Background WavePink WaveYellow Wave

DIRECT ONLINE SERVICES HOLDINGS LIMITED (10392365)

DIRECT ONLINE SERVICES HOLDINGS LIMITED (10392365) is an active UK company. incorporated on 23 September 2016. with registered office in Quedgeley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DIRECT ONLINE SERVICES HOLDINGS LIMITED has been registered for 9 years. Current directors include PENNEY, Ian David, TRAN, Ben.

Company Number
10392365
Status
active
Type
ltd
Incorporated
23 September 2016
Age
9 years
Address
Brearley Court, Quedgeley, GL2 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PENNEY, Ian David, TRAN, Ben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT ONLINE SERVICES HOLDINGS LIMITED

DIRECT ONLINE SERVICES HOLDINGS LIMITED is an active company incorporated on 23 September 2016 with the registered office located in Quedgeley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DIRECT ONLINE SERVICES HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10392365

LTD Company

Age

9 Years

Incorporated 23 September 2016

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 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Brearley Court Baird Road Waterwells Business Park Quedgeley, GL2 2AF,

Timeline

22 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Share Issue
Oct 16
Funding Round
Nov 16
Director Joined
Jan 17
Funding Round
Jan 17
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Apr 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
Director Left
Oct 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jun 23
4
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HARDIMAN, Jack

Active
Baird Road Waterwells Business Park, QuedgeleyGL2 2AF
Secretary
Appointed 18 Jan 2024

PENNEY, Ian David

Active
Baird Road Waterwells Business Park, QuedgeleyGL2 2AF
Born July 1979
Director
Appointed 01 Sept 2022

TRAN, Ben

Active
Baird Road Waterwells Business Park, QuedgeleyGL2 2AF
Born February 1981
Director
Appointed 07 Jun 2023

CROUCH, Ben Scott

Resigned
Baird Road Waterwells Business Park, QuedgeleyGL2 2AF
Secretary
Appointed 06 Sept 2019
Resigned 08 Oct 2021

KOTZE, Janine

Resigned
Baird Road Waterwells Business Park, QuedgeleyGL2 2AF
Secretary
Appointed 17 Feb 2023
Resigned 07 Oct 2023

COX, David James

Resigned
Baird Road Waterwells Business Park, QuedgeleyGL2 2AF
Born March 1960
Director
Appointed 01 Nov 2016
Resigned 01 May 2020

CROUCH, Ben Scott

Resigned
Baird Road Waterwells Business Park, QuedgeleyGL2 2AF
Born January 1990
Director
Appointed 01 May 2018
Resigned 08 Oct 2021

DAVIES, Edwin D'Aubney

Resigned
Baird Road Waterwells Business Park, QuedgeleyGL2 2AF
Born November 1984
Director
Appointed 01 Feb 2019
Resigned 01 May 2020

DORBIN, Ned James

Resigned
Baird Road Waterwells Business Park, QuedgeleyGL2 2AF
Born March 1977
Director
Appointed 06 Oct 2016
Resigned 01 Feb 2019

PENNEY, Ian David

Resigned
Baird Road Waterwells Business Park, QuedgeleyGL2 2AF
Born July 1979
Director
Appointed 30 Aug 2022
Resigned 30 Aug 2022

REES, Martyn Peter

Resigned
Baird Road Waterwells Business Park, QuedgeleyGL2 2AF
Born February 1961
Director
Appointed 23 Sept 2016
Resigned 01 May 2020

REES, William Joseph

Resigned
Baird Road Waterwells Business Park, QuedgeleyGL2 2AF
Born December 1987
Director
Appointed 23 Sept 2016
Resigned 01 May 2020

SHEPHERD, Jonathan Ashley

Resigned
Baird Road Waterwells Business Park, QuedgeleyGL2 2AF
Born July 1974
Director
Appointed 01 Feb 2019
Resigned 01 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Hal Trust

Active
Johan Van Walbeeckplein, Willemstad

Nature of Control

Significant influence or control
Notified 01 May 2020

Mr William Rees

Ceased
Baird Road Waterwells Business Park, QuedgeleyGL2 2AF
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Sept 2016
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 February 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Group
21 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 May 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Change To A Person With Significant Control
9 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2019
AP03Appointment of Secretary
Resolution
7 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Resolution
3 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Resolution
17 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 October 2016
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 October 2016
MAMA
Resolution
27 October 2016
RESOLUTIONSResolutions
Resolution
27 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
24 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 October 2016
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
15 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2016
NEWINCIncorporation