Background WavePink WaveYellow Wave

DOCUMENT DIRECT LIMITED (05584808)

DOCUMENT DIRECT LIMITED (05584808) is an active UK company. incorporated on 6 October 2005. with registered office in Wirral. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. DOCUMENT DIRECT LIMITED has been registered for 20 years. Current directors include BEST, Martyn James, MCCORRY, Rachel.

Company Number
05584808
Status
active
Type
ltd
Incorporated
6 October 2005
Age
20 years
Address
1 Hamilton Square, Wirral, CH41 6AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BEST, Martyn James, MCCORRY, Rachel
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCUMENT DIRECT LIMITED

DOCUMENT DIRECT LIMITED is an active company incorporated on 6 October 2005 with the registered office located in Wirral. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. DOCUMENT DIRECT LIMITED was registered 20 years ago.(SIC: 82110)

Status

active

Active since 20 years ago

Company No

05584808

LTD Company

Age

20 Years

Incorporated 6 October 2005

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 3 August 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

HALLCO 1249 LIMITED
From: 6 October 2005To: 22 November 2005
Contact
Address

1 Hamilton Square Wirral, CH41 6AU,

Previous Addresses

, the Plaza 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom
From: 19 October 2020To: 1 May 2022
, Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom
From: 16 September 2020To: 19 October 2020
, the Plaza 100 Old Hall Street, Liverpool, L3 9QJ
From: 6 October 2005To: 16 September 2020
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Apr 10
Funding Round
Dec 11
Funding Round
Jan 13
Funding Round
Apr 15
Director Joined
Nov 15
Loan Secured
Dec 15
Director Left
Apr 16
Director Left
May 16
Director Joined
May 16
Director Left
Aug 16
Funding Round
Oct 17
Capital Update
Nov 17
Director Left
Jan 18
Owner Exit
Jul 18
Loan Cleared
Jan 19
Loan Secured
Jun 20
Owner Exit
Dec 21
New Owner
Dec 21
Director Joined
Nov 25
5
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BEST, Martyn James

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born November 1956
Director
Appointed 11 Nov 2005

MCCORRY, Rachel

Active
Hamilton Square, WirralCH41 6AU
Born June 1969
Director
Appointed 01 Oct 2025

BEST, Martyn James

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Secretary
Appointed 11 Nov 2005
Resigned 01 Dec 2021

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 06 Oct 2005
Resigned 11 Nov 2005

BULL, Christopher

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born February 1966
Director
Appointed 12 Mar 2015
Resigned 30 Jun 2016

HALL, David John

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born July 1967
Director
Appointed 29 Feb 2016
Resigned 01 Dec 2017

SMITH, Jayne

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born February 1968
Director
Appointed 01 Jan 2010
Resigned 31 Jan 2016

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 06 Oct 2005
Resigned 11 Nov 2005

ORIGINTRADE LIMITED

Resigned
Neston Road, Burton NestonCH64 5SY
Corporate director
Appointed 11 Nov 2005
Resigned 29 Feb 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Martyn James Best

Active
Hamilton Square, WirralCH41 6AU
Born November 1956

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 27 Sept 2021

Trustees Of Martyn Best Childrens Settlement

Ceased
Malthouse Buisness Centre, OrmskirkL39 1QR

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 20 May 2016
Ceased 29 Oct 2017

Enterprise Ventures (General Partner Nw Venture) Limited

Ceased
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2021
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Resolution
24 December 2023
RESOLUTIONSResolutions
Memorandum Articles
24 December 2023
MAMA
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 December 2021
TM02Termination of Secretary
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Resolution
21 November 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 November 2017
SH19Statement of Capital
Legacy
21 November 2017
SH20SH20
Legacy
21 November 2017
CAP-SSCAP-SS
Capital Name Of Class Of Shares
30 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Resolution
30 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
14 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Capital Allotment Shares
23 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Secretary Company With Change Date
23 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
15 March 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Legacy
1 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
123Notice of Increase in Nominal Capital
Resolution
6 January 2009
RESOLUTIONSResolutions
Gazette Notice Compulsary
6 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
10 July 2006
88(2)R88(2)R
Legacy
10 July 2006
88(2)R88(2)R
Legacy
10 July 2006
287Change of Registered Office
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 2005
NEWINCIncorporation