Background WavePink WaveYellow Wave

DIRECT-TEC UK LIMITED (05187477)

DIRECT-TEC UK LIMITED (05187477) is an active UK company. incorporated on 22 July 2004. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). DIRECT-TEC UK LIMITED has been registered for 21 years. Current directors include CLARK, James Alexander, JACKSON, Samantha Loraine.

Company Number
05187477
Status
active
Type
ltd
Incorporated
22 July 2004
Age
21 years
Address
Nimbus House Liphook Way, Maidstone, ME16 0FZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
CLARK, James Alexander, JACKSON, Samantha Loraine
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT-TEC UK LIMITED

DIRECT-TEC UK LIMITED is an active company incorporated on 22 July 2004 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). DIRECT-TEC UK LIMITED was registered 21 years ago.(SIC: 77330)

Status

active

Active since 21 years ago

Company No

05187477

LTD Company

Age

21 Years

Incorporated 22 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Nimbus House Liphook Way 20-20 Business Park Maidstone, ME16 0FZ,

Previous Addresses

Churchill Court Hortons Way Westerham Kent TN16 1BT
From: 22 July 2004To: 12 April 2021
Timeline

14 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Aug 10
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jan 24
Director Left
Feb 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CLARK, James Alexander

Active
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 25 Jan 2024

JACKSON, Samantha Loraine

Active
Liphook Way, MaidstoneME16 0FZ
Born February 1985
Director
Appointed 20 May 2022

MARYAN, John

Resigned
Liphook Way, MaidstoneME16 0FZ
Secretary
Appointed 23 Jul 2004
Resigned 31 Mar 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 22 Jul 2004
Resigned 22 Jul 2004

CLARK, James Alexander

Resigned
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 31 Mar 2021
Resigned 20 May 2022

CRUCEFIX, Adrian John

Resigned
Liphook Way, MaidstoneME16 0FZ
Born June 1968
Director
Appointed 02 Aug 2006
Resigned 31 Mar 2021

MARUGGI, Aurelio

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1961
Director
Appointed 31 Mar 2021
Resigned 29 Feb 2024

MARYAN, John

Resigned
Liphook Way, MaidstoneME16 0FZ
Born August 1965
Director
Appointed 23 Jul 2004
Resigned 31 Mar 2021

STOCKER, Peter Robert

Resigned
Willows Grove Hurst, Tunbridge WellsTN2 4NE
Born August 1951
Director
Appointed 23 Jul 2004
Resigned 30 Nov 2009

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 22 Jul 2004
Resigned 22 Jul 2004

Persons with significant control

3

1 Active
2 Ceased

Mr John Maryan

Ceased
Hortons Way, WesterhamTN16 1BT
Born August 1965

Nature of Control

Significant influence or control
Notified 22 Jul 2016
Ceased 30 Mar 2021

Mr Adrian John Crucefix

Ceased
Hortons Way, WesterhamTN16 1BT
Born June 1968

Nature of Control

Significant influence or control
Notified 22 Jul 2016
Ceased 30 Mar 2021
Hortons Way, WesterhamTN16 1BT

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

95

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
1 June 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 June 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 June 2021
RP04AR01RP04AR01
Memorandum Articles
23 April 2021
MAMA
Resolution
23 April 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
18 March 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Person Secretary Company With Change Date
6 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2010
AR01AR01
Move Registers To Sail Company
15 August 2010
AD03Change of Location of Company Records
Termination Director Company With Name
15 August 2010
TM01Termination of Director
Change Sail Address Company
15 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Legacy
13 August 2008
288cChange of Particulars
Legacy
24 June 2008
287Change of Registered Office
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Resolution
15 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Resolution
6 October 2005
RESOLUTIONSResolutions
Resolution
6 October 2005
RESOLUTIONSResolutions
Resolution
6 October 2005
RESOLUTIONSResolutions
Legacy
27 September 2005
363aAnnual Return
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
27 September 2004
88(2)R88(2)R
Legacy
24 September 2004
287Change of Registered Office
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
88(2)R88(2)R
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
287Change of Registered Office
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Incorporation Company
22 July 2004
NEWINCIncorporation