Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Technology Direct Systems Limited
Technology Direct Systems Limited is an active company incorporated on 21 October 2009 with the registered office located in Sandy, Bedfordshire. Technology Direct Systems Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07051717
Private limited company
Age
16 years
Incorporated
21 October 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 October 2025
(6 days ago)
Next confirmation dated
21 October 2026
Due by
4 November 2026
(1 year remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Technology Direct Systems Limited
Contact
Update Details
Address
52 Dapifer Drive
Sandy
SG19 1QL
England
Address changed on
21 Oct 2025
(6 days ago)
Previous address was
7 Paynes Park Hitchin Herts SG5 1EH United Kingdom
Companies in SG19 1QL
Telephone
01234840327
Email
Unreported
Website
Directtechnologyuk.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Lee Coleman
PSC • Director • British • Lives in UK • Born in Aug 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
TDS Alarm Services Limited
Lee Coleman is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.47K
Increased by £1.08K (+78%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.37K
Decreased by £13.66K (-39%)
Total Liabilities
-£24.55K
Decreased by £19.13K (-44%)
Net Assets
-£3.18K
Increased by £5.47K (-63%)
Debt Ratio (%)
115%
Decreased by 9.82% (-8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Days Ago on 21 Oct 2025
Registered Address Changed
6 Days Ago on 21 Oct 2025
Registered Address Changed
2 Months Ago on 19 Aug 2025
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Full Accounts Submitted
1 Year 9 Months Ago on 30 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 14 Nov 2023
Timothy Steele (PSC) Resigned
2 Years 3 Months Ago on 27 Jul 2023
Mr Lee Coleman (PSC) Details Changed
2 Years 3 Months Ago on 27 Jul 2023
Mr Timothy Michael Steele (PSC) Details Changed
2 Years 4 Months Ago on 16 Jun 2023
Get Alerts
Get Credit Report
Discover Technology Direct Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 October 2025 with no updates
Submitted on 21 Oct 2025
Registered office address changed from 7 Paynes Park Hitchin Herts SG5 1EH United Kingdom to 52 Dapifer Drive Sandy SG19 1QL on 21 October 2025
Submitted on 21 Oct 2025
Registered office address changed from 17a Hermitage Road Hitchin Herts SG5 1BT England to 7 Paynes Park Hitchin Herts SG5 1EH on 19 August 2025
Submitted on 19 Aug 2025
Confirmation statement made on 21 October 2024 with no updates
Submitted on 13 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Jan 2024
Confirmation statement made on 21 October 2023 with updates
Submitted on 14 Nov 2023
Change of details for Mr Lee Coleman as a person with significant control on 27 July 2023
Submitted on 27 Jul 2023
Cessation of Timothy Steele as a person with significant control on 27 July 2023
Submitted on 27 Jul 2023
Change of details for Mr Timothy Michael Steele as a person with significant control on 16 June 2023
Submitted on 23 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs