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
Directions Project UK Cic
Directions Project UK Cic is an active company incorporated on 20 June 2013 with the registered office located in London, Greater London. Directions Project UK Cic was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
08578449
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
12 years
Incorporated
20 June 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1866 days
Dated
20 June 2019
(6 years ago)
Next confirmation dated
20 June 2020
Was due on
1 August 2020
(5 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1533 days
For period
1 Jul
⟶
30 Jun 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2020
Was due on
30 June 2021
(4 years ago)
Learn more about Directions Project UK Cic
Contact
Address
36 Allom House
Clarendon Road
London
W11 4JJ
England
Same address for the past
5 years
Companies in W11 4JJ
Telephone
07578 001472
Email
Unreported
Website
Directionsproject.co.uk
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Mr Paul James Murdoch
Director • Public Speaker • British • Lives in England • Born in Mar 1970
Ms Sarah Tulley
Director • Interior Designer • British • Lives in England • Born in Dec 1977
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2019)
Period Ended
30 Jun 2019
For period
30 Jun
⟶
30 Jun 2019
Traded for
12 months
Cash in Bank
£14.69K
Decreased by £17.25K (-54%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.69K
Decreased by £17.25K (-54%)
Total Liabilities
-£14.88K
Decreased by £16.43K (-52%)
Net Assets
-£192
Decreased by £816 (-131%)
Debt Ratio (%)
101%
Increased by 3.26% (+3%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
4 Years Ago on 12 Dec 2020
Compulsory Gazette Notice
4 Years Ago on 24 Nov 2020
Registered Address Changed
5 Years Ago on 20 Jun 2020
Martin Bartley Resigned
5 Years Ago on 8 Jun 2020
Mr Paul James Murdoch Appointed
5 Years Ago on 8 Jun 2020
Full Accounts Submitted
5 Years Ago on 21 Jan 2020
Confirmation Submitted
6 Years Ago on 25 Jun 2019
Registered Address Changed
6 Years Ago on 5 Dec 2018
Full Accounts Submitted
6 Years Ago on 2 Oct 2018
Confirmation Submitted
7 Years Ago on 20 Jun 2018
Get Alerts
Get Credit Report
Discover Directions Project UK Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 12 Dec 2020
First Gazette notice for compulsory strike-off
Submitted on 24 Nov 2020
Registered office address changed from 268 Belsize Road London NW6 4BT England to 36 Allom House Clarendon Road London W11 4JJ on 20 June 2020
Submitted on 20 Jun 2020
Termination of appointment of Martin Bartley as a director on 8 June 2020
Submitted on 11 Jun 2020
Appointment of Mr Paul James Murdoch as a director on 8 June 2020
Submitted on 10 Jun 2020
Total exemption full accounts made up to 30 June 2019
Submitted on 21 Jan 2020
Confirmation statement made on 20 June 2019 with no updates
Submitted on 25 Jun 2019
Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AP England to 268 Belsize Road London NW6 4BT on 5 December 2018
Submitted on 5 Dec 2018
Total exemption full accounts made up to 30 June 2018
Submitted on 2 Oct 2018
Confirmation statement made on 20 June 2018 with no updates
Submitted on 20 Jun 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs