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

DIRECT MARKET SERVICES LIMITED

4TH FLOOR ABBEY HOUSE 32, BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
03544855
Private Limited Company
In Administration

Company Overview

About Direct Market Services Ltd
DIRECT MARKET SERVICES LIMITED was founded on 1998-04-14 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Direct Market Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DIRECT MARKET SERVICES LIMITED
 
Legal Registered Office
4TH FLOOR ABBEY HOUSE 32
BOOTH STREET
MANCHESTER
M2 4AB
Other companies in CM4
 
Filing Information
Company Number 03544855
Company ID Number 03544855
Date formed 1998-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2020
Account next due 30/09/2022
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB796062792  
Last Datalog update: 2022-12-28 21:47:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT MARKET SERVICES 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 DIRECT MARKET SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM CARTER
Director 2002-06-14
JULI ELLEN CARTER
Director 2005-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FREDERICK GIBSON
Director 2004-10-01 2017-10-03
NORMAN VICTOR JACKSON
Director 2004-10-01 2007-11-14
JOHN HEREWARD ROBERT WAKE
Company Secretary 1998-04-14 2006-06-05
JOHN HEREWARD ROBERT WAKE
Director 1998-04-14 2006-06-05
SUSAN PATRICIA WAKE
Director 1998-04-14 2002-06-19
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1998-04-14 1998-04-14
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1998-04-14 1998-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM CARTER FIDELITY UTILITIES LTD Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2018-07-10
JOHN WILLIAM CARTER CHECKTHATCOMPANY.CO.UK LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active - Proposal to Strike off
JOHN WILLIAM CARTER FIXITLOCAL LTD Director 2007-07-04 CURRENT 2007-07-04 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
2023-12-14Administrator's progress report
2023-06-22APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CARTER
2023-06-15Administrator's progress report
2022-12-17Notice of deemed approval of proposals
2022-12-17AM06Notice of deemed approval of proposals
2022-11-24AM03Statement of administrator's proposal
2022-11-21Appointment of an administrator
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM Unit 2 Woodside Dunmow Road Bishops Stortford Hertfordshire CM23 5RG England
2022-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/22 FROM Unit 2 Woodside Dunmow Road Bishops Stortford Hertfordshire CM23 5RG England
2022-11-21AM01Appointment of an administrator
2022-10-04DIRECTOR APPOINTED MR GREG JAMES BRYCE
2022-10-04AP01DIRECTOR APPOINTED MR GREG JAMES BRYCE
2022-09-28APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HOLLINGWORTH
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HOLLINGWORTH
2022-04-29APPOINTMENT TERMINATED, DIRECTOR PAUL ROGER WHITE
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGER WHITE
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 30/09/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-02-22AP01DIRECTOR APPOINTED MR PAUL ROGER WHITE
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM 46-54 High Street Ingatestone Essex CM4 9DW
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-02-25AA01Current accounting period extended from 30/04/20 TO 30/09/20
2020-02-25AA01Current accounting period extended from 30/04/20 TO 30/09/20
2020-02-25AP01DIRECTOR APPOINTED MR KEVIN BRIAN LAWRENCE
2020-02-25AP01DIRECTOR APPOINTED MR KEVIN BRIAN LAWRENCE
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JULI ELLEN CARTER
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JULI ELLEN CARTER
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035448550002
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035448550002
2020-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-01-09AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 10
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-04-26PSC02Notification of Dms Holding (2017) Ltd as a person with significant control on 2017-10-03
2018-04-26PSC07CESSATION OF JOHN WILLIAM CARTER AS A PSC
2018-04-26PSC07CESSATION OF JULI ELLEN CARTER AS A PSC
2017-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CARTER / 28/11/2017
2017-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULI ELLEN CARTER / 28/11/2017
2017-11-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FREDERICK GIBSON
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 10
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-08-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-19AR0110/04/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-15AR0110/04/15 ANNUAL RETURN FULL LIST
2014-09-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-21AR0110/04/14 ANNUAL RETURN FULL LIST
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-06-03SH03Purchase of own shares
2013-05-15AR0110/04/13 ANNUAL RETURN FULL LIST
2013-04-08SH06Cancellation of shares. Statement of capital on 2013-04-08 GBP 5
2013-01-31SH0131/01/13 STATEMENT OF CAPITAL GBP 10
2013-01-31SH0131/01/13 STATEMENT OF CAPITAL GBP 10
2013-01-31SH0131/01/13 STATEMENT OF CAPITAL GBP 10
2013-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-23SH03Purchase of own shares
2012-06-07AR0110/04/12 FULL LIST
2011-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULI ELLEN CARTER / 07/06/2011
2011-05-04AR0110/04/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULI ELLEN CARTER / 01/04/2011
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-28AR0110/04/10 FULL LIST
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-01363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-04-30AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-0788(2)AD 20/03/09 GBP SI 1@1=1 GBP IC 5/6
2009-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-15363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / JULI CARTER / 30/01/2008
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CARTER / 30/01/2007
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR NORMAN JACKSON
2008-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-09363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-01-23169£ IC 9/5 18/12/06 £ SR 4@1=4
2006-12-11169£ IC 10/9 01/05/06 £ SR 1@1=1
2006-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-05363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-03-18288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-0888(2)RAD 01/10/04--------- £ SI 6@1=6 £ IC 4/10
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-01363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-04-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-20288cDIRECTOR'S PARTICULARS CHANGED
2003-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-11RES12VARYING SHARE RIGHTS AND NAMES
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-11363(288)DIRECTOR RESIGNED
2003-07-11363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-06-19288aNEW DIRECTOR APPOINTED
2002-06-19287REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 3C SOPWITH CRESCENT WICKFORD BUSINESS PARK WICKFORD ESSEX SS11 8YU
2002-06-1988(2)RAD 14/06/02--------- £ SI 2@1=2 £ IC 2/4
2002-04-18363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM: THE STABLE CROWN YARD HIGH STREET BILLERICAY ESSEX CM12 9BX
2001-04-30363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-04-28363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-12-21SRES03EXEMPTION FROM APPOINTING AUDITORS 08/12/99
1999-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-04-19363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1998-04-29288aNEW DIRECTOR APPOINTED
1998-04-29288bDIRECTOR RESIGNED
1998-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to DIRECT MARKET SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-17
Fines / Sanctions
No fines or sanctions have been issued against DIRECT MARKET SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 MARKET SERVICES LIMITED

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

DIRECT MARKET SERVICES LIMITED owns 3 domain names.

checkthatcompany.co.uk   cloudtelephones.co.uk   salescrm.co.uk  

Trademarks
We have not found any records of DIRECT MARKET SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT MARKET SERVICES 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 (61900 - Other telecommunications activities) as DIRECT MARKET SERVICES LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT MARKET SERVICES 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 TypeAppointmen
Defending partyDIRECT MARKET SERVICES LIMITEDEvent Date2022-11-17
In the The High Court of Justice, Business and Property Courts of England & Wales, Insolvency and Companies List (CHD) Court Number: CR-2022-004703 DIRECT MARKET SERVICES LIMITED (Company Number 03544…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT MARKET SERVICES 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 MARKET SERVICES 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.