Background WavePink WaveYellow Wave

DIRECT365ONLINE LIMITED (05495914)

DIRECT365ONLINE LIMITED (05495914) is an active UK company. incorporated on 30 June 2005. with registered office in Skelmersdale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DIRECT365ONLINE LIMITED has been registered for 20 years.

Company Number
05495914
Status
active
Type
ltd
Incorporated
30 June 2005
Age
20 years
Address
Unit 1 Parkside Place, Skelmersdale, WN8 9RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT365ONLINE LIMITED

DIRECT365ONLINE LIMITED is an active company incorporated on 30 June 2005 with the registered office located in Skelmersdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DIRECT365ONLINE LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05495914

LTD Company

Age

20 Years

Incorporated 30 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

DIRECT HYGIENE LIMITED
From: 30 June 2005To: 31 July 2012
Contact
Address

Unit 1 Parkside Place Oasis Business Park Skelmersdale, WN8 9RD,

Previous Addresses

Windgate House Tarleton Preston PR4 6JF England
From: 16 August 2012To: 8 April 2013
C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH Wales
From: 10 July 2012To: 16 August 2012
C/O Phs Group Plc Western Industrial Estate Caerphilly CF83 1XH
From: 2 August 2011To: 10 July 2012
Windgate House 5 Tarleton Office Park Windgate Tarleton Lancashire PR4 6JF
From: 30 June 2005To: 2 August 2011
Timeline

25 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Secured
Oct 14
Loan Cleared
Oct 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jul 16
Loan Secured
Dec 16
Director Left
Jul 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2026
AAAnnual Accounts
Legacy
19 March 2026
PARENT_ACCPARENT_ACC
Legacy
19 March 2026
GUARANTEE2GUARANTEE2
Legacy
19 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2023
AAAnnual Accounts
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Resolution
22 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Resolution
4 November 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Legacy
13 October 2012
MG01MG01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 December 2009
AA01Change of Accounting Reference Date
Legacy
23 July 2009
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
27 August 2008
287Change of Registered Office
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Small
29 November 2007
AAAnnual Accounts
Legacy
17 July 2007
88(2)R88(2)R
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Incorporation Company
30 June 2005
NEWINCIncorporation