Company NameCorporate Presentations Direct Limited
DirectorJeffrey Ian Came
Company StatusActive
Company Number03938152
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Jeffrey Ian Came
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Luppit Close
Hutton
Brentwood
Essex
CM13 2JU
Secretary NameMr Jeffrey Ian Came
NationalityBritish
StatusCurrent
Appointed02 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Luppit Close
Hutton
Brentwood
Essex
CM13 2JU
Director NameMr Lee John Duguay
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence Address22 Wensum Valley Close
Norwich
Norfolk
NR6 5DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecorporate-direct.co.uk
Email address[email protected]
Telephone01603 666660
Telephone regionNorwich

Location

Registered AddressUnit 2 Martels Industrial Estate High Easter Road
Barnston
Dunmow
Essex
CM6 1NA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBarnston
WardGreat Dunmow South & Barnston
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jeffrey Ian Came
100.00%
Ordinary

Financials

Year2014
Net Worth£15,060
Cash£736
Current Liabilities£27,914

Accounts

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

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
3 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 May 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
19 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 September 2019 (4 pages)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 30 September 2018 (3 pages)
29 March 2018Registered office address changed from Martels Barnston Dunmow Essex CM6 1NA to Unit 2 Martels Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA on 29 March 2018 (1 page)
29 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
29 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Secretary's details changed for Mr Jeffrey Ian Came on 17 October 2014 (1 page)
16 March 2015Secretary's details changed for Mr Jeffrey Ian Came on 17 October 2014 (1 page)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Director's details changed for Mr Jeffrey Ian Came on 17 October 2014 (2 pages)
16 March 2015Director's details changed for Mr Jeffrey Ian Came on 17 October 2014 (2 pages)
11 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
24 March 2011Termination of appointment of Lee Duguay as a director (1 page)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
24 March 2011Termination of appointment of Lee Duguay as a director (1 page)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 March 2010Director's details changed for Lee John Duguay on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Lee John Duguay on 16 March 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 March 2009Return made up to 02/03/09; full list of members (4 pages)
5 March 2009Director and secretary's change of particulars / jeffrey came / 04/07/2008 (1 page)
5 March 2009Return made up to 02/03/09; full list of members (4 pages)
5 March 2009Director and secretary's change of particulars / jeffrey came / 04/07/2008 (1 page)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
10 March 2008Curr ext from 31/03/2008 to 30/09/2008 (1 page)
10 March 2008Curr ext from 31/03/2008 to 30/09/2008 (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Return made up to 02/03/07; full list of members (3 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Return made up to 02/03/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 02/03/06; full list of members (3 pages)
27 March 2006Return made up to 02/03/06; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 April 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 March 2004Return made up to 02/03/04; full list of members (7 pages)
24 March 2004Return made up to 02/03/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 March 2003Return made up to 02/03/03; full list of members (7 pages)
11 March 2003Return made up to 02/03/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 May 2002Registered office changed on 16/05/02 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
16 May 2002Registered office changed on 16/05/02 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
18 March 2002Return made up to 02/03/02; full list of members (6 pages)
18 March 2002Return made up to 02/03/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
28 March 2001Return made up to 02/03/01; full list of members (6 pages)
28 March 2001Return made up to 02/03/01; full list of members (6 pages)
19 March 2001Registered office changed on 19/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (1 page)
19 March 2001Registered office changed on 19/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
2 March 2000Incorporation (17 pages)
2 March 2000Incorporation (17 pages)