Company NameDirect Smart Home Limited
DirectorNing Yu
Company StatusActive
Company Number04509931
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Previous NameDirect C.C.T.V. Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Ning Yu
Date of BirthMay 1985 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed28 January 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address9b/9c Bowes Road
Middlesbrough
Cleveland
TS2 1LU
Director NameTimothy Russell Grief
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9b/9c Bowes Road
Middlesbrough
Cleveland
TS2 1LU
Secretary NamePaul Gordon
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address9b/9c Bowes Road
Middlesbrough
Cleveland
TS2 1LU
Director NameMr Graham Reece Dunne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(13 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 January 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address9b/9c Bowes Road
Middlesbrough
Cleveland
TS2 1LU
Director NameMr Paul Neville Gordon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(13 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 January 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9b/9c Bowes Road
Middlesbrough
Cleveland
TS2 1LU
Director NameMiss Diane Tatters
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(13 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9b/9c Bowes Road
Middlesbrough
Cleveland
TS2 1LU

Contact

Websitedirect-cctv.co.uk

Location

Registered Address4a Bowes Road
Bowes Road
Middlesbrough
TS2 1LU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

100 at £1Timothy Russell Grief
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Filing History

3 March 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 February 2020Director's details changed for Miss Diane Tatters on 10 February 2020 (2 pages)
10 February 2020Director's details changed for Mr Graham Reece Dunne on 10 February 2020 (2 pages)
10 February 2020Director's details changed for Mr Paul Neville Gordon on 10 February 2020 (2 pages)
27 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
21 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
23 November 2015Termination of appointment of Timothy Russell Grief as a director on 20 November 2015 (1 page)
23 November 2015Appointment of Mr Graham Reece Dunne as a director on 20 November 2015 (2 pages)
23 November 2015Appointment of Miss Diane Tatters as a director on 20 November 2015 (2 pages)
23 November 2015Appointment of Mr Graham Reece Dunne as a director on 20 November 2015 (2 pages)
23 November 2015Appointment of Mr Paul Neville Gordon as a director on 20 November 2015 (2 pages)
23 November 2015Appointment of Mr Paul Neville Gordon as a director on 20 November 2015 (2 pages)
23 November 2015Appointment of Miss Diane Tatters as a director on 20 November 2015 (2 pages)
23 November 2015Termination of appointment of Timothy Russell Grief as a director on 20 November 2015 (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
10 August 2011Registered office address changed from 9 B Bowes Road Riverside Park Industrial Estate Middlesborough Cleveland TS2 1LU on 10 August 2011 (1 page)
10 August 2011Secretary's details changed for Paul Gordon on 10 August 2011 (1 page)
10 August 2011Director's details changed for Timothy Russell Grief on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Timothy Russell Grief on 10 August 2011 (2 pages)
10 August 2011Secretary's details changed for Paul Gordon on 10 August 2011 (1 page)
10 August 2011Registered office address changed from 9 B Bowes Road Riverside Park Industrial Estate Middlesborough Cleveland TS2 1LU on 10 August 2011 (1 page)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 August 2009Return made up to 13/08/09; full list of members (3 pages)
24 August 2009Return made up to 13/08/09; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 August 2008Return made up to 13/08/08; full list of members (3 pages)
19 August 2008Return made up to 13/08/08; full list of members (3 pages)
22 August 2007Return made up to 13/08/07; full list of members (2 pages)
22 August 2007Return made up to 13/08/07; full list of members (2 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 August 2006Return made up to 13/08/06; full list of members (2 pages)
16 August 2006Return made up to 13/08/06; full list of members (2 pages)
18 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 September 2005Return made up to 13/08/05; full list of members (2 pages)
7 September 2005Secretary's particulars changed (1 page)
7 September 2005Return made up to 13/08/05; full list of members (2 pages)
7 September 2005Secretary's particulars changed (1 page)
23 September 2004Return made up to 13/08/04; full list of members; amend (6 pages)
23 September 2004Return made up to 13/08/04; full list of members; amend (6 pages)
19 August 2004Return made up to 13/08/04; full list of members (6 pages)
19 August 2004Return made up to 13/08/04; full list of members (6 pages)
16 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 September 2003Return made up to 13/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(6 pages)
2 September 2003Return made up to 13/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(6 pages)
19 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
13 August 2002Incorporation (13 pages)
13 August 2002Incorporation (13 pages)