Company NameIt Direct Business Ltd
DirectorFerhan Hussain
Company StatusActive
Company Number09335793
CategoryPrivate Limited Company
Incorporation Date1 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Ferhan Hussain
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Savile Park Street
Halifax
West Yorkshire
HX1 3EG
Director NameMr Michael Sharrock
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Savile Park Street
Halifax
West Yorkshire
HX1 3EG
Secretary NameMr Michael Sharrock
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address19 Savile Park Street
Halifax
West Yorkshire
HX1 3EG

Location

Registered Address19 Savile Park Street
Halifax
HX1 3EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

50 at £1Ferhan Hussain
50.00%
Ordinary A
50 at £1Ferhan Hussain
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 December 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 December 2016Registered office address changed from 2nd Floor City Road East Manchester M15 4PN England to 19 Savile Park Street Halifax HX1 3EG on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 2nd Floor City Road East Manchester M15 4PN England to 19 Savile Park Street Halifax HX1 3EG on 13 December 2016 (1 page)
12 December 2016Registered office address changed from 19 Savile Park Street Halifax West Yorkshire HX1 3EG to 2nd Floor City Road East Manchester M15 4PN on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 19 Savile Park Street Halifax West Yorkshire HX1 3EG to 2nd Floor City Road East Manchester M15 4PN on 12 December 2016 (1 page)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
29 May 2015Termination of appointment of Michael Sharrock as a director on 19 May 2015 (1 page)
29 May 2015Termination of appointment of Michael Sharrock as a secretary on 19 May 2015 (1 page)
29 May 2015Termination of appointment of Michael Sharrock as a director on 19 May 2015 (1 page)
29 May 2015Termination of appointment of Michael Sharrock as a secretary on 19 May 2015 (1 page)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)