Company NameDirect Core Limited
DirectorDean Cheesman
Company StatusActive
Company Number06543791
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Previous NameD C Building Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dean Cheesman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Kimberley Road
Benfleet
Essex
SS7 1DS
Secretary NameMiss Ginette Ann Cheesman
NationalityBritish
StatusCurrent
Appointed02 April 2008(6 days after company formation)
Appointment Duration15 years, 12 months
RoleSecretary
Correspondence Address215 Kimberley Road
Benfleet
Essex
SS7 1DS
Secretary NameMiss Jeanette Ann Harrison
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Hellendoorn Road
Canvey Island
Essex
SS8 7JA

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Dean Cheesman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,749
Cash£5,443
Current Liabilities£9,092

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Filing History

19 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
17 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
15 December 2021Company name changed d c building LIMITED\certificate issued on 15/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-15
(3 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Secretary's details changed for Miss Ginette Ann Harrison on 1 April 2014 (1 page)
3 April 2014Secretary's details changed for Miss Ginette Ann Harrison on 1 April 2014 (1 page)
3 April 2014Secretary's details changed for Miss Ginette Ann Harrison on 1 April 2014 (1 page)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
15 August 2013Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF England on 15 August 2013 (1 page)
15 August 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
15 August 2013Registered office address changed from the Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF England on 15 August 2013 (1 page)
14 August 2013Director's details changed for Mr Dean Cheesman on 1 February 2013 (2 pages)
14 August 2013Secretary's details changed for Miss Ginette Ann Harrison on 1 March 2013 (2 pages)
14 August 2013Secretary's details changed for Miss Ginette Ann Harrison on 1 March 2013 (2 pages)
14 August 2013Director's details changed for Mr Dean Cheesman on 1 February 2013 (2 pages)
14 August 2013Director's details changed for Mr Dean Cheesman on 1 February 2013 (2 pages)
14 August 2013Secretary's details changed for Miss Ginette Ann Harrison on 1 March 2013 (2 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
21 February 2013Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS United Kingdom on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS United Kingdom on 21 February 2013 (1 page)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 June 2009Return made up to 26/03/09; full list of members (3 pages)
9 June 2009Return made up to 26/03/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2008Secretary appointed miss ginette ann harrison (1 page)
3 April 2008Secretary appointed miss ginette ann harrison (1 page)
2 April 2008Appointment terminated secretary jeanette harrison (1 page)
2 April 2008Appointment terminated secretary jeanette harrison (1 page)
1 April 2008Secretary's change of particulars / jeanette harrison / 01/04/2008 (1 page)
1 April 2008Secretary's change of particulars / jeanette harrison / 01/04/2008 (1 page)
26 March 2008Incorporation (8 pages)
26 March 2008Incorporation (8 pages)