Background WavePink WaveYellow Wave

DIRECT CONTACT CENTRES LIMITED (05745855)

DIRECT CONTACT CENTRES LIMITED (05745855) is an active UK company. incorporated on 16 March 2006. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. DIRECT CONTACT CENTRES LIMITED has been registered for 20 years. Current directors include ANTCLIFF, David.

Company Number
05745855
Status
active
Type
ltd
Incorporated
16 March 2006
Age
20 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
ANTCLIFF, David
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT CONTACT CENTRES LIMITED

DIRECT CONTACT CENTRES LIMITED is an active company incorporated on 16 March 2006 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. DIRECT CONTACT CENTRES LIMITED was registered 20 years ago.(SIC: 82200)

Status

active

Active since 20 years ago

Company No

05745855

LTD Company

Age

20 Years

Incorporated 16 March 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

MOTORWAY DIRECT CONTACT CENTRES LIMITED
From: 16 March 2006To: 19 March 2007
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Previous Addresses

Warranty House Savile Street East Don Valley Sheffield S4 7UQ England
From: 18 March 2016To: 28 July 2023
Omnia One Queen Street Sheffield South Yorkshire S1 2DU
From: 7 November 2013To: 18 March 2016
Omnia One Queen Street Sheffield S1 2DG
From: 16 March 2006To: 7 November 2013
Timeline

6 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Nov 16
Director Left
Aug 18
Owner Exit
Nov 22
Owner Exit
Nov 25
Owner Exit
Apr 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ANTCLIFF, David

Active
Silver Street Head, SheffieldS1 2DD
Secretary
Appointed 16 Mar 2006

ANTCLIFF, David

Active
Silver Street Head, SheffieldS1 2DD
Born March 1949
Director
Appointed 29 Jan 2007

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 16 Mar 2006
Resigned 16 Mar 2006

BURTON, Anna Marie

Resigned
14 Fulford Close, BarnsleyS75 5PY
Born August 1969
Director
Appointed 22 Oct 2007
Resigned 08 Jun 2018

TENNYSON, Simon Jeremy

Resigned
Cobblers Cottage, New MillerdamWF2 7SW
Born February 1965
Director
Appointed 16 Mar 2006
Resigned 04 Nov 2016

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 16 Mar 2006
Resigned 16 Mar 2006

Persons with significant control

6

3 Active
3 Ceased

Mr William Damian Cid De La Paz

Ceased
32 Line Wall Road, GibraltarGX11 1AA
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Dec 2025

Mr James David Hassan

Ceased
50 Town Range, Gibraltar
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 28 Mar 2022

Mr Adrian Gerard Olivero

Ceased
50 Town Range, Gibraltar
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr Maurice Albert Perera

Active
32 Line Wall Road, GibraltarGX11 1AA
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr David Dennis Cuby

Active
32 Line Wall Road, GibraltarGX11 1AA
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Subash Malkani

Active
32 Line Wall Road, GibraltarGX11 1AA
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Incorporation Company
16 March 2006
NEWINCIncorporation