Background WavePink WaveYellow Wave

DIRECTA PLUS PLC (04679109)

DIRECTA PLUS PLC (04679109) is an active UK company. incorporated on 26 February 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DIRECTA PLUS PLC has been registered for 23 years. Current directors include BONFANTI, Giorgio, Mr., CESAREO, Giulio Giuseppe, CLARK, Wesley Kanne, General and 1 others.

Company Number
04679109
Status
active
Type
plc
Incorporated
26 February 2003
Age
23 years
Address
7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BONFANTI, Giorgio, Mr., CESAREO, Giulio Giuseppe, CLARK, Wesley Kanne, General, COPE, Sarah
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECTA PLUS PLC

DIRECTA PLUS PLC is an active company incorporated on 26 February 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DIRECTA PLUS PLC was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04679109

PLC Company

Age

23 Years

Incorporated 26 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

DIRECTA PLUS LIMITED
From: 20 May 2016To: 20 May 2016
DIRECTA PLUS UK LIMITED
From: 22 March 2005To: 20 May 2016
TUNIS TRADING LTD.
From: 18 June 2003To: 22 March 2005
106 TUNIS ROAD PROPERTY MANAGEMENT LIMITED
From: 26 February 2003To: 18 June 2003
Contact
Address

7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 16 August 2016To: 17 October 2022
18 South Street London W1K 1DG
From: 26 February 2003To: 16 August 2016
Timeline

39 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Oct 11
Funding Round
Oct 12
Funding Round
Oct 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Capital Update
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Share Issue
Jun 16
Funding Round
Jun 16
Director Joined
May 17
Director Left
May 17
Director Left
May 18
Funding Round
Sept 19
Funding Round
Oct 19
New Owner
Dec 19
Funding Round
Jul 20
Funding Round
Jan 21
Director Left
Mar 21
Director Joined
Nov 21
Funding Round
Jan 22
Funding Round
May 22
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Jul 24
Director Left
Feb 26
15
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

BONFANTI, Giorgio, Mr.

Active
50 Broadway, LondonSW1H 0DB
Secretary
Appointed 16 Feb 2022

BONFANTI, Giorgio, Mr.

Active
50 Broadway, LondonSW1H 0DB
Born December 1990
Director
Appointed 16 Nov 2021

CESAREO, Giulio Giuseppe

Active
50 Broadway, LondonSW1H 0DB
Born June 1955
Director
Appointed 31 Mar 2015

CLARK, Wesley Kanne, General

Active
50 Broadway, LondonSW1H 0DB
Born December 1944
Director
Appointed 17 Oct 2022

COPE, Sarah

Active
50 Broadway, LondonSW1H 0DB
Born March 1972
Director
Appointed 21 Nov 2022

COOPER, Paul John

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Secretary
Appointed 19 Mar 2021
Resigned 16 Feb 2022

FERRARI, Marco

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Secretary
Appointed 19 May 2016
Resigned 19 Mar 2021

WALLIS, Pamela Amelia

Resigned
12 Glebe Court, Blackheath LondonSE3 9TH
Secretary
Appointed 04 Oct 2007
Resigned 21 Jan 2009

ACCOMPLISH SECRETARIES LIMITED

Resigned
South Street, LondonW1K 1DG
Corporate secretary
Appointed 21 Jan 2009
Resigned 19 May 2016

ACCOMPLISH SECRETARIES LIMITED

Resigned
18 South Street, LondonW1K 1DG
Corporate secretary
Appointed 22 Aug 2007
Resigned 03 Oct 2007

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 26 Feb 2003
Resigned 26 Feb 2003

SIL SECRETARIES LIMITED

Resigned
Suite 12, LondonW1J 7JY
Corporate secretary
Appointed 26 Feb 2003
Resigned 22 Aug 2007

BATTAGLIA, Carlo

Resigned
29 Moscow Mansions, LondonSW5 0SP
Born April 1968
Director
Appointed 15 Dec 2005
Resigned 22 Aug 2007

CESAREO, Giulio

Resigned
Via Cardina 43, Como
Born June 1955
Director
Appointed 15 Dec 2005
Resigned 04 Jun 2009

DAVIS, Gregory Robert John

Resigned
5 Bourlet Close, LondonW1W 7BL
Born June 1960
Director
Appointed 04 Oct 2007
Resigned 31 Mar 2015

FERRARI, Marco

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born June 1984
Director
Appointed 28 Apr 2016
Resigned 19 Mar 2021

GANN, David Michael, Professor

Resigned
50 Broadway, LondonSW1H 0DB
Born September 1960
Director
Appointed 28 Apr 2016
Resigned 17 Oct 2022

HAWES, William Robert

Resigned
124 Barrowgate Road, LondonW4 4QP
Born January 1945
Director
Appointed 21 Jan 2009
Resigned 31 Mar 2015

HICKINBOTHAM, Richard

Resigned
50 Broadway, LondonSW1H 0DB
Born October 1958
Director
Appointed 12 May 2017
Resigned 31 Jan 2026

MIDDLETON, Peter, Sir

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born April 1934
Director
Appointed 31 Mar 2015
Resigned 17 Jun 2022

MONTI, Giuseppe

Resigned
18 South StreetW1K 1DG
Born October 1951
Director
Appointed 31 Mar 2015
Resigned 23 May 2016

RIZZINI, Luca Lodi

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born January 1973
Director
Appointed 31 Mar 2015
Resigned 26 Apr 2018

ROBINSON, Elizabeth Marie

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born October 1956
Director
Appointed 31 Mar 2015
Resigned 12 May 2017

WALLIS, Pamela Amelia

Resigned
12 Glebe Court, Blackheath LondonSE3 9TH
Born October 1943
Director
Appointed 04 Oct 2007
Resigned 21 Jan 2009

WARNER, Neil William

Resigned
50 Broadway, LondonSW1H 0DB
Born April 1953
Director
Appointed 28 Apr 2016
Resigned 21 Nov 2022

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 26 Feb 2003
Resigned 26 Feb 2003

SIL DIRECTORS LIMITED

Resigned
Suite 12, LondonW1J 7JY
Corporate director
Appointed 26 Feb 2003
Resigned 22 Aug 2007

Persons with significant control

1

Patrick Soon-Shiong

Active
50 Broadway, LondonSW1H 0DB
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2019
Fundings
Financials
Latest Activities

Filing History

183

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Resolution
15 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Resolution
30 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2022
AP03Appointment of Secretary
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Resolution
11 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Resolution
14 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Legacy
1 April 2021
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 July 2020
RP04SH01RP04SH01
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
10 July 2020
AAAnnual Accounts
Resolution
7 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2019
PSC09Update to PSC Statements
Resolution
31 October 2019
RESOLUTIONSResolutions
Resolution
25 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Resolution
1 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Resolution
2 July 2019
RESOLUTIONSResolutions
Memorandum Articles
14 January 2019
MAMA
Resolution
14 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Resolution
29 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
3 July 2017
AAAnnual Accounts
Resolution
27 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 September 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 June 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Accounts Balance Sheet
20 May 2016
BSBS
Auditors Statement
20 May 2016
AUDSAUDS
Auditors Report
20 May 2016
AUDRAUDR
Re Registration Memorandum Articles
20 May 2016
MARMAR
Resolution
20 May 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company
20 May 2016
RR01RR01
Resolution
20 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
20 May 2016
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Capital Redomination Of Shares
11 May 2016
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Legacy
25 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 April 2016
SH19Statement of Capital
Legacy
25 April 2016
CAP-SSCAP-SS
Resolution
25 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Resolution
8 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Resolution
29 October 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
29 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Memorandum Articles
17 October 2012
MEM/ARTSMEM/ARTS
Resolution
17 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
2 November 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Memorandum Articles
9 September 2011
MEM/ARTSMEM/ARTS
Resolution
9 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
4 March 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2009
AAAnnual Accounts
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
123Notice of Increase in Nominal Capital
Resolution
29 July 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
363aAnnual Return
Resolution
14 March 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
363aAnnual Return
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Legacy
1 May 2007
288cChange of Particulars
Resolution
6 December 2006
RESOLUTIONSResolutions
Legacy
6 December 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
3 March 2006
225Change of Accounting Reference Date
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
287Change of Registered Office
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
244244
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
287Change of Registered Office
Certificate Change Of Name Company
22 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2005
287Change of Registered Office
Legacy
23 September 2004
288cChange of Particulars
Legacy
22 September 2004
288cChange of Particulars
Legacy
16 September 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
26 March 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
287Change of Registered Office
Certificate Change Of Name Company
18 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
287Change of Registered Office
Legacy
5 March 2003
287Change of Registered Office
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Incorporation Company
26 February 2003
NEWINCIncorporation