Background WavePink WaveYellow Wave

DIRECT ONLINE SERVICES LIMITED (06642691)

DIRECT ONLINE SERVICES LIMITED (06642691) is an active UK company. incorporated on 10 July 2008. with registered office in Gloucester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. DIRECT ONLINE SERVICES LIMITED has been registered for 17 years. Current directors include PENNEY, Ian David, TRAN, Ben.

Company Number
06642691
Status
active
Type
ltd
Incorporated
10 July 2008
Age
17 years
Address
Brearley Court Baird Road, Gloucester, GL2 2AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
PENNEY, Ian David, TRAN, Ben
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT ONLINE SERVICES LIMITED

DIRECT ONLINE SERVICES LIMITED is an active company incorporated on 10 July 2008 with the registered office located in Gloucester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. DIRECT ONLINE SERVICES LIMITED was registered 17 years ago.(SIC: 47910)

Status

active

Active since 17 years ago

Company No

06642691

LTD Company

Age

17 Years

Incorporated 10 July 2008

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 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Brearley Court Baird Road Waterwells Business Park, Quedgeley Gloucester, GL2 2AF,

Previous Addresses

Pegasus Building Olympus Park Quedgeley Gloucester Glos. GL2 4NF United Kingdom
From: 10 July 2008To: 25 February 2012
Timeline

41 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Apr 10
Director Joined
Sept 10
Director Joined
Jul 12
Director Joined
May 13
Director Joined
May 13
Director Joined
Aug 13
Loan Secured
Feb 15
Loan Secured
May 15
Loan Secured
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Share Buyback
Dec 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Sept 16
Loan Cleared
Oct 16
Capital Reduction
Oct 16
Loan Secured
Oct 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
May 20
Director Left
May 20
Capital Reduction
Jul 20
Share Buyback
Jul 20
Director Left
Oct 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jun 23
5
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HARDIMAN, Jack

Active
Baird Road, GloucesterGL2 2AF
Secretary
Appointed 18 Jan 2024

PENNEY, Ian David

Active
Baird Road, GloucesterGL2 2AF
Born July 1979
Director
Appointed 01 Sept 2022

TRAN, Ben

Active
Baird Road, GloucesterGL2 2AF
Born February 1981
Director
Appointed 07 Jun 2023

CROUCH, Ben Scott

Resigned
Baird Road, GloucesterGL2 2AF
Secretary
Appointed 01 May 2020
Resigned 08 Oct 2021

KOTZE, Janine

Resigned
Baird Road, GloucesterGL2 2AF
Secretary
Appointed 17 Feb 2023
Resigned 07 Oct 2023

LAWRENCE, Philip John

Resigned
21 Kestrel Gardens, GloucesterGL2 4NR
Secretary
Appointed 10 Jul 2008
Resigned 01 Oct 2008

REES, Sally Joanne, Mrs.

Resigned
Baird Road, GloucesterGL2 2AF
Secretary
Appointed 01 Feb 2009
Resigned 01 May 2020

ALLRIGHT, Philip Roger

Resigned
Baird Road, GloucesterGL2 2AF
Born October 1983
Director
Appointed 01 Jan 2013
Resigned 06 Sept 2019

CROUCH, Ben Scott

Resigned
Baird Road, GloucesterGL2 2AF
Born January 1990
Director
Appointed 24 Jul 2019
Resigned 08 Oct 2021

DEIGHTON, Samantha Claire

Resigned
Baird Road, GloucesterGL2 2AF
Born November 1985
Director
Appointed 01 Apr 2015
Resigned 06 Sept 2019

FINLAY, Alexandra Mae

Resigned
Baird Road, GloucesterGL2 2AF
Born October 1985
Director
Appointed 01 Jul 2013
Resigned 30 Jun 2016

HANCY, Stuart John

Resigned
Baird Road, GloucesterGL2 2AF
Born February 1982
Director
Appointed 01 Feb 2017
Resigned 06 Sept 2019

LAWRENCE, John Philip

Resigned
Rookery Place, HuntingdonPE28 9LZ
Born October 1967
Director
Appointed 10 Jul 2008
Resigned 31 Oct 2008

NEVILLE, Gregory Mark

Resigned
Baird Road, GloucesterGL2 2AF
Born July 1964
Director
Appointed 01 Jul 2012
Resigned 06 Sept 2019

REES, Martyn Peter

Resigned
Baird Road, GloucesterGL2 2AF
Born February 1961
Director
Appointed 31 Oct 2008
Resigned 01 May 2020

REES, William Joseph

Resigned
Baird Road, GloucesterGL2 2AF
Born December 1987
Director
Appointed 06 Apr 2010
Resigned 01 May 2020

SAMELCZAK, Marcin Piotr

Resigned
Baird Road, GloucesterGL2 2AF
Born September 1984
Director
Appointed 01 Oct 2014
Resigned 06 Sept 2019

SHEPHERD, Jonathan Ashley

Resigned
Baird Road, GloucesterGL2 2AF
Born July 1974
Director
Appointed 24 Jul 2019
Resigned 01 Sept 2022

WILSON, Daniel Robert

Resigned
Baird Road, GloucesterGL2 2AF
Born October 1980
Director
Appointed 01 Jan 2013
Resigned 06 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Baird Road, GloucesterGL2 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2016

Mr Martyn Peter Rees

Ceased
Baird Road, GloucesterGL2 2AF
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 06 Oct 2016

Mr William Joseph Rees

Ceased
Baird Road, GloucesterGL2 2AF
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2024
AP03Appointment of Secretary
Second Filing Of Secretary Termination With Name
13 December 2023
RP04TM02RP04TM02
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 December 2020
RP04CS01RP04CS01
Confirmation Statement
17 August 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 August 2020
RP04CS01RP04CS01
Resolution
24 July 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
22 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Capital Cancellation Shares
25 October 2016
SH06Cancellation of Shares
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Capital Return Purchase Own Shares
9 December 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Secretary Company With Change Date
1 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Legacy
23 March 2013
MG01MG01
Legacy
9 January 2013
MG01MG01
Legacy
5 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Director Company With Name
28 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
88(2)Return of Allotment of Shares
Legacy
21 April 2009
225Change of Accounting Reference Date
Legacy
12 November 2008
287Change of Registered Office
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288cChange of Particulars
Incorporation Company
10 July 2008
NEWINCIncorporation