Company NameDocument Direct Limited
DirectorMartyn James Best
Company StatusActive
Company Number05584808
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)
Previous NameHallco 1249 Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Martyn James Best
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plaza 100 Old Hall Street
Liverpool
L3 9QJ
Secretary NameMr Martyn James Best
NationalityBritish
StatusResigned
Appointed11 November 2005(1 month after company formation)
Appointment Duration16 years (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plaza 100 Old Hall Street
Liverpool
L3 9QJ
Director NameMrs Jayne Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plaza 100 Old Hall Street
Liverpool
L3 9QJ
Director NameMr Christopher Bull
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Plaza 100 Old Hall Street
Liverpool
L3 9QJ
Director NameMr David John Hall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Plaza 100 Old Hall Street
Liverpool
L3 9QJ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameOrigintrade Limited (Corporation)
StatusResigned
Appointed11 November 2005(1 month after company formation)
Appointment Duration10 years, 3 months (resigned 29 February 2016)
Correspondence AddressLongford House Neston Road
Burton Neston
S Wirral
CH64 5SY
Wales

Contact

Websitedocumentdirect.co.uk

Location

Registered Address1 Hamilton Square
Wirral
CH41 6AU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

262.5k at £1Enterprise Ventures (General Partner Nw Venture) Limited
98.86%
Preference
1.3k at £1Martyn James Best
0.50%
Ordinary
645 at £1Enterprise Ventures (General Partner Nw Venture) Limited
0.24%
Ordinary A
261 at £1Jayne Smith
0.10%
Ordinary
210 at £1James Hay Pension Trustees Limited
0.08%
Ordinary
200 at £1Origintrade LTD
0.08%
Ordinary
100 at £1Mw Sipp Trustees LTD
0.04%
Ordinary
70 at £1Linda Campin
0.03%
Ordinary
74 at £1Trustees Of A. Best Organon Sipp
0.03%
Ordinary
64 at £1David Hall
0.02%
Ordinary
50 at £1Richard Algar
0.02%
Ordinary
46 at £1William Flanagan
0.02%
Ordinary
1 at £1Martyn Best
0.00%
Ordinary B

Financials

Year2014
Net Worth£33,613
Cash£44,534
Current Liabilities£160,428

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

9 June 2020Delivered on: 13 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 December 2015Delivered on: 15 December 2015
Persons entitled: Nwf (Venture) Capital LP

