Background WavePink WaveYellow Wave

DIRECT SCAFFOLD SUPPLY (UK) LIMITED (09154240)

DIRECT SCAFFOLD SUPPLY (UK) LIMITED (09154240) is an active UK company. incorporated on 30 July 2014. with registered office in London. The company operates in the Construction sector, engaged in scaffold erection. DIRECT SCAFFOLD SUPPLY (UK) LIMITED has been registered for 11 years. Current directors include IVY, James Ellington, KNIGIN, Michael Joseph.

Company Number
09154240
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 years
Address
Leytonstone House 3 Hanbury Drive, London, E11 1GA
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
IVY, James Ellington, KNIGIN, Michael Joseph
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT SCAFFOLD SUPPLY (UK) LIMITED

DIRECT SCAFFOLD SUPPLY (UK) LIMITED is an active company incorporated on 30 July 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in scaffold erection. DIRECT SCAFFOLD SUPPLY (UK) LIMITED was registered 11 years ago.(SIC: 43991)

Status

active

Active since 11 years ago

Company No

09154240

LTD Company

Age

11 Years

Incorporated 30 July 2014

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 29 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 30 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

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

Leytonstone House 3 Hanbury Drive Leytonstone London, E11 1GA,

Previous Addresses

, C/O Azets River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom
From: 2 September 2023To: 17 October 2025
, Greytown House 221-227, High Street, Orpington, Kent, BR6 0NZ, United Kingdom
From: 27 October 2022To: 2 September 2023
, 3rd Floor Concept House Stoneycroft Rise, Chandler's Ford, Eastleigh, SO53 3LD, England
From: 14 March 2017To: 27 October 2022
, Ambassador House 8 Carlton Crescent, Southampton, Hampshire, SO15 2EY
From: 30 July 2014To: 14 March 2017
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Funding Round
Oct 14
Director Left
Aug 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Dec 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

IVY, James Ellington

Active
River House, SidcupDA14 5RH
Born October 1977
Director
Appointed 01 Jan 2024

KNIGIN, Michael Joseph

Active
3 Hanbury Drive, LondonE11 1GA
Born December 1975
Director
Appointed 13 Jul 2022

BROWN, Jonathan Thomas

Resigned
Carlton Crescent, SouthamptonSO15 2EY
Born June 1966
Director
Appointed 30 Jul 2014
Resigned 26 Sept 2014

CHEESEMAN, Daniel Victor

Resigned
River House, SidcupDA14 5RH
Born April 1969
Director
Appointed 13 Jul 2022
Resigned 13 Dec 2024

DAVIS, Gary Scott

Resigned
Stoneycroft Rise, EastleighSO53 3LD
Born September 1957
Director
Appointed 26 Sept 2014
Resigned 13 Jul 2022

DOXEY, Michael J

Resigned
River House, SidcupDA14 5RH
Born June 1956
Director
Appointed 13 Jul 2022
Resigned 31 Dec 2023

FREDERICK, Robert Alan

Resigned
Stoneycroft Rise, EastleighSO53 3LD
Born April 1954
Director
Appointed 26 Sept 2014
Resigned 13 Jul 2022

SIMPSON, Joseph Welton

Resigned
Stoneycroft Rise, EastleighSO53 3LD
Born September 1965
Director
Appointed 26 Sept 2014
Resigned 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Auditors Resignation Company
15 October 2025
AUDAUD
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Incorporation Company
30 July 2014
NEWINCIncorporation