DIRECT RECALL LIMITED - THAME
Company Profile | Company Filings |
Overview
DIRECT RECALL LIMITED is a Private Limited Company from THAME ENGLAND and has the status: Active.
DIRECT RECALL LIMITED was incorporated 12 years ago on 14/07/2011 and has the registered number: 07704661. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
DIRECT RECALL LIMITED was incorporated 12 years ago on 14/07/2011 and has the registered number: 07704661. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
DIRECT RECALL LIMITED - THAME
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUITE 1, OXFORD HOUSE
THAME
OXFORDSHIRE
OX9 2AH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/09/2023 | 04/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN ROBERT QUAIL | Dec 1963 | British | Director | 2020-01-08 | CURRENT |
MR ERIC STONE | Dec 1956 | British | Director | 2012-07-31 UNTIL 2017-07-25 | RESIGNED |
MR BERNARD GERALD PIERRE ROUSSEAU | Mar 1971 | French | Director | 2020-01-08 UNTIL 2024-04-04 | RESIGNED |
MRS YOGARANI PONNUTHURAI | Mar 1959 | British | Director | 2020-01-08 UNTIL 2022-02-28 | RESIGNED |
MR NEIL TIMOTHY MONKS | Feb 1964 | British | Director | 2022-01-17 UNTIL 2022-11-21 | RESIGNED |
KAREN JANE FRANCIS HART | Jul 1965 | British | Director | 2011-09-19 UNTIL 2011-10-18 | RESIGNED |
MR CRAIG IAN GRANT | Aug 1965 | British | Director | 2020-10-08 UNTIL 2023-09-29 | RESIGNED |
MR PETER WILLIAM GINGER | Feb 1949 | British | Director | 2011-07-14 UNTIL 2011-09-19 | RESIGNED |
MR PETER WILLIAM GINGER | Feb 1949 | British | Director | 2012-07-31 UNTIL 2020-01-08 | RESIGNED |
MR ROBIN CUNDELL | Feb 1979 | British | Director | 2022-01-17 UNTIL 2023-11-06 | RESIGNED |
MR JOHN COLINSWOOD | Jan 1956 | British | Director | 2011-07-14 UNTIL 2011-09-19 | RESIGNED |
MR JOHN COLINSWOOD | Jan 1956 | British | Director | 2012-07-31 UNTIL 2020-04-19 | RESIGNED |
MR CHRISTOPHER GEORGE BROOKS | Feb 1940 | British | Director | 2011-07-14 UNTIL 2011-09-19 | RESIGNED |
MR CHRISTOPHER GEORGE BROOKS | Feb 1940 | British | Director | 2012-07-31 UNTIL 2020-01-08 | RESIGNED |
MR FREDERICK JOSEPH BOWERS | Nov 1950 | British | Director | 2011-09-19 UNTIL 2012-07-31 | RESIGNED |
MR ERIC STONE | Dec 1956 | British | Director | 2011-07-14 UNTIL 2011-09-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Colinswood | 2016-04-06 - 2019-06-30 | 1/1956 | Thame Oxfordshire | Significant influence or control |
Mr Christopher George Brooks | 2016-04-06 - 2019-06-30 | 2/1940 | Thame Oxfordshire | Significant influence or control |
Mr Peter William Ginger | 2016-04-06 - 2019-06-30 | 2/1949 | Thame Oxfordshire | Significant influence or control |
Mr Eric Stone | 2016-04-06 - 2017-03-15 | 12/1956 | Thame Oxfordshire | Significant influence or control |
Wms Group (Uk) Ltd | 2016-04-06 | Thame | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Direct Recall Limited 31/12/2020 iXBRL | 2021-09-09 | 31-12-2020 | £98,676 Cash £-33,318 equity |
Direct Recall Limited 31/12/2019 iXBRL | 2020-08-25 | 31-12-2019 | £19,411 Cash £-41,564 equity |
Direct Recall Limited 30/06/2019 iXBRL | 2020-03-19 | 30-06-2019 | £24,741 Cash £-4,499 equity |
Direct Recall Limited 30/06/2018 iXBRL | 2019-03-21 | 30-06-2018 | £28,470 Cash £3,902 equity |
Abbreviated Company Accounts - DIRECT RECALL LIMITED | 2017-03-25 | 30-06-2016 | £45,752 Cash £13,931 equity |
Abbreviated Company Accounts - DIRECT RECALL LIMITED | 2016-05-11 | 30-06-2015 | £22,926 Cash £2,041 equity |
Abbreviated Company Accounts - DIRECT RECALL LIMITED | 2015-03-31 | 30-06-2014 | £19,314 Cash £1,369 equity |