Company NameDirect Life Limited
Company StatusActive
Company Number05509299
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Previous NameTELE Underwriting Services (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Andrew Quayle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address55 Forest Road
Broadwater
Worthing
West Sussex
BN14 9LR
Secretary NameMrs Sapna Bedi Fitzgerald
StatusCurrent
Appointed22 January 2021(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB
Director NameMr Iain Lloyd Clark
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressFriars House 52a East Street
Chichester
PO19 1JG
Director NameMr Stuart Whittle
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3700 Parkside
Birmingham Business Park
Birmingham
B37 7YT
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMr John Alan Scotter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Cornerstones Close
Addingham
Ilkley
West Yorkshire
LS29 0TR
Director NameMr Richard Stewart Verdin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a The Glade
Fetcham
Surrey
KT22 9TQ
Director NameMr Michael Andrew Ward
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurels
Eastergate Lane Eastergate
Chichester
West Sussex
PO20 3SJ
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2008)
RoleGroup Commercial
Country of ResidenceEngland
Correspondence AddressReevylands
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2008)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2008)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressHainsworth Cottage
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Director NameMr Neil Daniel McCarthy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(3 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 January 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chelmsford Road
London
E18 2PP
Secretary NameMatthew Justin Lorimer
NationalityBritish
StatusResigned
Appointed02 February 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Rajeev Ramniklal Raichura
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2021(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCardiff Pinnacle Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2008(2 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 February 2015)
Correspondence AddressPinnacle House Al Barnet Way
Borehamwood
Hertfordshire
WD6 2XX

Contact

Websitedirectlife.co.uk

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Direct Life & Pension Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

24 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 September 2023Appointment of Mr Jason Lee Hurwood as a director on 31 August 2023 (2 pages)
6 September 2023Termination of appointment of Robert Andrew Quayle as a director on 31 August 2023 (1 page)
21 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
30 June 2023Appointment of Dominic John Beever as a director on 21 June 2023 (2 pages)
11 May 2023Termination of appointment of Stuart Whittle as a director on 30 April 2023 (1 page)
18 November 2022Termination of appointment of Iain Lloyd Clark as a director on 11 November 2022 (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
2 February 2022Registered office address changed from 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB United Kingdom to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2 February 2022 (1 page)
31 January 2022Termination of appointment of Rajeev Raichura as a director on 31 January 2022 (1 page)
31 January 2022Appointment of Mr Stuart Whittle as a director on 31 January 2022 (2 pages)
27 January 2022Appointment of Mr Iain Lloyd Clark as a director on 21 January 2022 (2 pages)
20 January 2022Termination of appointment of Neil Daniel Mccarthy as a director on 7 January 2022 (1 page)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
8 February 2021Statement of company's objects (2 pages)
8 February 2021Memorandum and Articles of Association (25 pages)
8 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 February 2021Change of details for Direct Life & Pension Services Ltd as a person with significant control on 22 January 2021 (2 pages)
29 January 2021Appointment of Mr Rajeev Raichura as a director on 22 January 2021 (2 pages)
29 January 2021Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 22 January 2021 (2 pages)
29 January 2021Registered office address changed from Friars House 52a East Street Chichester W Sussex PO19 1JG England to 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB on 29 January 2021 (1 page)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 July 2018Notification of Direct Life & Pension Services Ltd as a person with significant control on 6 April 2016 (2 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 July 2017Cessation of Cardif Pinnacle Insurance Holdings Plc as a person with significant control on 31 October 2016 (1 page)
27 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 July 2017Cessation of Cardif Pinnacle Insurance Holdings Plc as a person with significant control on 31 October 2016 (1 page)
1 November 2016Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX to Friars House 52a East Street Chichester W Sussex PO19 1JG on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Matthew Justin Lorimer as a secretary on 31 October 2016 (1 page)
1 November 2016Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX to Friars House 52a East Street Chichester W Sussex PO19 1JG on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Matthew Justin Lorimer as a secretary on 31 October 2016 (1 page)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
27 February 2015Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
27 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
27 February 2015Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
27 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
27 February 2015Termination of appointment of Cardiff Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
27 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 November 2010Change of name notice (2 pages)
17 November 2010Company name changed tele underwriting services (uk) LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
(2 pages)
17 November 2010Change of name notice (2 pages)
17 November 2010Company name changed tele underwriting services (uk) LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
(2 pages)
3 November 2010Termination of appointment of Michael Ward as a director (2 pages)
3 November 2010Termination of appointment of Michael Ward as a director (2 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 July 2009Return made up to 15/07/09; full list of members (4 pages)
30 July 2009Return made up to 15/07/09; full list of members (4 pages)
27 January 2009Director appointed neil daniel mccarthy (2 pages)
27 January 2009Director appointed neil daniel mccarthy (2 pages)
29 October 2008Appointment terminated director richard verdin (1 page)
29 October 2008Appointment terminated director richard verdin (1 page)
23 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 August 2008Return made up to 15/07/08; full list of members (4 pages)
12 August 2008Return made up to 15/07/08; full list of members (4 pages)
16 April 2008Appointment terminated director john goodfellow (1 page)
16 April 2008Appointment terminated director john goodfellow (1 page)
3 April 2008Secretary appointed cardiff pinnacle secretaries LIMITED (2 pages)
3 April 2008Secretary appointed cardiff pinnacle secretaries LIMITED (2 pages)
2 April 2008Appointment terminated secretary gillian davidson (1 page)
2 April 2008Appointment terminated secretary gillian davidson (1 page)
2 April 2008Appointment terminated director david cutter (1 page)
2 April 2008Registered office changed on 02/04/2008 from the, bailey skipton north yorkshire BD23 1DN (1 page)
2 April 2008Appointment terminated director david cutter (1 page)
2 April 2008Appointment terminated director peter craddock (1 page)
2 April 2008Appointment terminated director peter craddock (1 page)
2 April 2008Registered office changed on 02/04/2008 from the, bailey skipton north yorkshire BD23 1DN (1 page)
16 July 2007Registered office changed on 16/07/07 from: c/o direct life & pension services, the bailey skipton BD23 1DN (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 15/07/07; full list of members (3 pages)
16 July 2007Registered office changed on 16/07/07 from: c/o direct life & pension services, the bailey skipton BD23 1DN (1 page)
16 July 2007Return made up to 15/07/07; full list of members (3 pages)
16 July 2007Director's particulars changed (1 page)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
7 August 2006Return made up to 15/07/06; full list of members (3 pages)
7 August 2006Return made up to 15/07/06; full list of members (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
29 July 2005Ad 15/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 July 2005Ad 15/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 July 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
29 July 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Incorporation (20 pages)
15 July 2005Incorporation (20 pages)