ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Direct Id Limited

Direct Id Limited is a dissolved company incorporated on 3 April 2014 with the registered office located in South Croydon, Greater London. Direct Id Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 8 April 2025 (7 months ago)
Was 11 years old at the time of dissolution
Following liquidation
Company No
08976108
Private limited company
Age
11 years
Incorporated 3 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 April 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 5 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Satago Cottage 360a Brighton Road
Croydon
CR2 6AL
Address changed on 28 Mar 2023 (2 years 7 months ago)
Previous address was 30 - 34 North Street Hailsham East Sussex BN27 1DW
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1961
Director • British • Lives in UK • Born in Mar 1968
Director • British • Lives in UK • Born in Jun 1969
Director • British • Lives in England • Born in Nov 1961
Mr Thomas Fergus Hughes
PSC • British • Lives in England • Born in Feb 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wazi Limited
Thomas Fergus Hughes is a mutual person.
Active
Equinox Cubed Limited
Gary Eric Holmes is a mutual person.
Active
White Hart Pub Limited
Thomas Fergus Hughes is a mutual person.
Active
Kitchen Table Investments Limited
Thomas Fergus Hughes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Jan 2022
For period 31 Jan31 Jan 2022
Traded for 12 months
Cash in Bank
£12.07K
Increased by £768 (+7%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.17K
Increased by £693 (+6%)
Total Liabilities
-£1.45K
Same as previous period
Net Assets
£10.72K
Increased by £693 (+7%)
Debt Ratio (%)
12%
Decreased by 0.72% (-6%)
Latest Activity
Dissolved After Liquidation
7 Months Ago on 8 Apr 2025
Voluntary Liquidator Appointed
2 Years 7 Months Ago on 28 Mar 2023
Declaration of Solvency
2 Years 7 Months Ago on 28 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 28 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 12 Jan 2023
Accounting Period Shortened
3 Years Ago on 25 Oct 2022
Christopher John Amos Resigned
3 Years Ago on 30 Jun 2022
Confirmation Submitted
3 Years Ago on 4 Apr 2022
Full Accounts Submitted
4 Years Ago on 6 May 2021
Confirmation Submitted
4 Years Ago on 8 Apr 2021
Get Credit Report
Discover Direct Id Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 8 Apr 2025
Return of final meeting in a members' voluntary winding up
Submitted on 8 Jan 2025
Liquidators' statement of receipts and payments to 19 March 2024
Submitted on 8 May 2024
Registered office address changed from 30 - 34 North Street Hailsham East Sussex BN27 1DW to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 28 March 2023
Submitted on 28 Mar 2023
Resolutions
Submitted on 28 Mar 2023
Declaration of solvency
Submitted on 28 Mar 2023
Appointment of a voluntary liquidator
Submitted on 28 Mar 2023
Termination of appointment of Christopher John Amos as a director on 30 June 2022
Submitted on 18 Jan 2023
Total exemption full accounts made up to 31 January 2022
Submitted on 12 Jan 2023
Previous accounting period shortened from 31 January 2022 to 30 January 2022
Submitted on 25 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year