Background WavePink WaveYellow Wave

DIRECT PUMP SERVICES LIMITED (09768641)

DIRECT PUMP SERVICES LIMITED (09768641) is an active UK company. incorporated on 9 September 2015. with registered office in Kent. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DIRECT PUMP SERVICES LIMITED has been registered for 10 years. Current directors include DOWLEY, Myles Justin Hugo, FELLOWES-PRYNNE, Philip Windover, GAISMAN, Nicholas Hugh Jardine and 1 others.

Company Number
09768641
Status
active
Type
ltd
Incorporated
9 September 2015
Age
10 years
Address
Unit A3 Lion Business Park Dering Way, Kent, DA12 2DN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOWLEY, Myles Justin Hugo, FELLOWES-PRYNNE, Philip Windover, GAISMAN, Nicholas Hugh Jardine, MARKS, Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT PUMP SERVICES LIMITED

DIRECT PUMP SERVICES LIMITED is an active company incorporated on 9 September 2015 with the registered office located in Kent. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DIRECT PUMP SERVICES LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09768641

LTD Company

Age

10 Years

Incorporated 9 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Unit A3 Lion Business Park Dering Way Gravesend Kent, DA12 2DN,

Previous Addresses

C/O C/O Greens Ltd Greens Ltd Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RQ England
From: 9 September 2015To: 25 February 2026
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Loan Secured
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DOWLEY, Myles Justin Hugo

Active
Dering Way, GravesendDA12 2DN
Born February 1989
Director
Appointed 25 Feb 2026

FELLOWES-PRYNNE, Philip Windover

Active
Dering Way, GravesendDA12 2DN
Born March 1962
Director
Appointed 25 Feb 2026

GAISMAN, Nicholas Hugh Jardine

Active
Dering Way, KentDA12 2DN
Born March 1989
Director
Appointed 25 Feb 2026

MARKS, Michael

Active
Dering Way, GravesendDA12 2DN
Born May 1989
Director
Appointed 25 Feb 2026

SHAW, Michael Patrick

Resigned
Lincoln Road, High WycombeHP12 3RQ
Born February 1959
Director
Appointed 09 Sept 2015
Resigned 25 Feb 2026

WEST, Charles Jason

Resigned
Lincoln Road, High WycombeHP12 3RQ
Born November 1971
Director
Appointed 09 Sept 2015
Resigned 25 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Dering Way, GravesendDA12 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2026

Mr Michael Patrick Shaw

Ceased
Lincoln Road, High WycombeHP12 3RQ
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2026

Mr Charles Jason West

Ceased
Lincoln Road, High WycombeHP12 3RQ
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2026
Fundings
Financials
Latest Activities

Filing History

37

Resolution
6 March 2026
RESOLUTIONSResolutions
Memorandum Articles
6 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Incorporation Company
9 September 2015
NEWINCIncorporation