Background WavePink WaveYellow Wave

DIRECT GREETINGS LIMITED (05238636)

DIRECT GREETINGS LIMITED (05238636) is an active UK company. incorporated on 22 September 2004. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DIRECT GREETINGS LIMITED has been registered for 21 years. Current directors include BRADBURY, Michael James.

Company Number
05238636
Status
active
Type
ltd
Incorporated
22 September 2004
Age
21 years
Address
Prelude House, Manchester, M40 2AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRADBURY, Michael James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT GREETINGS LIMITED

DIRECT GREETINGS LIMITED is an active company incorporated on 22 September 2004 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DIRECT GREETINGS LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05238636

LTD Company

Age

21 Years

Incorporated 22 September 2004

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Prelude House Chapter Street Manchester, M40 2AY,

Previous Addresses

34 Newhey Road Milnrow Rochdale Lancashire OL16 3NR
From: 22 September 2004To: 23 May 2013
Timeline

15 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Loan Secured
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 19
Director Left
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Jan 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BRADBURY, Michael James

Active
Chapter Street, ManchesterM40 2AY
Born October 1976
Director
Appointed 18 May 2022

LAVERY, Attracta Mary

Resigned
Chapter Street, ManchesterM40 2AY
Secretary
Appointed 30 Sept 2008
Resigned 05 Mar 2019

LAVERY, Martin Patrick

Resigned
Broomfield Lane, HaleWA15 9AQ
Secretary
Appointed 22 Sept 2004
Resigned 30 Sept 2008

SILCOCK, Annette Galsgaard

Resigned
Chapter Street, ManchesterM40 2AY
Secretary
Appointed 01 Apr 2021
Resigned 17 Feb 2022

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 22 Sept 2004
Resigned 22 Sept 2004

CHADWICK, Gavin John

Resigned
Chapter Street, ManchesterM40 2AY
Born January 1979
Director
Appointed 16 Sept 2020
Resigned 31 Aug 2021

DUNN, Allan

Resigned
Chapter Street, ManchesterM40 2AY
Born December 1966
Director
Appointed 18 May 2022
Resigned 02 Dec 2022

DUNN, Allan

Resigned
Chapter Street, ManchesterM40 2AY
Born December 1966
Director
Appointed 05 Mar 2019
Resigned 16 Sept 2020

LAVERY, Paul Declan

Resigned
Chapter Street, ManchesterM40 2AY
Born February 1956
Director
Appointed 22 Sept 2004
Resigned 05 Jan 2023

OLDHAM, Stephen

Resigned
Chapter Street, ManchesterM40 2AY
Born March 1972
Director
Appointed 05 Mar 2019
Resigned 29 Apr 2020

SILCOCK, Annette Galsgaard

Resigned
Chapter Street, ManchesterM40 2AY
Born January 1968
Director
Appointed 01 Apr 2021
Resigned 17 Feb 2022

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 22 Sept 2004
Resigned 22 Sept 2004

Persons with significant control

1

Chapter Street, ManchesterM40 2AY

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

79

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 September 2019
AA01Change of Accounting Reference Date
Resolution
18 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Legacy
19 March 2008
363aAnnual Return
Accounts With Made Up Date
21 August 2007
AAAnnual Accounts
Accounts With Made Up Date
22 March 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
27 October 2005
363aAnnual Return
Accounts With Made Up Date
22 September 2005
AAAnnual Accounts
Legacy
15 August 2005
225Change of Accounting Reference Date
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
287Change of Registered Office
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Incorporation Company
22 September 2004
NEWINCIncorporation