Background WavePink WaveYellow Wave

DIRECT CARD SOLUTIONS LIMITED (08484768)

DIRECT CARD SOLUTIONS LIMITED (08484768) is an active UK company. incorporated on 11 April 2013. with registered office in Brighouse. The company operates in the Administrative and Support Service Activities sector, engaged in activities of credit bureaus. DIRECT CARD SOLUTIONS LIMITED has been registered for 13 years. Current directors include HOWARD, Julie Dawn, OAKLEY, Victoria Suzanne.

Company Number
08484768
Status
active
Type
ltd
Incorporated
11 April 2013
Age
13 years
Address
22 Bethel Street, Brighouse, HD6 1JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of credit bureaus
Directors
HOWARD, Julie Dawn, OAKLEY, Victoria Suzanne
SIC Codes
82912

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT CARD SOLUTIONS LIMITED

DIRECT CARD SOLUTIONS LIMITED is an active company incorporated on 11 April 2013 with the registered office located in Brighouse. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of credit bureaus. DIRECT CARD SOLUTIONS LIMITED was registered 13 years ago.(SIC: 82912)

Status

active

Active since 13 years ago

Company No

08484768

LTD Company

Age

13 Years

Incorporated 11 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

22 Bethel Street Brighouse, HD6 1JN,

Previous Addresses

Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH
From: 12 November 2014To: 25 July 2019
The Boathouse Victoria Works Wharfe Street Brighouse HD6 1PP
From: 14 August 2013To: 12 November 2014
C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL England
From: 3 May 2013To: 14 August 2013
14 Almond Court Northowram Halifax HX3 7WA England
From: 11 April 2013To: 3 May 2013
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
May 13
Director Joined
May 14
Director Joined
Oct 14
Director Left
Jun 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Share Buyback
Nov 16
Director Joined
Jul 17
New Owner
May 18
Director Left
Jul 18
Owner Exit
Sept 18
Capital Reduction
Oct 18
Funding Round
Dec 18
Director Joined
Dec 18
Funding Round
Dec 18
Director Joined
Mar 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
7
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOWARD, Julie Dawn

Active
Bethel Street, BrighouseHD6 1JN
Born July 1977
Director
Appointed 24 Jan 2024

OAKLEY, Victoria Suzanne

Active
Bethel Street, BrighouseHD6 1JN
Born May 1977
Director
Appointed 01 Jul 2017

HOWARD, Julie Dawn

Resigned
Bethel Street, BrighouseHD6 1JN
Secretary
Appointed 01 Mar 2019
Resigned 24 Jan 2024

GREENWOOD, Marc

Resigned
Thornhill Lane, BrighouseHD6 4AH
Born May 1974
Director
Appointed 06 May 2014
Resigned 08 Jun 2015

HENDERSON, Gareth Paul

Resigned
Bethel Street, BrighouseHD6 1JN
Born February 1977
Director
Appointed 09 Oct 2018
Resigned 03 Feb 2022

HOWARD, James Alexander

Resigned
Bethel Street, BrighouseHD6 1JN
Born April 1985
Director
Appointed 11 Apr 2013
Resigned 05 Dec 2025

MARWOOD, Ian Ralph

Resigned
Bethel Street, BrighouseHD6 1JN
Born November 1961
Director
Appointed 21 Feb 2019
Resigned 03 Jul 2023

PRINCE, Mark Bramley

Resigned
Thornhill Beck Lane, BrighouseHD6 4AH
Born December 1960
Director
Appointed 01 Oct 2014
Resigned 16 Jul 2018

Persons with significant control

6

2 Active
4 Ceased

Mrs Julie Dawn Howard

Active
Bethel Street, BrighouseHD6 1JN
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Dec 2025
Bethel Street, BrighouseHD6 1JN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Oct 2021

Mr Gareth Paul Henderson

Ceased
Bethel Street, BrighouseHD6 1JN
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2018
Ceased 03 Feb 2022
Thornhill Beck Lane, BrighouseHD6 4AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2018
Ceased 09 Oct 2018

Mr Mark Bramley Prince

Ceased
Thornhill Beck Lane, BrighouseHD6 4AH
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2016
Ceased 03 Sept 2018

Mr James Howard

Ceased
Bethel Street, BrighouseHD6 1JN
Born April 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Dec 2025
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
13 August 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Resolution
4 December 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
22 October 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
29 November 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
25 August 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 August 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 March 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Incorporation Company
11 April 2013
NEWINCIncorporation