Direct Validation Services Limited LONDON


Direct Validation Services started in year 1998 as Private Limited Company with registration number 03566382. The Direct Validation Services company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BG. Since 16th July 2010 Direct Validation Services Limited is no longer carrying the name Evander Validation Services.

The firm has 2 directors, namely Antonio D., Daniel S.. Of them, Antonio D., Daniel S. have been with the company the longest, being appointed on 16 October 2018. 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.

Direct Validation Services Limited Address / Contact

Office Address 5th Floor
Office Address2 20 Gracechurch Street
Town London
Post code EC3V 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03566382
Date of Incorporation Tue, 19th May 1998
Industry Activities of call centres
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (48 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Antonio D.

Position: Director

Appointed: 16 October 2018

Daniel S.

Position: Director

Appointed: 16 October 2018

Kristine P.

Position: Director

Appointed: 01 October 2015

Resigned: 01 September 2016

Paul D.

Position: Director

Appointed: 05 September 2014

Resigned: 01 December 2016

Russell C.

Position: Director

Appointed: 08 April 2014

Resigned: 16 October 2018

Pauline C.

Position: Secretary

Appointed: 07 November 2012

Resigned: 12 April 2013

Paul C.

Position: Director

Appointed: 07 November 2012

Resigned: 25 January 2013

Scott H.

Position: Director

Appointed: 25 May 2010

Resigned: 16 October 2018

Colin M.

Position: Director

Appointed: 25 May 2010

Resigned: 28 February 2013

Derek C.

Position: Director

Appointed: 25 May 2010

Resigned: 16 October 2018

Colin M.

Position: Secretary

Appointed: 25 May 2010

Resigned: 07 November 2012

Colin J.

Position: Director

Appointed: 15 February 2010

Resigned: 06 August 2014

Simon H.

Position: Director

Appointed: 04 August 2009

Resigned: 25 May 2010

Anna M.

Position: Secretary

Appointed: 28 July 2008

Resigned: 24 September 2009

Stewart M.

Position: Director

Appointed: 25 October 2006

Resigned: 31 August 2009

Caroline T.

Position: Secretary

Appointed: 25 October 2006

Resigned: 28 July 2008

Matthew H.

Position: Director

Appointed: 25 October 2006

Resigned: 31 January 2008

Mark H.

Position: Director

Appointed: 25 October 2006

Resigned: 31 July 2008

Paul R.

Position: Secretary

Appointed: 20 September 2005

Resigned: 25 October 2006

Paul R.

Position: Director

Appointed: 20 September 2005

Resigned: 25 October 2006

Matthew B.

Position: Director

Appointed: 01 August 2004

Resigned: 30 April 2009

Philip R.

Position: Secretary

Appointed: 12 July 2004

Resigned: 20 September 2005

Colin Y.

Position: Secretary

Appointed: 16 September 2003

Resigned: 12 July 2004

Garry D.

Position: Director

Appointed: 31 May 2003

Resigned: 25 October 2006

Kim R.

Position: Director

Appointed: 01 October 2002

Resigned: 25 October 2006

Craig W.

Position: Director

Appointed: 01 April 2002

Resigned: 30 June 2008

Kim R.

Position: Secretary

Appointed: 10 June 1998

Resigned: 16 September 2003

Philip R.

Position: Director

Appointed: 10 June 1998

Resigned: 23 March 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1998

Resigned: 10 June 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 May 1998

Resigned: 10 June 1998

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 found, there is Direct Group Property Services Limited from London, England. The abovementioned PSC is classified as "a 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.

Direct Group Property Services Limited

5th Floor 20 Gracechurch Street, Mincing Lane, London, South Yorkshire, EC3V 0BG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 6067034
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Evander Validation Services July 16, 2010
Replacement Management October 22, 2009
Homeserve Contents Services September 30, 2009
Digital Insurance Services January 15, 2007
Readyclip May 14, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2022
filed on: 15th, July 2023
Free Download (21 pages)

Company search