Background WavePink WaveYellow Wave

DIRECT SPECIAL METALS HOLDINGS LTD (09773887)

DIRECT SPECIAL METALS HOLDINGS LTD (09773887) is an active UK company. incorporated on 11 September 2015. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DIRECT SPECIAL METALS HOLDINGS LTD has been registered for 10 years. Current directors include CREWE, Ian, HARTLEY, Matthew Paul, HOLLEY, Anthony Stuart.

Company Number
09773887
Status
active
Type
ltd
Incorporated
11 September 2015
Age
10 years
Address
Dsm Building, Sheffield, S4 7QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CREWE, Ian, HARTLEY, Matthew Paul, HOLLEY, Anthony Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT SPECIAL METALS HOLDINGS LTD

DIRECT SPECIAL METALS HOLDINGS LTD is an active company incorporated on 11 September 2015 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DIRECT SPECIAL METALS HOLDINGS LTD was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09773887

LTD Company

Age

10 Years

Incorporated 11 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Dsm Building Garter Street Sheffield, S4 7QX,

Previous Addresses

, Dsm Building Garter Street, Sheffield, S7 4QX, England
From: 24 April 2019To: 23 May 2019
, Direct Special Metals Ltd Garter Street, Sheffield, S4 7QX, United Kingdom
From: 11 September 2015To: 24 April 2019
Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Dec 16
Loan Secured
Jan 17
Loan Secured
Mar 18
Loan Cleared
Apr 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Oct 19
Loan Secured
Dec 22
Owner Exit
Feb 24
Director Left
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Apr 24
Owner Exit
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Sept 24
Loan Secured
Jan 26
Director Left
Jan 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CREWE, Ian

Active
Garter Street, SheffieldS4 7QX
Born March 1976
Director
Appointed 22 May 2024

HARTLEY, Matthew Paul

Active
Garter Street, SheffieldS4 7QX
Born March 1984
Director
Appointed 11 Sept 2015

HOLLEY, Anthony Stuart

Active
Garter Street, SheffieldS4 7QX
Born June 1981
Director
Appointed 05 Sept 2024

DENTON, James

Resigned
Garter Street, SheffieldS4 7QX
Born September 1978
Director
Appointed 22 May 2024
Resigned 19 Dec 2025

REYNOLDS, Scott James

Resigned
Garter Street, SheffieldS4 7QX
Born March 1977
Director
Appointed 11 Sept 2015
Resigned 04 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
High Street, WrexhamLL12 8RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024

Mr Matthew Paul Hartley

Ceased
Garter Street, SheffieldS4 7QX
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2024

Mr Scott Reynolds

Ceased
Garter Street, SheffieldS4 7QX
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2024
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2024
AP01Appointment of Director
Memorandum Articles
18 April 2024
MAMA
Resolution
18 April 2024
RESOLUTIONSResolutions
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Resolution
14 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
6 September 2021
MAMA
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2017
MR01Registration of a Charge
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 September 2015
NEWINCIncorporation