Classification: A registered charge
Outstanding

Filing History

24 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 December 2023Memorandum and Articles of Association (32 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
16 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
13 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
1 May 2022Registered office address changed from The Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to 1 Hamilton Square Wirral CH41 6AU on 1 May 2022 (1 page)
17 December 2021Notification of Martyn Best as a person with significant control on 27 September 2021 (2 pages)
12 December 2021Termination of appointment of Martyn James Best as a secretary on 1 December 2021 (1 page)
12 December 2021Cessation of Enterprise Ventures (General Partner Nw Venture) Limited as a person with significant control on 28 September 2021 (1 page)
8 July 2021Confirmation statement made on 30 June 2021 with updates (6 pages)
27 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
11 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
19 October 2020Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to The Plaza 100 Old Hall Street Liverpool L3 9QJ on 19 October 2020 (1 page)
19 October 2020Director's details changed for Mr Martyn James Best on 19 October 2020 (2 pages)
16 September 2020Director's details changed for Mr Martyn James Best on 16 September 2020 (2 pages)
16 September 2020Registered office address changed from The Plaza 100 Old Hall Street Liverpool L3 9QJ to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 16 September 2020 (1 page)
28 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
13 June 2020Registration of charge 055848080002, created on 9 June 2020 (24 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 January 2019Satisfaction of charge 055848080001 in full (1 page)
3 July 2018Confirmation statement made on 30 June 2018 with updates (6 pages)
3 July 2018Cessation of Trustees of Martyn Best Childrens Settlement as a person with significant control on 29 October 2017 (1 page)
13 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 January 2018Termination of appointment of David John Hall as a director on 1 December 2017 (1 page)
21 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 November 2017Statement of capital on 21 November 2017
  • GBP 6,719.00
(5 pages)
21 November 2017Statement by Directors (1 page)
21 November 2017Solvency Statement dated 29/09/17 (1 page)
21 November 2017Statement by Directors (1 page)
21 November 2017Solvency Statement dated 29/09/17 (1 page)
21 November 2017Statement of capital on 21 November 2017
  • GBP 6,719.00
(5 pages)
30 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 11,060
(8 pages)
30 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
30 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
30 October 2017Change of share class name or designation (2 pages)
30 October 2017Change of share class name or designation (2 pages)
30 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 11,060
(8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 October 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Termination of appointment of Christopher Bull as a director on 30 June 2016 (1 page)
16 August 2016Termination of appointment of Christopher Bull as a director on 30 June 2016 (1 page)
25 May 2016Appointment of Mr David John Hall as a director on 29 February 2016 (2 pages)
25 May 2016Termination of appointment of Origintrade Limited as a director on 29 February 2016 (1 page)
25 May 2016Appointment of Mr David John Hall as a director on 29 February 2016 (2 pages)
25 May 2016Termination of appointment of Origintrade Limited as a director on 29 February 2016 (1 page)
21 April 2016Termination of appointment of Jayne Smith as a director on 31 January 2016 (1 page)
21 April 2016Termination of appointment of Jayne Smith as a director on 31 January 2016 (1 page)
15 December 2015Registration of charge 055848080001, created on 14 December 2015 (28 pages)
15 December 2015Registration of charge 055848080001, created on 14 December 2015 (28 pages)
3 November 2015Appointment of Mr Christopher Bull as a director on 12 March 2015 (2 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 265,540
(7 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 265,540
(7 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 265,540
(7 pages)
3 November 2015Appointment of Mr Christopher Bull as a director on 12 March 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 265,732
(6 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
14 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
14 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 265,732
(6 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,121
(7 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,121
(7 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,121
(7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,121
(5 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,121
(5 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,121
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
7 January 2013Statement of capital following an allotment of shares on 17 July 2012
  • GBP 2,121
(3 pages)
7 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
7 January 2013Statement of capital following an allotment of shares on 17 July 2012
  • GBP 2,121
(3 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
23 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,803
(3 pages)
23 December 2011Secretary's details changed for Mr Martyn James Best on 7 April 2011 (1 page)
23 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,803
(3 pages)
23 December 2011Secretary's details changed for Mr Martyn James Best on 7 April 2011 (1 page)
23 December 2011Secretary's details changed for Mr Martyn James Best on 7 April 2011 (1 page)
23 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 October 2010Secretary's details changed for Mr Martyn James Best on 1 January 2010 (2 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
26 October 2010Secretary's details changed for Mr Martyn James Best on 1 January 2010 (2 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
26 October 2010Secretary's details changed for Mr Martyn James Best on 1 January 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 April 2010Appointment of Mrs Jayne Smith as a director (2 pages)
27 April 2010Appointment of Mrs Jayne Smith as a director (2 pages)
15 March 2010Director's details changed for Mr Martyn James Best on 6 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Martyn James Best on 6 October 2009 (2 pages)
15 March 2010Director's details changed for Origintrade Limited on 6 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Martyn James Best on 6 October 2009 (2 pages)
15 March 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Origintrade Limited on 6 October 2009 (2 pages)
15 March 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Mr Martyn James Best on 6 October 2009 (1 page)
15 March 2010Director's details changed for Origintrade Limited on 6 October 2009 (2 pages)
15 March 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Mr Martyn James Best on 6 October 2009 (1 page)
15 March 2010Secretary's details changed for Mr Martyn James Best on 6 October 2009 (1 page)
9 March 2010Annual return made up to 6 October 2008 with a full list of shareholders (3 pages)
9 March 2010Annual return made up to 6 October 2008 with a full list of shareholders (3 pages)
9 March 2010Annual return made up to 6 October 2008 with a full list of shareholders (3 pages)
8 March 2010Annual return made up to 6 October 2007 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 October 2007 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 October 2007 with a full list of shareholders (4 pages)
1 September 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
1 September 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 January 2009Ad 24/12/08\gbp si 100@1=100\gbp ic 1000/1100\ (2 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Nc inc already adjusted 24/12/08 (1 page)
6 January 2009Ad 24/12/08\gbp si 100@1=100\gbp ic 1000/1100\ (2 pages)
6 January 2009Nc inc already adjusted 24/12/08 (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 May 2008Registered office changed on 21/05/2008 from fourth floor castle chambers 43 castle street liverpool merseyside L2 9XH (1 page)
21 May 2008Registered office changed on 21/05/2008 from fourth floor castle chambers 43 castle street liverpool merseyside L2 9XH (1 page)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 January 2007Return made up to 06/10/06; full list of members (8 pages)
15 January 2007Return made up to 06/10/06; full list of members (8 pages)
10 July 2006Ad 27/02/06--------- £ si 948@1=948 £ ic 2/950 (2 pages)
10 July 2006Ad 01/06/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
10 July 2006Ad 01/06/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
10 July 2006Ad 27/02/06--------- £ si 948@1=948 £ ic 2/950 (2 pages)
10 July 2006Registered office changed on 10/07/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
10 July 2006Registered office changed on 10/07/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New secretary appointed;new director appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005Company name changed hallco 1249 LIMITED\certificate issued on 22/11/05 (2 pages)
22 November 2005Company name changed hallco 1249 LIMITED\certificate issued on 22/11/05 (2 pages)
6 October 2005Incorporation (16 pages)
6 October 2005Incorporation (16 pages)