Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIRECT INSPECTION SOLUTIONS LIMITED
Company Information for

DIRECT INSPECTION SOLUTIONS LIMITED

5th Floor 20 Gracechurch Street, MINCING LANE, London, EC3V 0BG,
Company Registration Number
03130008
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Direct Inspection Solutions Ltd
DIRECT INSPECTION SOLUTIONS LIMITED was founded on 1995-11-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Direct Inspection Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DIRECT INSPECTION SOLUTIONS LIMITED
 
Legal Registered Office
5th Floor 20 Gracechurch Street
MINCING LANE
London
EC3V 0BG
Other companies in DN4
 
Previous Names
DIRECT FINANCE AND INSURANCE SERVICES LIMITED19/03/2012
Filing Information
Company Number 03130008
Company ID Number 03130008
Date formed 1995-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 2023-03-31
Latest return 2022-04-02
Return next due 2023-04-16
Type of accounts FULL
Last Datalog update: 2022-09-08 14:09:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT INSPECTION SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIRECT INSPECTION SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DEREK JOHN COLES
Director 2014-04-08
SCOTT WILLIAM HOUGH
Director 2002-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL CREWE
Director 2014-04-08 2015-10-01
ANDREW JACKSON-BROWN
Director 2012-04-13 2015-04-24
COLIN MARSDEN JONES
Director 2012-04-13 2014-08-06
PAULINE COCKBURN
Company Secretary 2012-11-07 2013-04-12
PAUL FRANCIS CLAYDEN
Director 2012-11-07 2013-01-25
COLIN MASON
Company Secretary 2012-04-13 2012-11-07
DEREK JOHN COLES
Director 2007-08-02 2012-04-24
SCOTT WILLIAM HOUGH
Company Secretary 2002-10-28 2012-04-13
NIGEL DAVID CLACK
Director 1995-11-23 2007-08-02
GEOFFREY WOODHEAD
Director 1995-11-23 2007-08-02
GEOFFREY WOODHEAD
Company Secretary 1995-11-23 2002-10-28
JOHN MICHAEL HOWARD DUNHILL
Director 1995-11-23 2002-10-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-23 1995-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN COLES MIDAS UNDERWRITING LTD Director 2016-12-01 CURRENT 2000-07-25 Active
DEREK JOHN COLES LUTINE ASSURANCE SERVICES LIMITED Director 2013-11-18 CURRENT 1989-01-27 Active
DEREK JOHN COLES CASSIDY DAVIS UNDERWRITING AGENCY LIMITED Director 2013-11-18 CURRENT 1994-03-04 Active
DEREK JOHN COLES GEO SERVICE SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1987-11-09 Active
DEREK JOHN COLES URIS TOPCO LIMITED Director 2012-11-07 CURRENT 2012-08-17 Active
DEREK JOHN COLES DIRECT VALIDATION SERVICES LIMITED Director 2010-05-25 CURRENT 1998-05-19 Active
DEREK JOHN COLES MILLENNIUM INSURANCE BROKERS LIMITED Director 2008-06-03 CURRENT 1987-02-26 Active
DEREK JOHN COLES DIRECT WARRANTY ADMINISTRATION LIMITED Director 2007-08-02 CURRENT 1989-11-21 Active - Proposal to Strike off
DEREK JOHN COLES DIRECT CREDITOR ADMINISTRATION LIMITED Director 2007-08-02 CURRENT 1989-12-18 Active - Proposal to Strike off
DEREK JOHN COLES URIS HOLDINGS LIMITED Director 2007-08-02 CURRENT 2002-08-16 Active - Proposal to Strike off
DEREK JOHN COLES URIS CENTRAL ADMINISTRATION LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active - Proposal to Strike off
DEREK JOHN COLES DIRECT GROUP PROPERTY SERVICES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
DEREK JOHN COLES URIS GROUP LIMITED Director 2006-06-05 CURRENT 1990-01-22 Active
DEREK JOHN COLES URIS INVESTMENT LIMITED Director 2006-06-05 CURRENT 2005-04-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH MIDAS UNDERWRITING LTD Director 2016-03-31 CURRENT 2000-07-25 Active
SCOTT WILLIAM HOUGH RDG MIDAS HOLDINGS (NI) LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
SCOTT WILLIAM HOUGH LUTINE ASSURANCE SERVICES LIMITED Director 2013-10-31 CURRENT 1989-01-27 Active
SCOTT WILLIAM HOUGH CASSIDY DAVIS UNDERWRITING AGENCY LIMITED Director 2013-10-31 CURRENT 1994-03-04 Active
SCOTT WILLIAM HOUGH GEO SERVICE SOLUTIONS LIMITED Director 2013-10-31 CURRENT 1987-11-09 Active
SCOTT WILLIAM HOUGH DIRECT VALIDATION SERVICES LIMITED Director 2010-05-25 CURRENT 1998-05-19 Active
SCOTT WILLIAM HOUGH MILLENNIUM INSURANCE BROKERS LIMITED Director 2008-06-03 CURRENT 1987-02-26 Active
SCOTT WILLIAM HOUGH URIS CENTRAL ADMINISTRATION LIMITED Director 2007-07-23 CURRENT 2007-06-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT GROUP PROPERTY SERVICES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
SCOTT WILLIAM HOUGH URIS INVESTMENT LIMITED Director 2005-04-26 CURRENT 2005-04-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT WARRANTY ADMINISTRATION LIMITED Director 2002-10-28 CURRENT 1989-11-21 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT CREDITOR ADMINISTRATION LIMITED Director 2002-10-28 CURRENT 1989-12-18 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH URIS GROUP LIMITED Director 2002-10-28 CURRENT 1990-01-22 Active
SCOTT WILLIAM HOUGH URIS HOLDINGS LIMITED Director 2002-10-28 CURRENT 2002-08-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-08-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-07-25Solvency Statement dated 22/07/22
2022-07-25Statement by Directors
2022-07-25Statement of capital on GBP 0.0001
2022-07-25Application to strike the company off the register
2022-07-25DS01Application to strike the company off the register
2022-07-25SH19Statement of capital on 2022-07-25 GBP 0.0001
2022-07-25SH20Statement by Directors
2022-07-25CAP-SSSolvency Statement dated 22/07/22
2022-07-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-04-13PSC05Change of details for Direct Valdiation Services Limited as a person with significant control on 2022-04-01
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM 7th Floor 1 Minster Court London EC3R 7AA England
2022-03-08AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-22CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-11-20RP04AR01Second filing of the annual return made up to 2016-04-08
2018-10-30RP04CS01Second filing of Confirmation Statement dated 03/11/2016
2018-10-30RES13Resolutions passed:
  • The maximum limit of shares that the company can issue is removed/ ratification of allotment of 1570951 a ordinary shares on the 30/10/2015 is approved 16/10/2018
2018-10-30AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-10-29AP01DIRECTOR APPOINTED MR DANIEL MARK SAULTER
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN COLES
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM , Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14AUDAUDITOR'S RESIGNATION
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031300080007
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031300080006
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031300080005
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-02LATEST SOC02/04/17 STATEMENT OF CAPITAL;GBP 157.01
2017-04-02CS01
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031300080007
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 157.11
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 157.11
2016-04-18AR0108/04/16 ANNUAL RETURN FULL LIST
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1571051
2015-11-17SH0130/10/15 STATEMENT OF CAPITAL GBP 1571051
2015-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
2015-10-30SH20Statement by Directors
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 157.1051
2015-10-30SH1930/10/15 STATEMENT OF CAPITAL GBP 157.1051
2015-10-30CAP-SSSOLVENCY STATEMENT DATED 30/10/15
2015-10-30RES06REDUCE ISSUED CAPITAL 30/10/2015
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CREWE
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031300080006
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON-BROWN
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0108/04/15 FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JONES
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08AP01DIRECTOR APPOINTED MR RUSSELL CREWE
2014-05-08AP01DIRECTOR APPOINTED MR RUSSELL CREWE
2014-05-08AP01DIRECTOR APPOINTED MR DEREK JOHN COLES
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0108/04/14 FULL LIST
2014-04-09AD02SAIL ADDRESS CHANGED FROM: C/O JUBILEE MANAGING AGENCY LIMITED 47 MARK LANE LONDON EC3R 7QQ UNITED KINGDOM
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM HOUGH / 18/11/2013
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031300080005
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM DIRECT HOUSE 4 SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY PAULINE COCKBURN
2013-04-08AR0108/04/13 FULL LIST
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN
2012-12-19AR0123/11/12 FULL LIST
2012-12-18AD02SAIL ADDRESS CREATED
2012-12-07AP01DIRECTOR APPOINTED MR PAUL FRANCIS CLAYDEN
2012-11-27AP03SECRETARY APPOINTED MRS PAULINE COCKBURN
2012-11-27AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY COLIN MASON
2012-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-21RES12VARYING SHARE RIGHTS AND NAMES
2012-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-03AP03SECRETARY APPOINTED MR COLIN MASON
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COLES
2012-05-03TM02APPOINTMENT TERMINATED, SECRETARY SCOTT HOUGH
2012-05-03AP01DIRECTOR APPOINTED MR ANDREW JACKSON-BROWN
2012-05-03AP01DIRECTOR APPOINTED MR COLIN MARSDEN JONES
2012-04-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-30SH0113/04/12 STATEMENT OF CAPITAL GBP 100
2012-03-19RES15CHANGE OF NAME 15/03/2012
2012-03-19CERTNMCOMPANY NAME CHANGED DIRECT FINANCE AND INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 19/03/12
2012-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-24AR0123/11/11 FULL LIST
2011-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2010-11-25AR0123/11/10 FULL LIST
2010-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-29AR0123/11/09 FULL LIST
2009-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-11-24363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-03363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288bDIRECTOR RESIGNED
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-11-23363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31AUDAUDITOR'S RESIGNATION
2005-12-23363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2004-12-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to DIRECT INSPECTION SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIRECT INSPECTION SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 Satisfied BANK OF MONTREAL AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2015-09-11 Satisfied BANK OF MONTREAL (AS "SECURITY TRUSTEE")
2013-10-30 Satisfied BANK OF MONTREAL
DEBENTURE 2012-05-31 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-31 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2012-05-04 Satisfied LLOYDS TSB BANK PLC
A SECURITY DEED OF ACCESSION 2012-05-04 Satisfied LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIRECT INSPECTION SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT INSPECTION SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT INSPECTION SOLUTIONS LIMITED
Trademarks
We have not found any records of DIRECT INSPECTION SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT INSPECTION SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as DIRECT INSPECTION SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIRECT INSPECTION SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT INSPECTION SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIRECT INSPECTION SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.