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

DPA DIRECT LIMITED

TIM DUNNINGHAM, KBH ON TRAIN MEDIA , UNION HOUSE, 182-194 UNION STREET, LONDON, SE1 0LH,
Company Registration Number
02764130
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dpa Direct Ltd
DPA DIRECT LIMITED was founded on 1992-11-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Dpa Direct Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
DPA DIRECT LIMITED
 
Legal Registered Office
TIM DUNNINGHAM
KBH ON TRAIN MEDIA , UNION HOUSE
182-194 UNION STREET
LONDON
SE1 0LH
Other companies in CM1
 
Filing Information
Company Number 02764130
Company ID Number 02764130
Date formed 1992-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts 
Last Datalog update: 2021-05-05 17:35:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DPA 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.

Company Officers of DPA DIRECT LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DUNNINGHAM
Company Secretary 2014-09-25
TIMOTHY DUNNINGHAM
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SANDS COOK
Company Secretary 2014-04-08 2014-09-25
STEPHEN SANDS COOK
Director 2014-04-08 2014-09-25
STUART DOOTSON
Company Secretary 2013-12-31 2014-04-08
STUART JOHN DOOTSON
Director 2013-12-31 2014-04-08
CHRISTOPHER KNOTT
Company Secretary 2012-08-31 2013-12-31
CHRISTOPHER TERENCE KNOTT
Director 2012-08-31 2013-12-31
STUART JOHN DOOTSON
Company Secretary 2011-12-09 2012-08-31
STUART JOHN DOOTSON
Director 2012-02-16 2012-08-31
ROBERT JAMES HENRY
Director 2002-09-11 2012-07-06
ANTHONY MICHAEL GEE
Company Secretary 2009-06-01 2011-12-09
ANTHONY MICHAEL GEE
Director 2001-01-01 2011-12-09
GRAHAM HOWARD NORTON
Company Secretary 2005-04-11 2009-06-01
GRAHAM HOWARD NORTON
Director 2005-09-29 2009-06-01
MARK TRISTAM NORWOOD DUGDALE
Director 2002-11-04 2008-04-02
TIMOTHY KIRKHAM BODEN
Director 1998-01-27 2005-09-29
DAVID CHRISTOPHER HARBORD
Company Secretary 2002-10-17 2005-04-11
TIMOTHY DUNNINGHAM
Director 1999-02-11 2002-11-04
DUNCAN MACLEAN HAYES
Company Secretary 2001-02-01 2002-10-17
DAVID NORMAN NIGHTINGALE
Director 1994-03-29 2002-03-21
RICHARD KENNETH PURKIS
Company Secretary 1999-03-04 2001-02-01
DAVID JOHN PAYNE
Director 1993-01-04 1999-03-05
GEORGE JOHN GUNNING
Company Secretary 1996-08-12 1999-03-04
NIGEL RICHARD SMITH
Director 1997-08-08 1998-08-05
WALTER KENNETH GOLDSMITH
Director 1994-03-29 1997-10-31
RICHARD JOHN CRAIG MORGAN
Company Secretary 1995-02-19 1996-08-12
EPS SECRETARIES LIMITED
Company Secretary 1994-03-29 1996-02-19
DAVID NORMAN NIGHTINGALE
Company Secretary 1994-03-29 1994-11-12
ALISTAIR PETER WILDE
Company Secretary 1993-07-15 1994-03-29
WILFRED GOULD
Company Secretary 1993-02-01 1993-07-15
ALISTAIR PETER WILDE
Company Secretary 1993-01-04 1993-02-01
JANE ANN SAUNDERS
Company Secretary 1992-11-12 1993-01-04
RICHARD HUGH WOLLASTON
Director 1992-11-12 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DUNNINGHAM BRENDA ROAD PROPERTIES LIMITED Director 2015-10-09 CURRENT 1988-11-18 Active - Proposal to Strike off
TIMOTHY DUNNINGHAM BEAGLE HOLDINGS LIMITED Director 2015-10-09 CURRENT 1996-08-07 Active - Proposal to Strike off
TIMOTHY DUNNINGHAM RUSTIC GARDEN SUPPLIES LIMITED Director 2015-06-30 CURRENT 2002-11-12 Active - Proposal to Strike off
TIMOTHY DUNNINGHAM KBH DIGITAL LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
TIMOTHY DUNNINGHAM GARDENING DIRECT LIMITED Director 2012-07-06 CURRENT 1995-08-04 Active - Proposal to Strike off
TIMOTHY DUNNINGHAM HOT-STIXX LIMITED Director 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
TIMOTHY DUNNINGHAM KBH TRAIN SERVICES LTD Director 2006-06-09 CURRENT 2006-06-09 Active
TIMOTHY DUNNINGHAM KBH ON-TRAIN MEDIA LTD Director 2001-04-01 CURRENT 1998-03-23 Active
TIMOTHY DUNNINGHAM ANELLO & DAVIDE HANDMADE SHOES LIMITED Director 1999-05-26 CURRENT 1999-04-26 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
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-08PSC08Notification of a person with significant control statement
2018-02-05PSC07CESSATION OF JERSEY CHOICE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-11-14LATEST SOC14/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-14AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08AUDAUDITOR'S RESIGNATION
2015-03-19AP03Appointment of Mr Timothy Dunningham as company secretary on 2014-09-25
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-08AR0111/11/14 ANNUAL RETURN FULL LIST
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SANDS COOK
2014-09-25TM02Termination of appointment of Stephen Sands Cook on 2014-09-25
