Company NameDirect Access Consultancy Limited
DirectorsSteven Alexander Mifsud and Judith Mifsud
Company StatusActive
Company Number05185023
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Steven Alexander Mifsud
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Mount Drive
Nantwich
CW5 6JG
Director NameMrs Judith Mifsud
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(11 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address30 Mount Drive
Nantwich
CW5 6JG
Director NameYvette Marie Pateman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Common Road
North Leigh
Witney
Oxfordshire
OX29 6RD
Secretary NameYvette Marie Pateman
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Common Road
North Leigh
Witney
Oxfordshire
OX29 6RD
Secretary NameMrs Lesley Karen Mifsud
NationalityBritish
StatusResigned
Appointed21 February 2005(7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlewood Farm
Threapwood
Cheshire
SY14 7AW
Wales

Contact

Websitewww.accessaudits.com/
Email address[email protected]
Telephone0845 0564421
Telephone regionUnknown

Location

Registered AddressSuite Gb Pepper House
Market Street
Nantwich
Cheshire
CW5 5DQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

1000 at £1Steven Mifsud
100.00%
Ordinary

Financials

Year2014
Net Worth£4,099
Cash£6,394
Current Liabilities£17,666

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Charges

11 June 2020Delivered on: 16 June 2020
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
5 October 2020Registered office address changed from Grove 2, the Grove London Road Nantwich CW5 6LW England to 30 Mount Drive Nantwich Cheshirep CW5 6JG on 5 October 2020 (1 page)
5 October 2020Registered office address changed from 30 Mount Drive Nantwich Cheshirep CW5 6JG England to 30 Mount Drive Nantwich CW5 6JG on 5 October 2020 (1 page)
5 October 2020Registered office address changed from 30 Mount Drive Nantwich CW5 6JG England to 30 Mount Drive Nantwich CW5 6JG on 5 October 2020 (1 page)
31 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
16 June 2020Registration of charge 051850230001, created on 11 June 2020 (43 pages)
19 August 2019Registered office address changed from 21 st. Lawrence Court Nantwich Cheshire CW5 5PB to Grove 2, the Grove London Road Nantwich CW5 6LW on 19 August 2019 (1 page)
14 August 2019Micro company accounts made up to 31 July 2019 (3 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
20 July 2018Notification of Judith Mifsud as a person with significant control on 1 August 2017 (2 pages)
20 July 2018Change of details for Mr Steven Alexander Mifsud as a person with significant control on 1 August 2017 (2 pages)
5 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 September 2016Appointment of Mrs Judith Mifsud as a director on 6 April 2016 (2 pages)
6 September 2016Appointment of Mrs Judith Mifsud as a director on 6 April 2016 (2 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(3 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(3 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 July 2013Registered office address changed from the Ranch House Newcastle Road Woore Crewe Cheshire CW3 9SN United Kingdom on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 21 St. Lawrence Court Nantwich Cheshire CW5 5PB England on 26 July 2013 (1 page)
26 July 2013Registered office address changed from the Ranch House Newcastle Road Woore Crewe Cheshire CW3 9SN United Kingdom on 26 July 2013 (1 page)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Registered office address changed from 21 St. Lawrence Court Nantwich Cheshire CW5 5PB England on 26 July 2013 (1 page)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
19 July 2013Director's details changed for Mr Steven Alexander Mifsud on 1 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Steven Alexander Mifsud on 1 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Steven Alexander Mifsud on 1 July 2013 (2 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
2 August 2012Termination of appointment of Lesley Mifsud as a secretary (1 page)
2 August 2012Termination of appointment of Lesley Mifsud as a secretary (1 page)
29 May 2012Director's details changed for Mr Steven Alexander Mifsud on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from the Ranch House Newcastle Road Woore Shropshire CW3 9SN United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Middlewood Farm Sarn Road Threapwood Cheshire SY14 7AW on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Middlewood Farm Sarn Road Threapwood Cheshire SY14 7AW on 29 May 2012 (1 page)
29 May 2012Director's details changed for Mr Steven Alexander Mifsud on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from the Ranch House Newcastle Road Woore Shropshire CW3 9SN United Kingdom on 29 May 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
7 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Steven Mifsud on 20 June 2010 (2 pages)
29 September 2010Director's details changed for Steven Mifsud on 20 June 2010 (2 pages)
29 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Registered office address changed from 1 Thomas Webb Close Daventry Northants NN11 4BE on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from 1 Thomas Webb Close Daventry Northants NN11 4BE on 26 April 2010 (2 pages)
20 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (6 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 December 2008Registered office changed on 04/12/2008 from middlewood farm threapwood malpas cheshire SY14 7AW (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Return made up to 20/07/08; full list of members (3 pages)
4 December 2008Location of debenture register (1 page)
4 December 2008Return made up to 20/07/08; full list of members (3 pages)
4 December 2008Registered office changed on 04/12/2008 from middlewood farm threapwood malpas cheshire SY14 7AW (1 page)
29 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
26 October 2007Return made up to 20/07/07; full list of members (2 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 20/07/07; full list of members (2 pages)
26 October 2007Director's particulars changed (1 page)
11 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
22 January 2007Return made up to 20/07/06; full list of members (2 pages)
22 January 2007Return made up to 20/07/06; full list of members (2 pages)
25 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
25 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
20 September 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2005Registered office changed on 25/02/05 from: 33 common road, north leigh witney oxfordshire OX29 6RD (1 page)
25 February 2005Registered office changed on 25/02/05 from: 33 common road, north leigh witney oxfordshire OX29 6RD (1 page)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005New secretary appointed (1 page)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005New secretary appointed (1 page)
20 July 2004Incorporation (19 pages)
20 July 2004Incorporation (19 pages)