Background WavePink WaveYellow Wave

DIRECT SOURCING SOLUTIONS LIMITED (05957579)

DIRECT SOURCING SOLUTIONS LIMITED (05957579) is an active UK company. incorporated on 5 October 2006. with registered office in Malton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). DIRECT SOURCING SOLUTIONS LIMITED has been registered for 19 years. Current directors include CULLEY, Stuart, RICHARDSON, Henry Clive, WEIR, David Mark.

Company Number
05957579
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
Units 2-4 Beansheaf Industrial Park, Tofts Road, Malton, YO17 6BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
CULLEY, Stuart, RICHARDSON, Henry Clive, WEIR, David Mark
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT SOURCING SOLUTIONS LIMITED

DIRECT SOURCING SOLUTIONS LIMITED is an active company incorporated on 5 October 2006 with the registered office located in Malton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). DIRECT SOURCING SOLUTIONS LIMITED was registered 19 years ago.(SIC: 45310)

Status

active

Active since 19 years ago

Company No

05957579

LTD Company

Age

19 Years

Incorporated 5 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Units 2-4 Beansheaf Industrial Park, Tofts Road Kirby Misperton Malton, YO17 6BG,

Previous Addresses

Bosworth Barn Fryton Slingsby York North Yorkshire YO62 4AT
From: 16 May 2012To: 20 September 2021
Units 2-4 Beansheaf Industrial Park Tofts Road, Kirby Misperton Malton North Yorkshire YO17 6BG
From: 5 October 2006To: 16 May 2012
Timeline

8 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Owner Exit
Dec 20
Director Left
Dec 20
Capital Reduction
Jan 21
Share Buyback
Feb 21
Share Issue
Jul 21
Director Joined
Mar 22
Director Joined
Mar 22
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MILLER, Joanna

Active
Beansheaf Industrial Park, Tofts Road, MaltonYO17 6BG
Secretary
Appointed 07 Jan 2021

CULLEY, Stuart

Active
Tofts Road, MaltonYO17 6BG
Born January 1968
Director
Appointed 22 Feb 2022

RICHARDSON, Henry Clive

Active
Bosworth Barn, YorkYO62 4AT
Born September 1961
Director
Appointed 05 Oct 2006

WEIR, David Mark

Active
Tofts Road, MaltonYO17 6BG
Born May 1989
Director
Appointed 22 Feb 2022

MURPHY, Raymond Charles Martin

Resigned
27 Bamford Mews, RochdaleOL11 5NX
Secretary
Appointed 14 Aug 2007
Resigned 30 Nov 2020

RICHARDSON, Kathleen Margaret

Resigned
Hunters Hill, YorkYO62 4AX
Secretary
Appointed 05 Oct 2006
Resigned 14 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Oct 2006
Resigned 05 Oct 2006

MURPHY, Raymond Charles Martin

Resigned
27 Bamford Mews, RochdaleOL11 5NX
Born November 1961
Director
Appointed 14 Aug 2007
Resigned 30 Nov 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Oct 2006
Resigned 05 Oct 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Raymond Charles Martin Murphy

Ceased
Fryton, YorkYO62 4AT
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Oct 2016
Ceased 30 Nov 2020

Mr Henry Clive Richardson

Active
Beansheaf Industrial Park, Tofts Road, MaltonYO17 6BG
Born September 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
15 July 2021
SH02Allotment of Shares (prescribed particulars)
Move Registers To Sail Company With New Address
23 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2021
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
15 February 2021
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Capital Cancellation Shares
12 January 2021
SH06Cancellation of Shares
Resolution
8 January 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Sail Address Company With Old Address
1 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
287Change of Registered Office
Legacy
26 January 2009
353353
Legacy
26 January 2009
190190
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
287Change of Registered Office
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
88(2)R88(2)R
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Incorporation Company
5 October 2006
NEWINCIncorporation