Company NameDirect Debit Solutions Limited
DirectorsBernard Thomas Brown and Claire Hamilton
Company StatusActive
Company Number08759685
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bernard Thomas Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tankerville Terrace
Newcastle Upon Tyne
NE2 3AH
Director NameMiss Claire Hamilton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Tankerville Terrace
Newcastle Upon Tyne
NE2 3AH

Location

Registered Address9 Tankerville Terrace
Newcastle Upon Tyne
NE2 3AH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Bernard Brown
50.00%
Ordinary
50 at £1Claire Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth£61,823
Cash£83,160
Current Liabilities£24,291

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Filing History

31 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
5 December 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
13 December 2021Registered office address changed from 9 Tankerville Terrace Newcastle upon Tyne NE2 3AH England to Suite 10 Centre for Advanced Industry Coble Dene North Shields NE29 6DE on 13 December 2021 (1 page)
10 December 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
8 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
16 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
13 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
13 November 2018Notification of Claire Hamilton as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Registered office address changed from 22 Lansdowne Gardens Newcastle upon Tyne NE2 1HE to 9 Tankerville Terrace Newcastle upon Tyne NE2 3AH on 19 December 2017 (1 page)
19 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
24 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
26 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
13 March 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)