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

DIREX LTD

70 ST. DIONIS ROAD, LONDON, SW6 4TU,
Company Registration Number
03377957
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Direx Ltd
DIREX LTD was founded on 1997-05-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Direx Ltd 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
DIREX LTD
 
Legal Registered Office
70 ST. DIONIS ROAD
LONDON
SW6 4TU
Other companies in SW5
 
Filing Information
Company Number 03377957
Company ID Number 03377957
Date formed 1997-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB714181557  
Last Datalog update: 2024-05-05 12:48:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIREX LTD
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 DIREX LTD

Current Directors
Officer Role Date Appointed
CHARLES MARTIN METHERELL
Director 2000-05-01
ROSAMOND ANN METHERELL
Director 2013-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE HUGHES-ONSLOW
Company Secretary 2009-10-14 2016-12-08
LUDWIG SLUYTER WAGNER
Company Secretary 2009-05-13 2009-06-30
JAMES CALVERT
Director 2005-06-14 2009-06-30
SANDRA LEONORA LOFTS
Director 2005-06-30 2009-06-30
LIZA BLACK
Company Secretary 2006-02-28 2009-05-13
KYLE ALEXANDER MCCALL
Company Secretary 2003-07-12 2006-02-28
ROSAMOND ANN METHERELL
Company Secretary 2000-06-06 2003-04-25
JAMES MURRAY CALVERT
Company Secretary 1997-06-02 2000-05-01
SANDRA LEONORA LOFTS
Director 1997-06-02 2000-05-01
JAMES MURRAY CALVERT
Director 1999-06-01 2000-04-01
CV'S UK LIMITED
Nominated Secretary 1997-05-29 1997-06-02
AARON AND AARON ASSOCIATES LIMITED
Nominated Director 1997-05-29 1997-06-02

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
2024-04-09Voluntary dissolution strike-off suspended
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-03-05Application to strike the company off the register
2023-04-17CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2022-12-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06Compulsory strike-off action has been discontinued
2022-07-06DISS40Compulsory strike-off action has been discontinued
2022-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM 52 Kenway Road Earls Court London SW5 0RA
2021-12-24Sub-division of shares on 2021-09-30
2021-12-24SH02Sub-division of shares on 2021-09-30
2021-12-13Current accounting period extended from 31/12/21 TO 30/06/22
2021-12-13AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-05-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSAMOND ANN METHERELL
2021-04-26PSC09Withdrawal of a person with significant control statement on 2021-04-26
2020-12-22AP01DIRECTOR APPOINTED MARGARET GINA MARTINI
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MARTIN METHERELL
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-12-08TM02Termination of appointment of Christine Hughes-Onslow on 2016-12-08
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0129/05/16 ANNUAL RETURN FULL LIST
2016-04-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0129/05/15 ANNUAL RETURN FULL LIST
2014-06-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0129/05/14 ANNUAL RETURN FULL LIST
2013-08-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AP01DIRECTOR APPOINTED MRS ROSAMOND ANN METHERELL
2013-05-30AR0129/05/13 ANNUAL RETURN FULL LIST
2012-08-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0129/05/12 ANNUAL RETURN FULL LIST
2011-08-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0129/05/11 ANNUAL RETURN FULL LIST
2010-08-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0129/05/10 ANNUAL RETURN FULL LIST
2010-06-24CH01Director's details changed for Charles Metherell on 2010-05-29
2009-12-04AP03Appointment of Mrs Christine Hughes-Onslow as company secretary
2009-07-30287Registered office changed on 30/07/2009 from, 8 hogarth place, earls court, london, SW5 0QT
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR JAMES CALVERT
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR SANDRA LOFTS
2009-07-01288bAPPOINTMENT TERMINATED SECRETARY LUDWIG WAGNER
2009-05-29363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-05-13288aSECRETARY APPOINTED MR LUDWIG SLUYTER WAGNER
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY LIZA BLACK
2009-05-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES METHERELL / 31/03/2008
2008-03-31288cSECRETARY'S CHANGE OF PARTICULARS / LIZA BLACK / 31/03/2008
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-19288cSECRETARY'S PARTICULARS CHANGED
2007-06-19363sRETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-16363(288)SECRETARY RESIGNED
2006-06-16363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-03-08288aNEW SECRETARY APPOINTED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-24363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-28363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-11-1988(2)RAD 04/10/03--------- £ SI 98@1=98 £ IC 2/100
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/03
2003-09-15363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-07-22288bSECRETARY RESIGNED
2003-07-22288aNEW SECRETARY APPOINTED
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-13363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-14288bDIRECTOR RESIGNED
2001-06-14363(288)DIRECTOR RESIGNED
2001-06-14363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-26363sRETURN MADE UP TO 29/05/00; NO CHANGE OF MEMBERS
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-18288bDIRECTOR RESIGNED
2000-07-18288aNEW SECRETARY APPOINTED
2000-07-18288bSECRETARY RESIGNED
1999-11-26288aNEW DIRECTOR APPOINTED
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-25363sRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1998-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-26363sRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1998-03-23225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97
1997-06-12288aNEW SECRETARY APPOINTED
1997-06-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to DIREX LTD 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 DIREX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIREX LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
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

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 DIREX LTD

Intangible Assets
Patents
We have not found any records of DIREX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DIREX LTD
Trademarks
We have not found any records of DIREX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIREX LTD. 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 (68320 - Management of real estate on a fee or contract basis) as DIREX LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DIREX LTD 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 DIREX LTD 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 DIREX LTD 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
    S1