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
Direct Midco Limited
Direct Midco Limited is a dissolved company incorporated on 12 October 2010 with the registered office located in London, City of London. Direct Midco Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 August 2015
(10 years ago)
Was
4 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07405257
Private limited company
Age
14 years
Incorporated
12 October 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Direct Midco Limited
Contact
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Same address for the past
11 years
Companies in EC4N 6EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
6
Controllers (PSC)
-
Richard Mathieu Leighton
Director • British • Lives in England • Born in Aug 1987
Nicholas Ian Burgess Sanders
Director • British • Lives in UK • Born in May 1961
Mr Richard Meirion Warwick-Saunders
Secretary
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
Mowbray Education Trust Limited
Richard Mathieu Leighton is a mutual person.
Active
Lizard Concepts Limited
Nicholas Ian Burgess Sanders is a mutual person.
Active
Walther Barney
Nicholas Ian Burgess Sanders is a mutual person.
Active
Walther Classics Limited
Nicholas Ian Burgess Sanders is a mutual person.
Active
Walther Properties Limited
Nicholas Ian Burgess Sanders is a mutual person.
Active
Walther Investments Limited
Nicholas Ian Burgess Sanders is a mutual person.
Active
Walther Developments Ltd
Nicholas Ian Burgess Sanders is a mutual person.
Active
Evolution Home Improvements Ltd
Richard Mathieu Leighton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2011)
Period Ended
31 Dec 2011
For period
1 Oct
⟶
31 Dec 2011
Traded for
15 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£2
Total Liabilities
-£200.04K
Net Assets
-£200.04K
Debt Ratio (%)
10002000%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 1 Aug 2015
Registered Address Changed
11 Years Ago on 29 Jul 2014
Voluntary Liquidator Appointed
11 Years Ago on 16 Apr 2014
Declaration of Solvency
11 Years Ago on 9 Apr 2014
Registered Address Changed
11 Years Ago on 9 Apr 2014
Registered Address Changed
11 Years Ago on 15 Feb 2014
Edward Knighton Resigned
11 Years Ago on 14 Feb 2014
John Binnie Resigned
11 Years Ago on 14 Feb 2014
Mr Richard Mathieu Leighton Appointed
11 Years Ago on 14 Feb 2014
Mark Aldridge Resigned
11 Years Ago on 24 Dec 2013
Get Alerts
Get Credit Report
Discover Direct Midco 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
Final Gazette dissolved via compulsory strike-off
Submitted on 1 Aug 2015
Return of final meeting in a members' voluntary winding up
Submitted on 1 May 2015
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 29 July 2014
Submitted on 29 Jul 2014
Appointment of a voluntary liquidator
Submitted on 16 Apr 2014
Registered office address changed from 3Rd Floor 39-41 Charing Cross Road London WC2H 0AR United Kingdom on 9 April 2014
Submitted on 9 Apr 2014
Resolutions
Submitted on 9 Apr 2014
Declaration of solvency
Submitted on 9 Apr 2014
Registered office address changed from 57 Broadwick Street London W1F 9QS on 15 February 2014
Submitted on 15 Feb 2014
Appointment of Mr Richard Mathieu Leighton as a director
Submitted on 14 Feb 2014
Termination of appointment of John Binnie as a director
Submitted on 14 Feb 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs