Background WavePink WaveYellow Wave

DIRECT LIFE QUOTE HOLDINGS LIMITED (10283300)

DIRECT LIFE QUOTE HOLDINGS LIMITED (10283300) is an active UK company. incorporated on 18 July 2016. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. DIRECT LIFE QUOTE HOLDINGS LIMITED has been registered for 9 years. Current directors include HOWELLS, Richard James, MCKEOWN, Anthony.

Company Number
10283300
Status
active
Type
ltd
Incorporated
18 July 2016
Age
9 years
Address
Howard House 3 St. Marys Court, York, YO24 1AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HOWELLS, Richard James, MCKEOWN, Anthony
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT LIFE QUOTE HOLDINGS LIMITED

DIRECT LIFE QUOTE HOLDINGS LIMITED is an active company incorporated on 18 July 2016 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. DIRECT LIFE QUOTE HOLDINGS LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10283300

LTD Company

Age

9 Years

Incorporated 18 July 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Howard House 3 St. Marys Court Blossom Street York, YO24 1AH,

Previous Addresses

2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB United Kingdom
From: 29 January 2021To: 8 February 2022
Friars House 52a East Street Chichester West Sussex PO19 1JG United Kingdom
From: 18 July 2016To: 29 January 2021
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Share Issue
Oct 17
Funding Round
Sept 18
Funding Round
Sept 18
Director Joined
Feb 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
3
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FISH, Deborah Ann

Active
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 28 May 2025

HOWELLS, Richard James

Active
3 St Mary's Court, YorkYO24 1AH
Born August 1971
Director
Appointed 23 Feb 2024

MCKEOWN, Anthony

Active
Hampshire Court, East Newcastle Business Park, Newcastle Upon TyneNE4 7YJ
Born March 1979
Director
Appointed 28 Jul 2025

FITZGERALD, Sapna Bedi

Resigned
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 22 Jan 2021
Resigned 15 Sept 2024

BEEVER, Dominic John

Resigned
3 St Mary's Court, YorkYO24 1AH
Born November 1973
Director
Appointed 30 Jun 2023
Resigned 03 Jun 2025

CASTLETON, Adam Robert

Resigned
Newcastle Business Park, Newcastle Upon TyneNE4 7YB
Born March 1964
Director
Appointed 22 Jan 2021
Resigned 16 Dec 2021

CLARK, Iain Lloyd

Resigned
52a East Street, ChichesterPO19 1JG
Born January 1968
Director
Appointed 21 Jan 2022
Resigned 11 Nov 2022

COWAN, Matthew Christian

Resigned
3 St. Marys Court, YorkYO24 1AH
Born December 1973
Director
Appointed 05 Jun 2025
Resigned 25 Jul 2025

HURWOOD, Jason Lee

Resigned
3 St Mary's Court, YorkYO24 1AH
Born May 1970
Director
Appointed 31 Aug 2023
Resigned 31 May 2024

HUTTON, Ewan Christopher

Resigned
3 St Mary's Court, YorkYO24 1AH
Born November 1966
Director
Appointed 11 Mar 2024
Resigned 02 Oct 2024

MCCARTHY, Neil Daniel

Resigned
52a East Street, ChichesterPO19 1JG
Born December 1960
Director
Appointed 18 Jul 2016
Resigned 07 Jan 2022

QUAYLE, Robert Andrew

Resigned
52a East Street, ChichesterPO19 1JG
Born October 1962
Director
Appointed 18 Jul 2016
Resigned 31 Aug 2023

ROUND, Jonathan Pearson

Resigned
3 St. Marys Court, YorkYO24 1AH
Born February 1964
Director
Appointed 22 Jan 2021
Resigned 23 Feb 2024

STEWART, David

Resigned
Newcastle Business Park, Newcastle Upon TyneNE4 7YB
Born August 1965
Director
Appointed 22 Jan 2021
Resigned 11 Mar 2024

VERDIN, Richard Stewart

Resigned
3 St. Marys Court, YorkYO24 1AH
Born November 1964
Director
Appointed 30 Jan 2019
Resigned 05 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Hampshire Court, Newcastle Upon TyneNE4 7YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2021

Mr Neil Daniel Mccarthy

Ceased
52a East Street, ChichesterPO19 1JG
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2016
Ceased 22 Jan 2021

Mr Robert Andrew Quayle

Ceased
52a East Street, ChichesterPO19 1JG
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2016
Ceased 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Legacy
23 July 2025
AGREEMENT2AGREEMENT2
Capital Name Of Class Of Shares
21 July 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 July 2025
MAMA
Resolution
21 July 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
3 September 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
19 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 March 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2022
CH03Change of Secretary Details
Capital Name Of Class Of Shares
14 February 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Memorandum Articles
8 February 2021
MAMA
Resolution
8 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 February 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 September 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Resolution
11 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Legacy
9 October 2018
RP04CS01RP04CS01
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
10 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
6 October 2017
RESOLUTIONSResolutions
Resolution
6 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Incorporation Company
18 July 2016
NEWINCIncorporation