Background WavePink WaveYellow Wave

TOTAL DIRECT MARKETING SERVICES LIMITED (10439890)

TOTAL DIRECT MARKETING SERVICES LIMITED (10439890) is an active UK company. incorporated on 21 October 2016. with registered office in Maidenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOTAL DIRECT MARKETING SERVICES LIMITED has been registered for 9 years. Current directors include BOND, David Mark, EARL, Richard.

Company Number
10439890
Status
active
Type
ltd
Incorporated
21 October 2016
Age
9 years
Address
Unit B Enterprise House, Maidenhead, SL6 8BR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOND, David Mark, EARL, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL DIRECT MARKETING SERVICES LIMITED

TOTAL DIRECT MARKETING SERVICES LIMITED is an active company incorporated on 21 October 2016 with the registered office located in Maidenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOTAL DIRECT MARKETING SERVICES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10439890

LTD Company

Age

9 Years

Incorporated 21 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 October 2025 (7 months ago)
Submitted on 24 October 2025 (7 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Unit B Enterprise House Waldeck Road Maidenhead, SL6 8BR,

Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Dec 16
New Owner
Oct 18
Funding Round
Oct 18
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BOND, David Mark

Active
Enterprise House, MaidenheadSL6 8BR
Born August 1960
Director
Appointed 21 Oct 2016

EARL, Richard

Active
Enterprise House, MaidenheadSL6 8BR
Born December 1980
Director
Appointed 21 Oct 2016

Persons with significant control

2

Mr David Mark Bond

Active
Enterprise House, MaidenheadSL6 8BR
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2016

Mr Richard Earl

Active
Enterprise House, MaidenheadSL6 8BR
Born December 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
19 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2016
NEWINCIncorporation