Company NameDirect Data Systems Limited
DirectorsPaul Vincent Corrie and Julie Angela Corrie
Company StatusActive
Company Number02830256
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Vincent Corrie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(12 years after company formation)
Appointment Duration18 years, 10 months
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address38 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMrs Julie Angela Corrie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NamePaul Vincent Corrie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleSales Engineer
Correspondence Address4 Thomas Street
Holywell Green
Halifax
West Yorkshire
HX4 9AH
Director NameMark Woolford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address48 Punton Walk
Snaith
Goole
North Humberside
DN14 9TH
Secretary NameMark Woolford
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address48 Punton Walk
Snaith
Goole
North Humberside
DN14 9TH
Secretary NameClair Margaret Watson
NationalityBritish
StatusResigned
Appointed01 December 1994(1 year, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 January 2011)
RoleNurse
Correspondence Address38 Prescott Street
Halifax
HX1 2QW
Director NameJames Eric Corrie
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2005)
RoleRetired
Correspondence Address46 Little Week Road
Dawlish
Devon
EX7 0NL
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedirectdatasystemshalifax.co.uk

Location

Registered Address38 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

64 at £1Paul Vincent Corrie
64.00%
Ordinary
35 at £1Julie Angela Stocks
35.00%
Ordinary
1 at £1Paul Vincent Corrie
1.00%
Ordinary A

Financials

Year2014
Net Worth£453,038
Cash£351,446
Current Liabilities£93,006

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

27 July 2002Delivered on: 8 August 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 prescott street halifax. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
8 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
1 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 November 2016Satisfaction of charge 1 in full (2 pages)
5 November 2016Satisfaction of charge 1 in full (2 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 December 2013Appointment of Julie Angela Corrie as a director (2 pages)
9 December 2013Appointment of Julie Angela Corrie as a director (2 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 January 2011Termination of appointment of Clair Watson as a secretary (1 page)
20 January 2011Termination of appointment of Clair Watson as a secretary (1 page)
20 August 2010Director's details changed for Paul Vincent Corrie on 2 June 2010 (2 pages)
20 August 2010Director's details changed for Paul Vincent Corrie on 2 June 2010 (2 pages)
20 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Paul Vincent Corrie on 2 June 2010 (2 pages)
20 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 June 2009Return made up to 02/06/09; full list of members (3 pages)
23 June 2009Return made up to 02/06/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 June 2008Return made up to 02/06/08; full list of members (3 pages)
27 June 2008Return made up to 02/06/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 June 2007Return made up to 02/06/07; full list of members (2 pages)
28 June 2007Return made up to 02/06/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (1 page)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 June 2005Return made up to 02/06/05; full list of members (6 pages)
17 June 2005Return made up to 02/06/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 November 2003Return made up to 24/06/03; full list of members (6 pages)
17 November 2003Return made up to 24/06/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
18 July 2002Return made up to 24/06/02; full list of members (6 pages)
18 July 2002Return made up to 24/06/02; full list of members (6 pages)
9 July 2002Registered office changed on 09/07/02 from: 3 clare road westgrove house halifax HX1 2HX (1 page)
9 July 2002Registered office changed on 09/07/02 from: 3 clare road westgrove house halifax HX1 2HX (1 page)
8 July 2002Resolutions
  • RES13 ‐ Div 25/06/01
(1 page)
8 July 2002Resolutions
  • RES13 ‐ Div 25/06/01
(1 page)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
16 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 September 2000Return made up to 24/06/00; full list of members (6 pages)
18 September 2000Return made up to 24/06/00; full list of members (6 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
4 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
4 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
2 August 1999Return made up to 24/06/99; full list of members (6 pages)
2 August 1999Return made up to 24/06/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
2 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
14 July 1998Return made up to 24/06/98; no change of members
  • 363(287) ‐ Registered office changed on 14/07/98
(4 pages)
14 July 1998Return made up to 24/06/98; no change of members
  • 363(287) ‐ Registered office changed on 14/07/98
(4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 July 1997Return made up to 24/06/97; no change of members (6 pages)
21 July 1997Return made up to 24/06/97; no change of members (6 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
12 August 1996Return made up to 24/06/96; full list of members (6 pages)
12 August 1996Return made up to 24/06/96; full list of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
16 August 1995Return made up to 24/06/95; full list of members (6 pages)
16 August 1995Return made up to 24/06/95; full list of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
24 June 1993Incorporation (10 pages)
24 June 1993Incorporation (10 pages)