thomas James, SHELDRICK, Mark St John
SIC Codes
46140, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT PRESS MARKETING LIMITED

DIRECT PRESS MARKETING LIMITED is an active company incorporated on 11 August 1998 with the registered office located in Westerham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 1 other business activity. DIRECT PRESS MARKETING LIMITED was registered 27 years ago.(SIC: 46140, 77390)

Status

active

Active since 27 years ago

Company No

03613183

LTD Company

Age

27 Years

Incorporated 11 August 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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

FILEDISK LIMITED
From: 11 August 1998To: 17 September 1998
Contact
Address

6 Churchill Court Hortons Way Westerham, TN16 1BT,

Previous Addresses

Unit 1 Churchill Business Park Hortons Way Westerham Kent TN16 1BT
From: 11 August 1998To: 11 August 2015
Timeline

25 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Mar 10
Director Left
Mar 10
Capital Reduction
Mar 10
Share Buyback
Mar 10
Share Issue
Nov 10
Share Issue
Mar 13
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Mar 15
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Sept 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Feb 26
Loan Secured
Mar 26
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SHELDRICK, Mark St John

Active
Hortons Way, WesterhamTN16 1BT
Secretary
Appointed 17 Feb 2010

CASEY, Thomas James

Active
Hortons Way, WesterhamTN16 1BT
Born June 1980
Director
Appointed 10 May 2022

SHELDRICK, Mark St John

Active
1 Hethersett Close, ReigateRH2 0HQ
Born November 1965
Director
Appointed 21 Oct 1998

LEONARD, Stephen Richard

Resigned
33 The Dale, KestonBR2 6HW
Secretary
Appointed 07 Sept 1998
Resigned 17 Feb 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Aug 1998
Resigned 07 Sept 1998

BECKETT, Dean

Resigned
134 Cottimore Avenue, Walton On ThamesKT12 2AG
Born March 1977
Director
Appointed 16 Aug 2007
Resigned 31 Aug 2025

GRACE, David Michael

Resigned
2 Southview Close, CopthorneRH10 3XU
Born April 1965
Director
Appointed 17 Nov 1999
Resigned 10 May 2022

LEONARD, Stephen Richard

Resigned
33 The Dale, KestonBR2 6HW
Born October 1948
Director
Appointed 07 Sept 1998
Resigned 17 Feb 2010

TOPHAM, John Christopher

Resigned
Greythorne Grays Road, Westerham HillTN16 2HX
Born August 1951
Director
Appointed 07 Sept 1998
Resigned 17 Feb 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Aug 1998
Resigned 07 Sept 1998

Persons with significant control

2

1 Active
1 Ceased
Station Road West, OxtedRH8 9EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2022

Mr Mark St John Sheldrick

Ceased
Hethersett Close, ReigateRH2 0HQ
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2022
Fundings
Financials
Latest Activities

Filing History

118

Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Capital Alter Shares Subdivision
11 March 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
11 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Legacy
14 November 2012
MG01MG01
Legacy
14 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Legacy
1 March 2011
MG02MG02
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Legacy
9 November 2010
MG01MG01
Capital Alter Shares Subdivision
2 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
2 November 2010
RESOLUTIONSResolutions
Resolution
2 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Miscellaneous
21 June 2010
MISCMISC
Capital Cancellation Shares
22 March 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 March 2010
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
8 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Legacy
22 January 2010
MG02MG02
Legacy
22 January 2010
MG02MG02
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
16 October 2008
225Change of Accounting Reference Date
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
10 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
13 January 2004
AUDAUD
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
88(2)R88(2)R
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288cChange of Particulars
Legacy
9 September 1999
287Change of Registered Office
Legacy
9 September 1999
88(2)R88(2)R
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
225Change of Accounting Reference Date
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Legacy
1 March 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1998
288aAppointment of Director or Secretary
Memorandum Articles
21 September 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
287Change of Registered Office
Certificate Change Of Name Company
16 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 1998
NEWINCIncorporation