About

Registered Number: 04684891
Date of Incorporation: 04/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Mba House, Garman Road, London, N17 0HW,

 

Inc Direct Ltd was registered on 04 March 2003 and are based in London, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Biggs, Christopher Paul, Cooke, Paul Stephen, Dowding, Wesley, Gordon, Claire Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGS, Christopher Paul 26 March 2019 - 1
COOKE, Paul Stephen 01 November 2017 14 March 2019 1
DOWDING, Wesley 04 March 2003 16 November 2012 1
GORDON, Claire Louise 01 May 2012 14 March 2019 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA01 - Change of accounting reference date 12 December 2019
MR04 - N/A 26 November 2019
PSC02 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
AD01 - Change of registered office address 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
TM02 - Termination of appointment of secretary 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
CS01 - N/A 18 March 2019
MR04 - N/A 14 February 2019
MR04 - N/A 14 February 2019
MR04 - N/A 14 February 2019
AA - Annual Accounts 07 November 2018
SH06 - Notice of cancellation of shares 26 July 2018
SH03 - Return of purchase of own shares 26 July 2018
TM01 - Termination of appointment of director 06 June 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 06 March 2018
AP01 - Appointment of director 14 November 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 15 March 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 02 January 2014
RESOLUTIONS - N/A 13 August 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
SH01 - Return of Allotment of shares 06 February 2013
SH01 - Return of Allotment of shares 11 January 2013
AA - Annual Accounts 10 December 2012
SH06 - Notice of cancellation of shares 10 December 2012
SH03 - Return of purchase of own shares 10 December 2012
RESOLUTIONS - N/A 23 November 2012
TM01 - Termination of appointment of director 19 November 2012
RESOLUTIONS - N/A 24 August 2012
AP01 - Appointment of director 25 May 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 30 March 2012
TM01 - Termination of appointment of director 27 June 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 01 March 2011
AA - Annual Accounts 25 November 2010
AP01 - Appointment of director 23 July 2010
RESOLUTIONS - N/A 27 May 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 15 January 2009
288a - Notice of appointment of directors or secretaries 01 October 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
363s - Annual Return 04 April 2007
AA - Annual Accounts 13 December 2006
287 - Change in situation or address of Registered Office 24 March 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 14 October 2005
395 - Particulars of a mortgage or charge 12 April 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 20 December 2004
RESOLUTIONS - N/A 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
395 - Particulars of a mortgage or charge 08 December 2004
395 - Particulars of a mortgage or charge 06 May 2004
363s - Annual Return 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
225 - Change of Accounting Reference Date 08 May 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 February 2010 Fully Satisfied

N/A

Debenture 08 April 2005 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 25 November 2004 Fully Satisfied

N/A

Debenture 26 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.