Company NameBusiness Reply Direct Mail Limited
DirectorYvonne Dorothy Miller
Company StatusActive
Company Number07439238
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Yvonne Dorothy Miller
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrms House Milner Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
Director NameMiss Naomi Yvonne Dorothy Miller
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell House Humble Green, Little Waldingfield
Sudbury
Suffolk
CO10 0TB

Contact

Websitebusinessreplydirectmail.co.uk
Telephone01787 313999
Telephone regionSudbury

Location

Registered AddressBrms House Milner Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Business Reply Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£119,084
Cash£7,332
Current Liabilities£248,508

Accounts

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

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

22 January 2021Change of details for Ms Yvonne Dorothy Miller as a person with significant control on 14 December 2020 (2 pages)
23 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
19 November 2018Director's details changed for Ms Yvonne Dorothy Miller on 19 November 2018 (2 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Notification of Yvonne Dorothy Miller as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Notification of Yvonne Dorothy Miller as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
27 September 2016Termination of appointment of Naomi Yvonne Dorothy Miller as a director on 19 September 2016 (1 page)
27 September 2016Termination of appointment of Naomi Yvonne Dorothy Miller as a director on 19 September 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 December 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages)
7 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 December 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from Bell House Humble Green, Little Waldingfield Sudbury Suffolk CO10 0TB United Kingdom on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Bell House Humble Green, Little Waldingfield Sudbury Suffolk CO10 0TB United Kingdom on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Bell House Humble Green, Little Waldingfield Sudbury Suffolk CO10 0TB United Kingdom on 3 February 2011 (2 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)