2014-09-25AP01DIRECTOR APPOINTED MR TIMOTHY DUNNINGHAM
2014-06-02AAFULL ACCOUNTS MADE UP TO 27/12/13
2014-05-28AP03Appointment of Mr Stephen Sands Cook as company secretary
2014-05-27AP01DIRECTOR APPOINTED MR STEPHEN SANDS COOK
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOOTSON
2014-05-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART DOOTSON
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNOTT
2013-12-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER KNOTT
2013-12-31AP03Appointment of Mr Stuart Dootson as company secretary
2013-12-31AP01DIRECTOR APPOINTED MR STUART JOHN DOOTSON
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-11AR0111/11/13 FULL LIST
2013-11-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-09-04AAFULL ACCOUNTS MADE UP TO 28/12/12
2012-12-05AR0111/11/12 FULL LIST
2012-12-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-12-05AD02SAIL ADDRESS CREATED
2012-10-01AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOOTSON
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY STUART DOOTSON
2012-09-05AP01DIRECTOR APPOINTED MR CHRISTOPHER KNOTT
2012-09-05AP03SECRETARY APPOINTED MR CHRISTOPHER KNOTT
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, SAXON HOUSE, 2ND FLOOR, 27 DUKE STREET, CHELMSFORD, ESSEX, CM1 1HT
2012-02-17MISCSECTION 519
2012-02-16AP01DIRECTOR APPOINTED MR STUART JOHN DOOTSON
2012-02-08MISCSECTION 519
2011-12-09AR0111/11/11 FULL LIST
2011-12-09AP03SECRETARY APPOINTED MR STUART JOHN DOOTSON
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEE
2011-12-09TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GEE
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0111/11/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HENRY / 08/12/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL GEE / 08/12/2010
2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL GEE / 08/12/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 01/01/10
2009-12-04AR0111/11/09 FULL LIST
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM NORTON
2009-06-06288aSECRETARY APPOINTED ANTHONY MICHAEL GEE
2009-05-19AAFULL ACCOUNTS MADE UP TO 02/01/09
2008-11-12363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR MARK DUGDALE
2007-11-23363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: SAXON HOUSE, 27 DUKE STREET, CHELMSFORD, ESSEX CH1 1HT
2007-10-10AAFULL ACCOUNTS MADE UP TO 29/12/06
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: KELVEDON PARK, LONDON ROAD RIVENHALL END, WITHAM, ESSEX CM8 3HB
2006-12-15363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-07-18386NOTICE OF RESOLUTION REMOVING AUDITOR
2006-07-18AUDAUDITOR'S RESIGNATION
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-07363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288bDIRECTOR RESIGNED
2005-06-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-25288aNEW SECRETARY APPOINTED
2005-04-25288bSECRETARY RESIGNED
2004-12-13363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to DPA DIRECT 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 DPA DIRECT LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION MR JUSTICE COOKE 2015-10-02 to 2015-10-02 IHQ/15/0461 DPA Direct Ltd v Milne & ors
2015-10-02APPLICATION NOTICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-01-08 Outstanding BARCLAYS BANK PLC
DEBENTURE AND SECURED LOAN AGREEMENT 1993-01-18 Satisfied DAVID JOHN PAYNE
Filed Financial Reports
Annual Accounts
2013-12-27
Annual Accounts
2012-12-28
Annual Accounts
2011-12-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 DPA DIRECT LIMITED

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

DPA DIRECT LIMITED owns 18 domain names.

diwaliflowers.co.uk   flyingbrands.co.uk   ideas-and-essentials.co.uk   ideasandessentials.co.uk   gooddogfood.co.uk   goodflowers.co.uk   goodbirdfood.co.uk   listentwobooks.co.uk   mygardenbirdsupplies.co.uk   softwarebymail.co.uk   benhamcovers.co.uk   goodplants.co.uk   covernews.co.uk   urchharris.co.uk   aboutmyplants.co.uk   flyingflowersultimate.co.uk   jerseybeddingplants.co.uk   mygardeningdirect.co.uk  

Trademarks
We have not found any records of DPA DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DPA 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 (47910 - Retail sale via mail order houses or via Internet) as DPA DIRECT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DPA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DPA 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 DPA 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.