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

DOCUMENT DIRECT LIMITED

1 HAMILTON SQUARE, WIRRAL, CH41 6AU,
Company Registration Number
05584808
Private Limited Company
Active

Company Overview

About Document Direct Ltd
DOCUMENT DIRECT LIMITED was founded on 2005-10-06 and has its registered office in Wirral. The organisation's status is listed as "Active". Document Direct Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOCUMENT DIRECT LIMITED
 
Legal Registered Office
1 HAMILTON SQUARE
WIRRAL
CH41 6AU
Other companies in L3
 
Previous Names
HALLCO 1249 LIMITED22/11/2005
Filing Information
Company Number 05584808
Company ID Number 05584808
Date formed 2005-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB881447305  
Last Datalog update: 2023-10-08 07:43:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOCUMENT DIRECT 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 DOCUMENT DIRECT LIMITED
The following companies were found which have the same name as DOCUMENT DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOCUMENT DIRECTOR L.L.C. 9055 S RENOIR DR Littleton CO 80126 Administratively Dissolved Company formed on the 2002-03-28
DOCUMENT DIRECT PROCESS SERVERS INC. 132 WEST CREEK CLOSE CHESTERMERE ALBERTA T1X 1M2 Dissolved Company formed on the 2012-09-27

Company Officers of DOCUMENT DIRECT LIMITED

Current Directors
Officer Role Date Appointed
MARTYN JAMES BEST
Company Secretary 2005-11-11
MARTYN JAMES BEST
Director 2005-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN HALL
Director 2016-02-29 2017-12-01
CHRISTOPHER BULL
Director 2015-03-12 2016-06-30
ORIGINTRADE LIMITED
Director 2005-11-11 2016-02-29
JAYNE SMITH
Director 2010-01-01 2016-01-31
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2005-10-06 2005-11-11
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2005-10-06 2005-11-11

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
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-06-16CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-10-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-05-01REGISTERED OFFICE CHANGED ON 01/05/22 FROM The Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom
2022-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/22 FROM The Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom
2021-12-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN BEST
2021-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN BEST
2021-12-12Termination of appointment of Martyn James Best on 2021-12-01
2021-12-12CESSATION OF ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-12PSC07CESSATION OF ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-12TM02Termination of appointment of Martyn James Best on 2021-12-01
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-05-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CH01Director's details changed for Mr Martyn James Best on 2020-10-19
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom
2020-09-16CH01Director's details changed for Mr Martyn James Best on 2020-09-16
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM The Plaza 100 Old Hall Street Liverpool L3 9QJ
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055848080002
2020-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055848080002
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055848080001
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-03PSC07CESSATION OF TRUSTEES OF MARTYN BEST CHILDRENS SETTLEMENT AS A PERSON OF SIGNIFICANT CONTROL
2018-06-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HALL
2017-11-21RES12VARYING SHARE RIGHTS AND NAMES
2017-11-21RES01ADOPT ARTICLES 17/08/2017
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 6719
2017-11-21SH19Statement of capital on 2017-11-21 GBP 6,719.00
2017-11-21SH20Statement by Directors
2017-11-21CAP-SSSolvency Statement dated 29/09/17
2017-11-21RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of reduction in issued share capitalResolution of variation of share rightsResolution of adoption of Articles of Association...
2017-10-30SH08Change of share class name or designation
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 11060
2017-10-30SH0129/09/17 STATEMENT OF CAPITAL GBP 11060
2017-10-30RES01ADOPT ARTICLES 29/09/2017
2017-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-30RES11Resolutions passed:Resolution of removal of pre-emption rightsResolution of reduction of capitalResolution of varying share rights or nameResolution of adoption of Articles of AssociationResolution of allotment of securities...
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20DISS40Compulsory strike-off action has been discontinued
2017-09-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 265540
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ORIGINTRADE LIMITED
2016-05-25AP01DIRECTOR APPOINTED MR DAVID JOHN HALL
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE SMITH
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 055848080001
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 265540
2015-11-03AR0106/10/15 ANNUAL RETURN FULL LIST
2015-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER BULL
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 265732
2015-04-14SH0112/03/15 STATEMENT OF CAPITAL GBP 265732
2015-04-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-14RES12VARYING SHARE RIGHTS AND NAMES
2015-04-14RES01ADOPT ARTICLES 12/03/2015
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2121
2014-11-03AR0106/10/14 FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 2121
2013-10-31AR0106/10/13 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-07AR0106/10/12 FULL LIST
2013-01-07SH0117/07/12 STATEMENT OF CAPITAL GBP 2121
2012-02-08AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-23AR0106/10/11 FULL LIST
2011-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN JAMES BEST / 07/04/2011
2011-12-23SH0130/09/11 STATEMENT OF CAPITAL GBP 1803
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-26AR0106/10/10 FULL LIST
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN JAMES BEST / 01/01/2010
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-27AP01DIRECTOR APPOINTED MRS JAYNE SMITH
2010-03-15AR0106/10/09 FULL LIST
2010-03-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORIGINTRADE LIMITED / 06/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES BEST / 06/10/2009
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN JAMES BEST / 06/10/2009
2010-03-09AR0106/10/08 FULL LIST
2010-03-08AR0106/10/07 FULL LIST
2009-09-01225CURREXT FROM 31/10/2009 TO 31/12/2009
2009-08-29AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-06DISS40DISS40 (DISS40(SOAD))
2009-03-05AA31/10/07 TOTAL EXEMPTION SMALL
2009-01-06123NC INC ALREADY ADJUSTED 24/12/08
2009-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-06RES04GBP NC 1000/1100 24/12/2008
2009-01-06GAZ1FIRST GAZETTE
2009-01-0688(2)AD 24/12/08 GBP SI 100@1=100 GBP IC 1000/1100
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM FOURTH FLOOR CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9XH
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-15363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2006-07-1088(2)RAD 01/06/06--------- £ SI 50@1=50 £ IC 950/1000
2006-07-1088(2)RAD 27/02/06--------- £ SI 948@1=948 £ IC 2/950
2005-11-28288bSECRETARY RESIGNED
2005-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-22CERTNMCOMPANY NAME CHANGED HALLCO 1249 LIMITED CERTIFICATE ISSUED ON 22/11/05
2005-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to DOCUMENT DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-01-06
Fines / Sanctions
No fines or sanctions have been issued against DOCUMENT DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DOCUMENT DIRECT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-12-31 £ 39,000
Creditors Due After One Year 2011-12-31 £ 100,025
Creditors Due Within One Year 2012-12-31 £ 69,711
Creditors Due Within One Year 2011-12-31 £ 58,497

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DOCUMENT DIRECT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,121
Called Up Share Capital 2011-12-31 £ 1,743
Cash Bank In Hand 2012-12-31 £ 22,518
Cash Bank In Hand 2011-12-31 £ 10,839
Current Assets 2012-12-31 £ 143,316
Current Assets 2011-12-31 £ 146,338
Debtors 2012-12-31 £ 120,798
Debtors 2011-12-31 £ 135,499
Shareholder Funds 2012-12-31 £ 121,469
Shareholder Funds 2011-12-31 £ 17,754
Tangible Fixed Assets 2012-12-31 £ 86,864
Tangible Fixed Assets 2011-12-31 £ 29,938

Debtors and other cash assets

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

DOCUMENT DIRECT LIMITED owns 1 domain names.

justprofessional.co.uk  

Trademarks
We have not found any records of DOCUMENT DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOCUMENT DIRECT 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 (82110 - Combined office administrative service activities) as DOCUMENT DIRECT LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where DOCUMENT DIRECT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDOCUMENT DIRECT LIMITEDEvent Date2009-01-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOCUMENT DIRECT 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 DOCUMENT DIRECT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4