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

DIRECT DESIGN LIMITED

3 BAILEY COURT, GREEN STREET, MACCLESFIELD, SK10 1JQ,
Company Registration Number
02294982
Private Limited Company
Active

Company Overview

About Direct Design Ltd
DIRECT DESIGN LIMITED was founded on 1988-09-12 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Direct Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIRECT DESIGN LIMITED
 
Legal Registered Office
3 BAILEY COURT
GREEN STREET
MACCLESFIELD
SK10 1JQ
Other companies in SK10
 
Filing Information
Company Number 02294982
Company ID Number 02294982
Date formed 1988-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 10:28:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT DESIGN 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 DESIGN LIMITED
The following companies were found which have the same name as DIRECT DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIRECT DESIGN & BUILD LIMITED HILL TOP DILWYN HEREFORD HEREFORDSHIRE HR4 8JA Dissolved Company formed on the 1999-03-25
DIRECT DESIGN AND EXHIBITIONS LTD 8 TURBINE HALL ELECTRIC WHARF COVENTRY UNITED KINGDOM CV1 4JB Dissolved Company formed on the 2010-12-08
DIRECT DESIGN AND MEDIA LTD 83 DUCIE STREET MANCHESTER ENGLAND M1 2JQ Dissolved Company formed on the 2013-02-07
DIRECT DESIGN AND PACKAGING LIMITED THE WAREHOUSE CULVERDEN SQUARE TUNBRIDGE WELLS KENT TN4 9NZ Active Company formed on the 1988-04-05
DIRECT DESIGN CONTRACTS LIMITED 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS Active - Proposal to Strike off Company formed on the 2006-12-14
DIRECT DESIGN MANAGEMENT SERVICES LIMITED ALMSWOOD HOUSE 93 HIGH STREET EVESHAM WORCS WR11 4DU Dissolved Company formed on the 1998-09-15
DIRECT DESIGN SALES AND MARKETING LIMITED 284 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCASHIRE FY8 1LH Liquidation Company formed on the 2007-06-15
DIRECT DESIGN SERVICES (NOTTINGHAM) LIMITED 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA Active - Proposal to Strike off Company formed on the 2010-09-08
DIRECT DESIGN VISUAL BRANDING LTD OFFICE 4.01, 1 FETTER LANE FETTER LANE LONDON EC4A 1BR Dissolved Company formed on the 2013-01-16
DIRECT DESIGNER FURNITURE LTD 41 - 43 WESTBOURNE ROAD MARSH HUDDERSFIELD YORKSHIRE HD1 4LG Dissolved Company formed on the 2014-02-25
DIRECT DESIGN SOLUTION LTD 145-157 ST JOHN STREET LONDON EC1V 4PW Active - Proposal to Strike off Company formed on the 2013-08-01
DIRECT DESIGN AND PRINT LTD. FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS TICKHILL ROAD BALBY DONCASTER SOUTH YORKSHIRE DN4 8QG Liquidation Company formed on the 2014-02-19
DIRECT DESIGNER WEAR ONLINE LTD BANK HOUSE HOCKLEY HILL BIRMINGHAM ENGLAND B18 5AA Dissolved Company formed on the 2014-07-08
Direct Design Distribution and Decor Corp. 22 COBBLER CRES TORONTO Ontario M3N 2Y7 Dissolved Company formed on the 2009-10-02
DIRECT DESIGN DEVELOPMENT INC. 11 SEMINARY LANE Westchester GRANITE SPRINGS NY 105271118 Active Company formed on the 2006-06-26
DIRECT DESIGN, INC. 123 Gere Ct Canyon City CO 81212 Good Standing Company formed on the 1993-12-20
DIRECT DESIGN RESOURCES, LTD 11060 PYRAMID PEAK Littleton CO 80127 Delinquent Company formed on the 2004-02-13
DIRECT DESIGNER CABINETRY, INC. 1564 SUNSET RIDGE RD Highlands Ranch CO 80126 Administratively Dissolved Company formed on the 2000-11-29
DIRECT DESIGN INC. STUDEBAKER WARREN 48089 Michigan 11300 UNKNOWN Company formed on the 1994-11-15
DIRECT DESIGN PRINTING CO. 8752 COLBY LAKE RD LAINGSBURG MI 48848 UNKNOWN Company formed on the 1996-03-13

Company Officers of DIRECT DESIGN LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES CANN
Company Secretary 1995-03-14
HERBERT ANTHONY CANN
Director 1991-09-12
STEPHEN JAMES CANN
Director 1995-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL BICKERSTAFFE
Director 2015-07-07 2017-12-31
BEVERLY JOHN BERRYMAN
Director 1995-03-14 2015-07-07
PHILIP JOHN WALTERS
Director 2000-09-06 2006-02-28
ROGER HAMER PAULI
Director 1995-03-14 1998-02-28
DAVID GEMMELL CHARLES MILLS
Company Secretary 1991-09-12 1995-06-20
DAVID GEMMELL CHARLES MILLS
Director 1991-09-12 1995-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES CANN BURTON MCCALL (INDUSTRIAL) LIMITED Company Secretary 2007-11-09 CURRENT 1970-10-30 Active
STEPHEN JAMES CANN VICTORINOX UK LIMITED Company Secretary 2007-08-30 CURRENT 2007-04-12 Active
STEPHEN JAMES CANN TOTAL RUGBY LIMITED Company Secretary 2007-01-24 CURRENT 1991-01-23 Active
STEPHEN JAMES CANN PEACO TRADING LIMITED Company Secretary 2007-01-24 CURRENT 1992-05-06 Active
STEPHEN JAMES CANN PEACO (1924) LIMITED Company Secretary 2007-01-24 CURRENT 1992-08-17 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED Company Secretary 2007-01-24 CURRENT 1991-01-15 Active
STEPHEN JAMES CANN P.D. (HOLDINGS) LIMITED Company Secretary 2007-01-24 CURRENT 1999-01-15 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY LIMITED Company Secretary 2007-01-24 CURRENT 1970-09-09 Active
STEPHEN JAMES CANN GO GAS LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Active
STEPHEN JAMES CANN SPRAYWAY 2010 LIMITED Company Secretary 2005-04-26 CURRENT 2004-06-21 Active
STEPHEN JAMES CANN BRIDGEDALE OUTDOOR LIMITED Company Secretary 2004-08-09 CURRENT 1998-02-05 Active
STEPHEN JAMES CANN MONTGOMERY DUFFLE LIMITED Company Secretary 2004-08-09 CURRENT 2003-05-29 Active
STEPHEN JAMES CANN BLUEDOME INTERNET GROUP LIMITED Company Secretary 2002-12-18 CURRENT 1976-10-21 Active
STEPHEN JAMES CANN VICTORINOX TRAVEL GEAR LIMITED Company Secretary 2002-01-07 CURRENT 2002-01-07 Active
STEPHEN JAMES CANN PODIA LIMITED Company Secretary 2002-01-03 CURRENT 2002-01-03 Active
STEPHEN JAMES CANN SPRING PART MANUFACTURING LIMITED Company Secretary 1998-03-31 CURRENT 1974-11-06 Active
STEPHEN JAMES CANN SPRAYWAY LIMITED Company Secretary 1994-06-28 CURRENT 1972-01-20 Active
STEPHEN JAMES CANN MOUNTAIN EQUIPMENT LIMITED Company Secretary 1994-06-28 CURRENT 1968-04-08 Active
STEPHEN JAMES CANN MAGIC MOUNTAIN LIMITED Company Secretary 1993-02-26 CURRENT 1987-06-23 Active
STEPHEN JAMES CANN SPRAYWAY LIMITED Director 2017-03-17 CURRENT 1972-01-20 Active
STEPHEN JAMES CANN PATCHWORKS INTEGRATION LIMITED Director 2015-07-21 CURRENT 2015-06-17 Active
STEPHEN JAMES CANN OUTDOOR ACCESSORIES LIMITED Director 2013-07-15 CURRENT 2013-07-02 Active
STEPHEN JAMES CANN PHOENIX CHEMICALS LIMITED Director 2009-11-04 CURRENT 1998-12-10 Dissolved 2013-10-26
STEPHEN JAMES CANN HILLY LIMITED Director 2009-03-26 CURRENT 2005-10-13 Active
STEPHEN JAMES CANN VICTORINOX UK LIMITED Director 2007-08-30 CURRENT 2007-04-12 Active
STEPHEN JAMES CANN SATMAP SYSTEMS LIMITED Director 2006-11-09 CURRENT 2005-10-19 Active
STEPHEN JAMES CANN GO GAS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active
STEPHEN JAMES CANN BRIDGEDALE OUTDOOR LIMITED Director 2004-08-09 CURRENT 1998-02-05 Active
STEPHEN JAMES CANN MONTGOMERY DUFFLE LIMITED Director 2004-08-09 CURRENT 2003-05-29 Active
STEPHEN JAMES CANN SPRAYWAY 2010 LIMITED Director 2004-07-14 CURRENT 2004-06-21 Active
STEPHEN JAMES CANN TOTAL RUGBY LIMITED Director 2003-05-16 CURRENT 1991-01-23 Active
STEPHEN JAMES CANN PEACO TRADING LIMITED Director 2003-05-16 CURRENT 1992-05-06 Active
STEPHEN JAMES CANN PEACO (1924) LIMITED Director 2003-05-16 CURRENT 1992-08-17 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED Director 2003-05-16 CURRENT 1991-01-15 Active
STEPHEN JAMES CANN P.D. (HOLDINGS) LIMITED Director 2003-05-16 CURRENT 1999-01-15 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY LIMITED Director 2003-05-16 CURRENT 1970-09-09 Active
STEPHEN JAMES CANN PODIA LIMITED Director 2002-01-03 CURRENT 2002-01-03 Active
STEPHEN JAMES CANN SPRING PART MANUFACTURING LIMITED Director 2000-01-11 CURRENT 1974-11-06 Active
STEPHEN JAMES CANN BOLLIN GROUP LIMITED Director 1994-06-28 CURRENT 1989-07-14 Active
STEPHEN JAMES CANN MAGIC MOUNTAIN LIMITED Director 1993-02-26 CURRENT 1987-06-23 Active
STEPHEN JAMES CANN MOUNTAIN EQUIPMENT LIMITED Director 1993-02-26 CURRENT 1968-04-08 Active
STEPHEN JAMES CANN BURTON MCCALL (INDUSTRIAL) LIMITED Director 1993-02-26 CURRENT 1970-10-30 Active
STEPHEN JAMES CANN BLUEDOME INTERNET GROUP LIMITED Director 1993-02-26 CURRENT 1976-10-21 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
2024-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-07CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-03-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-07CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BICKERSTAFFE
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-02-03CH01Director's details changed for Mr Stephen James Cann on 2016-02-02
2016-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JAMES CANN on 2016-02-02
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-16AR0103/09/15 ANNUAL RETURN FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MR IAN MICHAEL BICKERSTAFFE
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY JOHN BERRYMAN
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-08AR0103/09/14 ANNUAL RETURN FULL LIST
2014-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-30AUDAUDITOR'S RESIGNATION
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022949820007
2014-01-30AA01Previous accounting period extended from 30/06/13 TO 31/12/13
2013-09-12AR0103/09/13 ANNUAL RETURN FULL LIST
2013-03-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-06AR0103/09/12 ANNUAL RETURN FULL LIST
2012-01-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-05AR0103/09/11 ANNUAL RETURN FULL LIST
2011-03-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-07AR0103/09/10 FULL LIST
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-08363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-03363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 163 PARKER DRIVE LEICESTER LE4 0JP
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-01225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2007-09-25363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-19363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-03-16288bDIRECTOR RESIGNED
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-06363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-01-21AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-09363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-31395PARTICULARS OF MORTGAGE/CHARGE
2003-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-10363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-03-22AUDAUDITOR'S RESIGNATION
2003-03-22RES13APPOINTMENT OF AUDITORS 06/03/03
2003-01-15AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-04363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-07363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-08-23395PARTICULARS OF MORTGAGE/CHARGE
2001-02-16AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-26288aNEW DIRECTOR APPOINTED
2000-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/00
2000-09-26363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-22287REGISTERED OFFICE CHANGED ON 22/09/99 FROM: CHURTON HOUSE AUDNAM STOURBRIDGE WEST MIDLANDS DY8 4AJ
1999-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-08363sRETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS
1999-02-16AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-30AUDAUDITOR'S RESIGNATION
1998-09-11363sRETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS
1998-05-28288bDIRECTOR RESIGNED
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/97
1997-09-18363sRETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS
1997-04-11AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-21363sRETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS
1996-03-18SRES03EXEMPTION FROM APPOINTING AUDITORS 11/09/95
1996-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1996-03-05ELRESS252 DISP LAYING ACC 11/09/95
1996-03-05ELRESS366A DISP HOLDING AGM 11/09/95
1996-03-05ELRESS386 DISP APP AUDS 11/09/95
1995-11-27287REGISTERED OFFICE CHANGED ON 27/11/95 FROM: 163 PARKER DRIVE LEICESTER LE4 0JP
1995-10-06363sRETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DIRECT DESIGN 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 DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-19 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 14/08/2001 AND 2009-08-28 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 14/08/2001 AND 2007-05-26 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION (TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 14/08/2001) 2004-08-20 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 14/08/2001 2003-10-31 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-08-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1989-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-04-30

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 DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT DESIGN LIMITED
Trademarks
We have not found any records of DIRECT DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT DESIGN 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 (99999 - Dormant Company) as DIRECT DESIGN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT DESIGN 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 DESIGN 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 DESIGN 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.