Dc Direct Limited

General information

Name:

Dc Direct Ltd

Office Address:

Riverbridge House Anchor Boulevard Crossways Business Park DA2 6SL Dartford

Number: 05834373

Incorporation date: 2006-06-01

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of Dc Direct Limited. This company was started eighteen years ago and was registered under 05834373 as the registration number. The headquarters of the company is situated in Dartford. You may visit them at Riverbridge House Anchor Boulevard, Crossways Business Park. The firm changed its name already three times. Until 2014 it has been working on providing the services it specializes in under the name of Dc Connect but now it is featured under the name Dc Direct Limited. The enterprise's SIC code is 82990 which stands for Other business support service activities not elsewhere classified. Dc Direct Ltd filed its latest accounts for the financial year up to 2022/07/31. The company's latest confirmation statement was filed on 2023/02/02.

Having three job offers since 2015/04/27, the corporation has been an active employer on the job market. On 2016/02/23, it was looking for candidates for a Marketing Manager position in Dartford, and on 2015/04/27, for the vacant position of a Business Development Manager in London. As of yet, they have employed employees for the Sales / Telesales / Business Development Executive posts.

In order to satisfy its clients, this particular company is consistently controlled by a unit of three directors who are Andrew G., Mark K. and Michael G.. Their joint efforts have been of pivotal importance to the company since 2022.

  • Previous company's names
  • Dc Direct Limited 2014-09-16
  • Dc Connect Limited 2011-11-03
  • Office Partners Limited 2008-03-08
  • Dc Direct Ltd 2006-06-01

Financial data based on annual reports

Company staff

Andrew G.

Role: Director

Appointed: 30 November 2022

Latest update: 5 April 2024

Mark K.

Role: Director

Appointed: 30 November 2022

Latest update: 5 April 2024

Michael G.

Role: Director

Appointed: 30 November 2022

Latest update: 5 April 2024

People with significant control

The companies with significant control over this firm are as follows: Global Group Supplies Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dartford at Anchor Boulevard, Crossways Business Park, DA2 6SL, Kent and was registered as a PSC under the reg no 06973572.

Global Group Supplies Limited
Address: Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, Kent, DA2 6SL, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06973572
Notified on 30 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard C.
Notified on 31 October 2021
Ceased on 30 November 2022
Nature of control:
1/2 or less of shares
Daniel C.
Notified on 6 April 2016
Ceased on 21 November 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 29 November 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 29 November 2012
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17 February 2016
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 10 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 February 2014

Jobs and Vacancies at Dc Direct Ltd

Marketing Manager in Dartford, posted on Tuesday 23rd February 2016
Region / City Dartford
Salary From £25000.00 to £35000.00 per year
Job type permanent
Expiration date Wednesday 6th April 2016
 
Sales / Telesales / Business Development Executive in Dartford, posted on Tuesday 23rd February 2016
Region / City Dartford
Salary From £18000.00 to £55000.00 per year
Job type permanent
Expiration date Wednesday 6th April 2016
 
Business Development Manager in London, posted on Monday 27th April 2015
Region / City London
Salary From £30000.00 to £65000.00 per year
Job type permanent
Expiration date Tuesday 9th June 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 86-90 Paul Street London EC2A 4NE England on 2023/02/17 to Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL (AD01)
filed on: 17th, February 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

46 New Broad Street

Post code:

EC2M 1JH

City / Town:

London

HQ address,
2014

Address:

46 New Broad Street

Post code:

EC2M 1JH

City / Town:

London

HQ address,
2015

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

HQ address,
2016

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

Accountant/Auditor,
2016

Name:

Perrys Accountants Limited

Address:

3 Roberts Mews

Post code:

BR6 0JP

City / Town:

Orpington

Accountant/Auditor,
2013

Name:

Perrys Accountants Limited

Address:

44 High Street

Post code:

ME6 5DA

City / Town:

Snodland

Accountant/Auditor,
2014 - 2015

Name:

Perrys Accountants Limited

Address:

3 Roberts Mews

Post code:

BR6 0JP

City / Town:

Orpington

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode