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

DIRECT EXCELLENCE LIMITED

30 PERCY STREET, LONDON, W1T 2DB,
Company Registration Number
03896907
Private Limited Company
Active

Company Overview

About Direct Excellence Ltd
DIRECT EXCELLENCE LIMITED was founded on 1999-12-20 and has its registered office in London. The organisation's status is listed as "Active". Direct Excellence Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
DIRECT EXCELLENCE LIMITED
 
Legal Registered Office
30 PERCY STREET
LONDON
W1T 2DB
Other companies in W1T
 
Previous Names
INTERACTIVE PROSPECT TARGETING LTD09/10/2008
EMAILBUREAU LIMITED14/06/2001
Filing Information
Company Number 03896907
Company ID Number 03896907
Date formed 1999-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/12/2014
Return next due 17/01/2016
Type of accounts 
Last Datalog update: 2019-09-05 08:53:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT EXCELLENCE LIMITED
The accountancy firm based at this address is OCTAVA CONSULTING 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.
Companies with same name DIRECT EXCELLENCE LIMITED
The following companies were found which have the same name as DIRECT EXCELLENCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIRECT EXCELLENCE PTY. LTD. SA 5024 Active Company formed on the 1990-02-14
DIRECT EXCELLENCE, INC. 365 SW 86TH AVE. PEMBROKE PINES FL 33025 Inactive Company formed on the 1992-11-16

Company Officers of DIRECT EXCELLENCE LIMITED

Current Directors
Officer Role Date Appointed
SAM DELEVAN QUINN
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
MANOLI GEORGE RICHARD YANNAGHAS
Director 2013-07-01 2017-11-10
JEFFREY BLAKE
Director 2012-12-18 2013-11-27
MARTIN KIERSNOWSKI
Director 2000-02-28 2012-12-18
EOIN STEPHEN RYAN
Director 2000-06-06 2008-09-30
IVAN JAMES SOUTHALL
Company Secretary 2000-12-15 2008-09-29
JAMES DERMOT SKINNER
Director 2001-02-01 2008-09-29
IVAN JAMES SOUTHALL
Director 2000-05-08 2008-09-29
LIONEL WILLIAM THAIN
Director 2000-02-28 2008-09-29
DAVID ELIE CICUREL
Director 2000-04-03 2004-11-30
BARTON LEE FABER
Director 2000-11-10 2004-11-30
COLIN THOMAS LLOYD
Director 2000-06-06 2004-11-30
JONATHAN EDWARD LANDER
Director 2000-04-03 2004-05-22
DANIEL UNGER
Director 2000-04-03 2004-05-22
LIONEL THAIN
Company Secretary 2000-02-28 2000-12-15
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 1999-12-20 1999-12-20
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 1999-12-20 1999-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM DELEVAN QUINN TRIDENT ROYALTIES PLC Director 2018-04-25 CURRENT 2018-04-25 Active
SAM DELEVAN QUINN BLENCOWE RESOURCES PLC Director 2017-11-13 CURRENT 2017-09-18 Active
SAM DELEVAN QUINN PARQ CAPITAL MANAGEMENT (UK) LIMITED Director 2017-04-13 CURRENT 2016-08-03 Active - Proposal to Strike off
SAM DELEVAN QUINN TECTONIC GOLD PLC Director 2017-02-20 CURRENT 2004-07-07 Active
SAM DELEVAN QUINN CEYLON PHOSPHATES (UK) LIMITED Director 2016-12-20 CURRENT 2016-04-29 Active
SAM DELEVAN QUINN NUTRIMENTUM (UK) LIMITED Director 2016-12-20 CURRENT 2016-04-28 Active
SAM DELEVAN QUINN RED ROCK RESOURCES PLC Director 2015-06-30 CURRENT 2004-09-08 Active
SAM DELEVAN QUINN LIONSHEAD CONSULTANTS LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active

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
2018-09-13DS01APPLICATION FOR STRIKING-OFF
2018-06-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-06-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2018-06-06AD02SAIL ADDRESS CHANGED FROM: 31 HARLEY STREET LONDON W1G 9QS UNITED KINGDOM
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES
2018-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM DELEVAN
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 22181904.432
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MANOLI YANNAGHAS
2018-05-01AP01DIRECTOR APPOINTED MR SAM DELEVAN QUINN
2018-05-01AC92ORDER OF COURT - RESTORATION
2016-04-19GAZ2STRUCK OFF AND DISSOLVED
2016-01-05GAZ1FIRST GAZETTE
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 22181904.432
2014-12-22AR0120/12/14 FULL LIST
2014-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BLAKE
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 22181904.432
2013-12-20AR0120/12/13 FULL LIST
2013-11-27TM01TERMINATE DIR APPOINTMENT
2013-11-27AP01DIRECTOR APPOINTED MR MANOLI GEORGE RICHARD YANNAGHAS
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS UNITED KINGDOM
2012-12-21AR0120/12/12 FULL LIST
2012-12-20CH01CHANGE PERSON AS DIRECTOR
2012-12-20AP01DIRECTOR APPOINTED MR JEFFREY BLAKE
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KIERSNOWSKI
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0120/12/11 FULL LIST
2011-12-20AD02SAIL ADDRESS CHANGED FROM: C/O RIVINGTON STREET HOLDINGS 3 LONDON WALL BUILDINGS LONDON EC2M 5SY ENGLAND
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM C/O RIVINGTON STREET HOLDINGS 3 LONDON WALL BUILDINGS LONDON EC2M 5SY UNITED KINGDOM
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AR0120/12/10 FULL LIST
2011-01-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2011-01-17AD02SAIL ADDRESS CHANGED FROM: 1 VINCENT SQUARE LONDON SW1P 2PN ENGLAND
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM C/O RIVINGTON STREET HOLDINGS 3 LONDON WALL BUILDINGS LONDON EC2M 5SY UNITED KINGDOM
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM C/O DAWNAY DAY LANDER LIMITED YORK HOUSE 74-82 QUEEN VICTORIA STREET LONDON EC4N 4SJ
2011-01-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 1 VINCENT SQUARE LONDON SW1P 2PN
2010-03-08AR0120/12/09 FULL LIST
2010-03-05AD02SAIL ADDRESS CREATED
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-03-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-03-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-02-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-19363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN KIERSNOWSKI / 26/07/2008
2008-12-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IVAN SOUTHALL
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR JAMES SKINNER
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR EOIN RYAN
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR LIONEL THAIN
2008-10-09CERTNMCOMPANY NAME CHANGED INTERACTIVE PROSPECT TARGETING LTD CERTIFICATE ISSUED ON 09/10/08
2008-10-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-14363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 30 BUCKINGHAM GATE LONDON LONDON SW1E 6NN
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22MISCAMD 123
2007-02-22MISCAMD RES
2007-01-25363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-04123NC INC ALREADY ADJUSTED 20/12/06
2007-01-04RES04£ NC 106191/25106191 20/
2007-01-0488(2)RAD 20/12/06--------- £ SI 2207571380@.01= 22075713 £ IC 106191/22181904
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-30363(288)DIRECTOR RESIGNED
2004-12-30363sRETURN MADE UP TO 20/12/04; CHANGE OF MEMBERS
2004-12-24123NC INC ALREADY ADJUSTED 30/11/04
2004-12-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-24RES04£ NC 18029/106191 30/11
2004-12-13122CONSO S-DIV CONVE 30/11/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DIRECT EXCELLENCE 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 EXCELLENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND RANKING SECURITIES ACCOUNTS PLEDGE AGREEMENT 2009-03-02 Outstanding INTERACTIVE PROSPECT TARGETING HOLDINGS PLC (THE "BENEFICIARY")
SECOND RANKING SECURITIES ACCOUNTS PLEDGE AGREEMENT 2009-02-19 Satisfied DIRECTINET SA (THE "BENEFICIARY")
THIRD RANKING SECURITIES ACCOUNT PLEDGE AGREEMENT 2009-02-19 Satisfied INTERACTIVE PROSPECT TARGETING HOLDINGS PLC (THE "BENEFICIARY")
PLEDGE AGREEMENT 2009-01-29 Satisfied BARCLAYS BANK PLC
PLEDGE AGREEMENT 2008-12-22 Outstanding BARCLAYS BANK PLC
PLEDGE AGREEMENT 2008-12-22 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-06-25 Outstanding BARCLAYS BANK PLC
DEPOSIT DEED 2002-12-16 Satisfied CALEDONIA GROUP SERVICES LIMITED
DEBENTURE 2002-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 EXCELLENCE LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT EXCELLENCE LIMITED registering or being granted any patents
Domain Names

DIRECT EXCELLENCE LIMITED owns 1 domain names.

consumerhouse.co.uk  

Trademarks
We have not found any records of DIRECT EXCELLENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT EXCELLENCE 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 (70100 - Activities of head offices) as DIRECT EXCELLENCE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT EXCELLENCE 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 EXCELLENCE 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 EXCELLENCE 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.