Direkt Wire Uk Limited LONDON


Founded in 2015, Direkt Wire Uk, classified under reg no. 09880342 is an active company. Currently registered at 165 Fleet Street EC4A 2DY, London the company has been in the business for nine years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

The firm has one director. Kenneth K., appointed on 13 April 2023. There are currently no secretaries appointed. As of 29 March 2024, there were 9 ex directors - Aris T., Kevin C. and others listed below. There were no ex secretaries.

Direkt Wire Uk Limited Address / Contact

Office Address 165 Fleet Street
Town London
Post code EC4A 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09880342
Date of Incorporation Thu, 19th Nov 2015
Industry Financial intermediation not elsewhere classified
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Kenneth K.

Position: Director

Appointed: 13 April 2023

1st Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2022

Aris T.

Position: Director

Appointed: 03 March 2023

Resigned: 30 October 2023

Kevin C.

Position: Director

Appointed: 03 March 2023

Resigned: 05 May 2023

Prince B.

Position: Director

Appointed: 28 December 2022

Resigned: 03 March 2023

Aderonke A.

Position: Director

Appointed: 28 December 2022

Resigned: 03 March 2023

Ayodapo F.

Position: Director

Appointed: 15 December 2016

Resigned: 23 December 2022

Kayode O.

Position: Director

Appointed: 15 December 2016

Resigned: 23 December 2022

Matthew N.

Position: Director

Appointed: 06 July 2016

Resigned: 07 October 2016

Perry N.

Position: Director

Appointed: 02 June 2016

Resigned: 06 July 2016

Paul O.

Position: Director

Appointed: 19 November 2015

Resigned: 03 March 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Spektra Technologies Uk Limited from London, England. The abovementioned PSC is categorised 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. Another entity in the persons with significant control register is Paul O. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Spektra Technologies Uk Limited

Memery Crystal, 165 Fleet Street, London, EC4A 2DY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12600589
Notified on 8 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul O.

Notified on 8 April 2016
Ceased on 8 January 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 2 3432 1682 1682 1652 1642 172
Current Assets1 0883 5383 4983 2563 256  
Debtors1 0881 0861 0881 0881 088  
Net Assets Liabilities-95 94243 76355 881-44 361-117 727-120 869-122 555
Other Debtors1 0881 0881 0881 0881 088  
Property Plant Equipment 2422422421 3291 3291 329
Net Assets Liabilities Including Pension Asset Liability-95 942      
Tangible Fixed Assets1 088      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-96 042      
Other
Version Production Software   2 0202 0222 021 
Accrued Liabilities    4 4084 3894 389
Accumulated Depreciation Impairment Property Plant Equipment 484848484848
Bank Borrowings    1 9371 9371 937
Creditors97 03047 54347 85947 85948 96752 10853 802
Increase From Depreciation Charge For Year Property Plant Equipment 48     
Loans From Directors    20 86524 02425 718
Net Current Assets Liabilities-97 03044 00544 361-44 603-46 802-49 944-51 630
Other Creditors24 33543 44847 85947 85947 85923 70823 708
Property Plant Equipment Gross Cost 2902902901 3771 3771 377
Total Additions Including From Business Combinations Property Plant Equipment 290     
Total Assets Less Current Liabilities-95 94243 76355 881 -45 473-48 615-50 301
Trade Creditors Trade Payables72 695678     
Trade Debtors Trade Receivables -2     
Value-added Tax Payable    -13-13-13
Called Up Share Capital Not Paid Not Expressed As Current Asset  100 000    
Fixed Assets 242242    
Capital Employed-95 942      
Creditors Due Within One Year97 030      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions1 088      
Tangible Fixed Assets Cost Or Valuation1 088      
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/01/09
filed on: 29th, January 2024
Free Download (3 pages)

Company search