Company NameDirectissima Limited
Company StatusDissolved
Company Number03360027
CategoryPrivate Limited Company
Incorporation Date25 April 1997(26 years, 12 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameVesper Systems Limited

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 Mark Alexander Lawrence
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months (closed 17 January 2023)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressLammas House
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HX
Director NameMrs Jennifer Brocklehurst
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address79 Hangingstone Road
Berry Brow
Huddersfield
Yorkshire
HD4 7QS
Secretary NameMrs Jean Wrathall
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address95 Wessenden Head Road
Meltham
Huddersfield
Yorkshire
HD7 3HR
Director NameMs Katharine Sarah McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 25 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLammas House
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HX
Secretary NameMs Katharine Sarah McIntyre
NationalityBritish
StatusResigned
Appointed09 June 1997(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 29 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLammas House
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HX

Contact

Websitewww.tedmcintyre.com

Location

Registered AddressLammas House
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishScarcroft
WardHarewood
Built Up AreaScarcroft

Shareholders

1 at £1Mark Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£228,765
Cash£235,777
Current Liabilities£10,682

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 August 2020Micro company accounts made up to 30 June 2020 (6 pages)
29 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
3 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 30 June 2018 (6 pages)
2 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
21 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(4 pages)
2 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(4 pages)
2 May 2015Termination of appointment of Katharine Sarah Mcintyre as a secretary on 29 April 2015 (1 page)
2 May 2015Termination of appointment of Katharine Sarah Mcintyre as a secretary on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Katharine Sarah Mcintyre as a secretary on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Katharine Sarah Mcintyre as a secretary on 29 April 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
23 August 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
23 August 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
17 May 2010Director's details changed for Mark Alexander Lawrence on 24 April 2010 (2 pages)
17 May 2010Termination of appointment of Katharine Mcintyre as a director (1 page)
17 May 2010Director's details changed for Mark Alexander Lawrence on 24 April 2010 (2 pages)
17 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
17 May 2010Termination of appointment of Katharine Mcintyre as a director (1 page)
13 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 May 2008Return made up to 25/04/08; full list of members (3 pages)
7 May 2008Return made up to 25/04/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 April 2007Return made up to 25/04/07; full list of members (2 pages)
26 April 2007Return made up to 25/04/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 May 2006Return made up to 25/04/06; full list of members (7 pages)
23 May 2006Return made up to 25/04/06; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 May 2005Return made up to 25/04/05; full list of members (2 pages)
19 May 2005Return made up to 25/04/05; full list of members (2 pages)
16 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 May 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2002Return made up to 25/04/02; full list of members (7 pages)
3 May 2002Return made up to 25/04/02; full list of members (7 pages)
11 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
12 September 2000Registered office changed on 12/09/00 from: 223 otley road west park leeds west yorkshire LS16 5LQ (1 page)
12 September 2000Registered office changed on 12/09/00 from: 223 otley road west park leeds west yorkshire LS16 5LQ (1 page)
3 May 2000Return made up to 25/04/00; full list of members (6 pages)
3 May 2000Return made up to 25/04/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
10 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
26 April 1999Return made up to 25/04/99; no change of members (4 pages)
26 April 1999Return made up to 25/04/99; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 April 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
20 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
1 July 1997Company name changed vesper systems LIMITED\certificate issued on 02/07/97 (2 pages)
1 July 1997Company name changed vesper systems LIMITED\certificate issued on 02/07/97 (2 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: 35 westgate huddersfield HD1 1PA (1 page)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: 35 westgate huddersfield HD1 1PA (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997Secretary resigned (1 page)
25 April 1997Incorporation (13 pages)
25 April 1997Incorporation (13 pages)