Company NameDirect2Market Group Limited
Company StatusActive
Company Number10774943
CategoryPrivate Limited Company
Incorporation Date17 May 2017(6 years, 11 months ago)
Previous NameAdvanced Product Engineering Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Christopher George Bass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurgundy Court 64-66 Springfield Road
Chelmsford
CM2 6JY
Director NameMr Alexander Bass-Phillips
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(8 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurgundy Couirt 64-66 Springfield Road
Chelmsford
CM2 6JY
Director NameMr Paul White
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSaxon House Duke Street
Chelmsford
CM1 1HT
Director NameMrs Samantha Drews
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Beta Terrace, West Road
Masterlord Office Village
Ipswich
Suffolk
IP3 9FE
Director NameMr Ian Miller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(8 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurgundy Court 64-66 Springfield Road
Chelmsford
CM2 6JY
Director NameMr David Fidler
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(8 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT

Location

Registered AddressUnit 3 Cabinet Way
Eastwood
Leigh-On-Sea
SS9 5LP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

20 October 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
21 September 2020Statement of capital following an allotment of shares on 17 September 2020
  • GBP 700,100
(3 pages)
18 May 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
30 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
14 February 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
26 November 2018Change of share class name or designation (2 pages)
18 October 2018Termination of appointment of Ian Miller as a director on 17 October 2018 (1 page)
15 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
18 April 2018Current accounting period extended from 31 May 2018 to 31 October 2018 (1 page)
9 February 2018Appointment of Mr Alexander Bass-Phillips as a director on 9 February 2018 (2 pages)
9 February 2018Registered office address changed from 11 Beta Terrace, West Road Masterlord Office Village Ipswich Suffolk IP3 9FE England to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 9 February 2018 (1 page)
9 February 2018Appointment of Mr Ian Miller as a director on 9 February 2018 (2 pages)
9 February 2018Appointment of Mr David Fidler as a director on 9 February 2018 (2 pages)
9 February 2018Termination of appointment of Samantha Drews as a director on 9 February 2018 (1 page)
9 February 2018Director's details changed for Mr Chris Bass on 9 February 2018 (3 pages)
9 February 2018Cessation of Samantha Drews as a person with significant control on 9 February 2018 (1 page)
9 February 2018Notification of Christopher George Bass as a person with significant control on 9 February 2018 (2 pages)
18 January 2018Appointment of Mr Chris Bass as a director on 18 January 2018 (2 pages)
20 May 2017Registered office address changed from 57 Butt Road Great Cornard Sudbury CO10 0DP United Kingdom to 11 Beta Terrace, West Road Masterlord Office Village Ipswich Suffolk IP3 9FE on 20 May 2017 (1 page)
20 May 2017Registered office address changed from 57 Butt Road Great Cornard Sudbury CO10 0DP United Kingdom to 11 Beta Terrace, West Road Masterlord Office Village Ipswich Suffolk IP3 9FE on 20 May 2017 (1 page)
17 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-17
  • GBP 100
(24 pages)
17 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-17
  • GBP 100
(24 pages)