Company NameInigma Direct Ltd
DirectorDavid James Steven
Company StatusActive
Company Number07994966
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David James Steven
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(5 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMr Ian George Noble
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1David James Steven
50.00%
Ordinary
1 at £1Ian George Noble
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,565
Cash£7,322
Current Liabilities£11,034

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

3 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
7 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
11 December 2018Termination of appointment of Ian George Noble as a director on 1 December 2018 (1 page)
11 December 2018Cessation of Ian Noble as a person with significant control on 1 December 2018 (1 page)
12 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Appointment of Mr David James Steven as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Mr David James Steven as a director on 25 April 2017 (2 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 September 2013Registered office address changed from Rmt Accountants & Business Advisors Ltd Unit 2 Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG United Kingdom on 17 September 2013 (1 page)
17 September 2013Director's details changed for Mr Ian George Noble on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from Rmt Accountants & Business Advisors Ltd Unit 2 Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG United Kingdom on 17 September 2013 (1 page)
17 September 2013Director's details changed for Mr Ian George Noble on 17 September 2013 (2 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
19 March 2012Incorporation (14 pages)
19 March 2012Incorporation (14 pages)