Direx Ltd LONDON


Founded in 1997, Direx, classified under reg no. 03377957 is an active company. Currently registered at 70 St. Dionis Road SW6 4TU, London the company has been in the business for twenty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Margaret M., Rosamond M.. Of them, Rosamond M. has been with the company the longest, being appointed on 30 May 2013 and Margaret M. has been with the company for the least time - from 1 November 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Direx Ltd Address / Contact

Office Address 70 St. Dionis Road
Town London
Post code SW6 4TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03377957
Date of Incorporation Thu, 29th May 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Margaret M.

Position: Director

Appointed: 01 November 2020

Rosamond M.

Position: Director

Appointed: 30 May 2013

Christine H.

Position: Secretary

Appointed: 14 October 2009

Resigned: 08 December 2016

Ludwig W.

Position: Secretary

Appointed: 13 May 2009

Resigned: 30 June 2009

Liza B.

Position: Secretary

Appointed: 28 February 2006

Resigned: 13 May 2009

Sandra L.

Position: Director

Appointed: 30 June 2005

Resigned: 30 June 2009

James C.

Position: Director

Appointed: 14 June 2005

Resigned: 30 June 2009

Kyle M.

Position: Secretary

Appointed: 12 July 2003

Resigned: 28 February 2006

Rosamond M.

Position: Secretary

Appointed: 06 June 2000

Resigned: 25 April 2003

Charles M.

Position: Director

Appointed: 01 May 2000

Resigned: 25 July 2018

James C.

Position: Director

Appointed: 01 June 1999

Resigned: 01 April 2000

Sandra L.

Position: Director

Appointed: 02 June 1997

Resigned: 01 May 2000

James C.

Position: Secretary

Appointed: 02 June 1997

Resigned: 01 May 2000

Cv's Uk Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 1997

Resigned: 02 June 1997

Aaron And Aaron Associates Limited

Position: Nominee Director

Appointed: 29 May 1997

Resigned: 02 June 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Rosamond M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rosamond M.

Notified on 3 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand     95 74041 286
Current Assets    2 876118 61041 286
Debtors14 1467 4917 2523 7652 87622 870 
Other Debtors989232   2 870 
Property Plant Equipment11 57820 9373 3622 4511 269  
Other
Accrued Liabilities Deferred Income 2 7002 7002 9503 20020 2505 100
Accumulated Depreciation Impairment Property Plant Equipment41 74434 19331 96434 03235 214  
Additions Other Than Through Business Combinations Property Plant Equipment 23 3741 4911 157   
Average Number Employees During Period  8876 
Bank Borrowings Overdrafts13 25520 18319 98720 0639 398  
Corporation Tax Payable     22 97012 340
Creditors46 02869 38249 31253 99052 23365 78317 440
Dividends Paid     18 00080 000
Finance Lease Liabilities Present Value Total 18 834     
Increase From Depreciation Charge For Year Property Plant Equipment 7 1862 7402 0681 182  
Net Current Assets Liabilities-31 882-61 891-42 060-50 225-49 35752 82723 846
Number Shares Issued Fully Paid 100     
Other Creditors10 57923 9004 5024 5025 31022 502 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 7374 969  35 214 
Other Disposals Property Plant Equipment 21 56621 295  36 483 
Other Taxation Social Security Payable19 22120 07514 62818 53730 562  
Par Value Share 1     
Prepayments Accrued Income 232   20 000 
Profit Loss178-20 6502 256-9 076-314118 915 
Property Plant Equipment Gross Cost53 32255 13035 32636 48336 483  
Total Assets Less Current Liabilities-20 304-40 954-38 698-47 774-48 08852 827 
Trade Creditors Trade Payables2 9735 2247 4957 9383 76361 
Trade Debtors Trade Receivables13 1577 2597 2523 7652 876  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 14th, November 2023
Free Download (9 pages)

Company search