Direct Telecommunications (london) Ltd. LONDON


Direct Telecommunications (london) started in year 1994 as Private Limited Company with registration number 02964271. The Direct Telecommunications (london) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at Unit 5 Drakes Courtyard. Postal code: NW6 7JR.

The firm has one director. David H., appointed on 10 February 1998. There are currently no secretaries appointed. At present 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.

Direct Telecommunications (london) Ltd. Address / Contact

Office Address Unit 5 Drakes Courtyard
Office Address2 Kilburn High Road
Town London
Post code NW6 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02964271
Date of Incorporation Fri, 2nd Sep 1994
Industry Other telecommunications activities
End of financial Year 31st August
Company age 30 years old
Account next due date Sat, 31st May 2025 (400 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

David H.

Position: Director

Appointed: 10 February 1998

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 16 June 2000

Resigned: 01 February 2017

City Company Secretarial Limited

Position: Secretary

Appointed: 10 February 1998

Resigned: 16 June 2000

Anita H.

Position: Secretary

Appointed: 02 September 1994

Resigned: 10 February 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 1994

Resigned: 03 October 1994

Raffi Z.

Position: Director

Appointed: 02 September 1994

Resigned: 31 May 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 September 1994

Resigned: 03 October 1994

David H.

Position: Director

Appointed: 02 September 1994

Resigned: 30 November 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is David H. The abovementioned PSC and has 75,01-100% shares.

David H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth12 35512 82216 979        
Balance Sheet
Current Assets82 77378 682122 145187 144126 473147 946127 380214 623174 781235 76078 939
Net Assets Liabilities   11 94712 135-1 41414310532 82341 15935 694
Debtors52 47367 682111 145176 144       
Net Assets Liabilities Including Pension Asset Liability  16 97911 947       
Stocks Inventory30 30011 00011 00011 000       
Tangible Fixed Assets70 48266 20356 50861 241       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve12 25512 72216 87911 847       
Shareholder Funds12 35512 82216 979        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       12 203   
Average Number Employees During Period      66665
Creditors   236 438165 301158 464134 272221 206147 026116 61385 488
Fixed Assets   61 24152 5639 1047 03518 8915 06811 97421 276
Net Current Assets Liabilities-58 127-53 381-39 528-49 294-38 828-10 518-6 892-6 58327 75557 02732 171
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         14738 720
Total Assets Less Current Liabilities12 35512 82216 97911 94713 735-1 41414312 30832 82369 00153 447
Capital Employed  16 97911 947       
Creditors Due Within One Year140 900132 063161 673236 438       
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions   15 280       
Tangible Fixed Assets Cost Or Valuation  139 241154 521       
Tangible Fixed Assets Depreciation  82 73393 280       
Tangible Fixed Assets Depreciation Charged In Period   10 547       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 9th, October 2023
Free Download (4 pages)

Company search

Advertisements