D L Marketing (direct Link) Ltd LEICESTER


Founded in 1998, D L Marketing (direct Link), classified under reg no. 03589399 is an active company. Currently registered at 147 Scudamore Road LE3 1UQ, Leicester the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Dimitrios K., Caroline S. and Darren C. and others. Of them, Darren C., Rodney N. have been with the company the longest, being appointed on 1 July 2022 and Dimitrios K. and Caroline S. have been with the company for the least time - from 15 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

D L Marketing (direct Link) Ltd Address / Contact

Office Address 147 Scudamore Road
Town Leicester
Post code LE3 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03589399
Date of Incorporation Mon, 29th Jun 1998
Industry Advertising agencies
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Dimitrios K.

Position: Director

Appointed: 15 September 2023

Caroline S.

Position: Director

Appointed: 15 September 2023

Darren C.

Position: Director

Appointed: 01 July 2022

Rodney N.

Position: Director

Appointed: 01 July 2022

Patrick H.

Position: Director

Appointed: 08 February 2017

Resigned: 15 September 2023

Sotos C.

Position: Director

Appointed: 08 February 2017

Resigned: 31 January 2023

Simon L.

Position: Secretary

Appointed: 08 February 2017

Resigned: 28 March 2017

Simon L.

Position: Director

Appointed: 08 February 2017

Resigned: 28 March 2017

Caron M.

Position: Secretary

Appointed: 29 October 2015

Resigned: 08 February 2017

Simon M.

Position: Director

Appointed: 01 October 2012

Resigned: 01 July 2022

Leslie R.

Position: Director

Appointed: 12 March 2009

Resigned: 27 September 2012

Darren C.

Position: Director

Appointed: 12 March 2009

Resigned: 04 April 2014

James P.

Position: Director

Appointed: 12 March 2009

Resigned: 31 May 2010

Lance H.

Position: Director

Appointed: 12 March 2009

Resigned: 31 December 2013

Mark C.

Position: Secretary

Appointed: 11 March 2008

Resigned: 29 October 2015

Mark C.

Position: Director

Appointed: 11 March 2008

Resigned: 29 October 2015

Charles G.

Position: Director

Appointed: 11 March 2008

Resigned: 27 September 2012

Rosemary W.

Position: Secretary

Appointed: 29 June 1998

Resigned: 11 March 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 June 1998

Resigned: 29 June 1998

Keith W.

Position: Director

Appointed: 29 June 1998

Resigned: 11 March 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1998

Resigned: 29 June 1998

Rosemary W.

Position: Director

Appointed: 29 June 1998

Resigned: 11 March 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is 4Dm Group Limited from Leicester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

4dm Group Limited

147 Scudamore Road, Leicester, LE3 1UQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Register Of England And Wales
Registration number 03512656
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 1st, November 2023
Free Download (72 pages)

Company search

Advertisements