Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FILE DIRECT LIMITED
Company Information for

FILE DIRECT LIMITED

THE BUSINESS RESOURCE NETWORK, 53 WHATELEY'S DRIVE, KENILWORTH, CV8 2GY,
Company Registration Number
04970487
Private Limited Company
Active

Company Overview

About File Direct Ltd
FILE DIRECT LIMITED was founded on 2003-11-20 and has its registered office in Kenilworth. The organisation's status is listed as "Active". File Direct Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FILE DIRECT LIMITED
 
Legal Registered Office
THE BUSINESS RESOURCE NETWORK
53 WHATELEY'S DRIVE
KENILWORTH
CV8 2GY
Other companies in CV8
 
Filing Information
Company Number 04970487
Company ID Number 04970487
Date formed 2003-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB837096209  
Last Datalog update: 2025-02-05 23:44:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FILE DIRECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FILE DIRECT LIMITED
The following companies were found which have the same name as FILE DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FILE DIRECT INCORPORATED 9986 BOCA GARDEN TR BOCA RATON FL 33496 Inactive Company formed on the 2006-09-15

Company Officers of FILE DIRECT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK ABBOTT
Company Secretary 2006-10-16
CHRISTOPHER MARK ABBOTT
Director 2003-11-20
JOHN DREWE ABBOTTS
Director 2003-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOSEPH TURNER
Director 2006-10-17 2006-12-15
RICHARD JOSEPH TURNER
Company Secretary 2003-11-20 2006-10-11
RICHARD JOSEPH TURNER
Director 2003-11-20 2006-10-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-11-20 2003-11-20
COMPANY DIRECTORS LIMITED
Nominated Director 2003-11-20 2003-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK ABBOTT ECOMVENTURES GLOBAL LTD Director 2015-03-17 CURRENT 2015-03-17 Active
CHRISTOPHER MARK ABBOTT ALL THINGS TECHNICAL LTD Director 2014-09-10 CURRENT 2014-09-10 Active - Proposal to Strike off
CHRISTOPHER MARK ABBOTT LTDONLINE LTD Director 2007-03-19 CURRENT 2007-03-19 Active
CHRISTOPHER MARK ABBOTT CREATIVE & TECHNICAL LTD Director 2006-11-27 CURRENT 2006-11-27 Active - Proposal to Strike off
JOHN DREWE ABBOTTS TOP10 FINCONSULT LTD Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
JOHN DREWE ABBOTTS TECHNICAL AND SOFTWARE SERVICES LTD Director 2016-08-03 CURRENT 2016-08-03 Active - Proposal to Strike off
JOHN DREWE ABBOTTS OMF INVEST LTD Director 2016-07-28 CURRENT 2016-07-28 Active - Proposal to Strike off
JOHN DREWE ABBOTTS VP COACHING LTD Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
JOHN DREWE ABBOTTS THE INTELLECTUAL PROPERTY PROTECTION ASSOCIATION Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
JOHN DREWE ABBOTTS NF INTERNATIONAL SERVICES AND CONSULTING LTD Director 2016-06-28 CURRENT 2016-06-28 Dissolved 2018-01-30
JOHN DREWE ABBOTTS CARLISE SERVICES LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active - Proposal to Strike off
JOHN DREWE ABBOTTS GROUPE D.M.G LTD Director 2016-05-17 CURRENT 2016-05-16 Dissolved 2018-01-16
JOHN DREWE ABBOTTS SPECIAL TECHNOLOGIES ENTERPRISE SOUTH ASIA LIMITED Director 2016-04-12 CURRENT 2011-02-09 Dissolved 2017-12-12
JOHN DREWE ABBOTTS RAINBOW LEARNING & FUN LTD Director 2016-04-07 CURRENT 2015-09-01 Active - Proposal to Strike off
JOHN DREWE ABBOTTS TECHNOTENDENCY LTD Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
JOHN DREWE ABBOTTS ANBI HOLDING LTD Director 2016-03-14 CURRENT 2016-03-14 Dissolved 2017-08-15
JOHN DREWE ABBOTTS 4B SERVICES (UK) LTD Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
JOHN DREWE ABBOTTS BRIGHT TORCH LTD Director 2016-02-15 CURRENT 2014-01-30 Active
JOHN DREWE ABBOTTS EURO COMMUNICATIONS LTD Director 2015-12-21 CURRENT 2015-12-21 Dissolved 2017-05-30
JOHN DREWE ABBOTTS SUCCESS CORE GLOBAL CO., LTD Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2017-05-16
JOHN DREWE ABBOTTS KINGDOMTRADE LIMITED Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-04-18
JOHN DREWE ABBOTTS TRISYNCHRON LTD Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2017-08-08
JOHN DREWE ABBOTTS ALPHA CARBON LTD Director 2015-07-13 CURRENT 2015-07-13 Dissolved 2016-10-11
JOHN DREWE ABBOTTS INTERNATIONAL PAYMENT PROCESSING LTD Director 2015-06-01 CURRENT 2015-06-01 Active - Proposal to Strike off
JOHN DREWE ABBOTTS DOG WALKING BUDDY LTD Director 2015-05-22 CURRENT 2015-05-22 Dissolved 2016-11-01
JOHN DREWE ABBOTTS ABAPFABRIC LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
JOHN DREWE ABBOTTS GLOBAL CONSULTING LONDON LTD Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2017-05-16
JOHN DREWE ABBOTTS PAYMENT SENTRY LTD Director 2015-03-01 CURRENT 2014-01-14 Active - Proposal to Strike off
JOHN DREWE ABBOTTS WORNER PALMAS LTD Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
JOHN DREWE ABBOTTS DCLOUDZONE TECHNOLOGIES LTD Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
JOHN DREWE ABBOTTS GLOBAL ACCOUNTANTS & BUSINESS ADVISERS LTD Director 2015-02-05 CURRENT 2012-07-23 Active
JOHN DREWE ABBOTTS ENGITECH LTD Director 2015-01-30 CURRENT 2012-03-19 Dissolved 2017-02-14
JOHN DREWE ABBOTTS FERT TRADE LTD Director 2014-12-17 CURRENT 2014-04-25 Dissolved 2017-12-19
JOHN DREWE ABBOTTS NUTRIZEN WELLNESS LTD Director 2014-12-03 CURRENT 2014-12-03 Liquidation
JOHN DREWE ABBOTTS RONE DEVELOPING SOLUTIONS LTD Director 2014-11-12 CURRENT 2014-11-12 Dissolved 2018-04-24
JOHN DREWE ABBOTTS NORTH ATLANTIC ENGINEERING COMPANY LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
JOHN DREWE ABBOTTS REVIVAL FOUR LTD Director 2014-10-28 CURRENT 2014-10-28 Dissolved 2016-04-12
JOHN DREWE ABBOTTS ONLINE TECH SOLUTIONS LTD Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2017-08-01
JOHN DREWE ABBOTTS ACTUARY INSURE LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
JOHN DREWE ABBOTTS AUTOPARTS ENTERPRISES LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2018-03-27
JOHN DREWE ABBOTTS NEUROSOFT TECHNOLOGIES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2017-10-17
JOHN DREWE ABBOTTS TOBACCO UNIVERSAL LTD Director 2014-07-30 CURRENT 2014-07-30 Active - Proposal to Strike off
JOHN DREWE ABBOTTS ESTRELLA INVESTMENTS LTD Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2016-03-01
JOHN DREWE ABBOTTS MAESTRO DEVELOPMENT LTD Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
JOHN DREWE ABBOTTS PROFESSIONAL INCORPORATIONS LTD Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
JOHN DREWE ABBOTTS COMUNITAINMENT LTD Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2017-06-13
JOHN DREWE ABBOTTS PROMON INDUSTRY LTD Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2016-12-13
JOHN DREWE ABBOTTS TIME OAK LTD Director 2014-03-11 CURRENT 2014-03-03 Dissolved 2016-11-08
JOHN DREWE ABBOTTS MCKANE NUTRITIONS LTD Director 2014-01-13 CURRENT 2014-01-13 Active - Proposal to Strike off
JOHN DREWE ABBOTTS ALNIALAM LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
JOHN DREWE ABBOTTS PEDIATRIC NEUROSURGERY FOUNDATION OF UKRAINE ST.NICHOLAS Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2016-03-08
JOHN DREWE ABBOTTS TBM CONSULTING LTD Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
JOHN DREWE ABBOTTS MURELLI INVESTMENT LTD Director 2013-10-31 CURRENT 2013-10-31 Active
JOHN DREWE ABBOTTS BARITON LTD Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-01-05
JOHN DREWE ABBOTTS SKERZO LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
JOHN DREWE ABBOTTS ETALON COMPANY LIMITED Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2016-01-19
JOHN DREWE ABBOTTS GLOBAL CORPORATE SERVICE PROVIDER LTD Director 2013-08-30 CURRENT 2013-08-30 Active - Proposal to Strike off
JOHN DREWE ABBOTTS EURO-PROPERTY CONSULTANTS LTD Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-09-20
JOHN DREWE ABBOTTS UKRAINIAN PROPERTY INVESTMENT LIMITED Director 2013-07-24 CURRENT 2013-07-24 Dissolved 2015-05-12
JOHN DREWE ABBOTTS MISTRAL CAPITAL TRADING LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
JOHN DREWE ABBOTTS ELECTROCITY LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-08-16
JOHN DREWE ABBOTTS PROMAGE LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2015-12-29
JOHN DREWE ABBOTTS BOAT RENTAL SERVICES LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2015-08-04
JOHN DREWE ABBOTTS FLEKT LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
JOHN DREWE ABBOTTS SMARTFONE ONLINE LTD Director 2013-02-13 CURRENT 2013-02-13 Active - Proposal to Strike off
JOHN DREWE ABBOTTS TERRA VISTA INVESTMENTS LTD Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2016-04-26
JOHN DREWE ABBOTTS CAREA EUROPE LTD Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
JOHN DREWE ABBOTTS JUROJIN B4U LTD Director 2012-08-07 CURRENT 2012-07-24 Dissolved 2015-03-10
JOHN DREWE ABBOTTS AUTOSAFE EUROPE LTD Director 2011-12-05 CURRENT 2011-12-05 Dissolved 2015-04-14
JOHN DREWE ABBOTTS INFA TECHNICAL SOLUTIONS LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
JOHN DREWE ABBOTTS EURO IMMOBILIER LTD Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2015-08-18
JOHN DREWE ABBOTTS ANGLO-SWEDISH TRIANGLE LTD Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2014-05-06
JOHN DREWE ABBOTTS IPRA SERVICES LTD Director 2010-06-01 CURRENT 2010-06-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-04CONFIRMATION STATEMENT MADE ON 01/02/25, WITH NO UPDATES
2024-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH WEBSTER
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-28DIRECTOR APPOINTED MR TIMOTHY NORMAN MAJOR MYERSON
2022-09-28DIRECTOR APPOINTED MRS MARY ELIZABETH WEBSTER
2022-09-28AP01DIRECTOR APPOINTED MR TIMOTHY NORMAN MAJOR MYERSON
2022-04-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CESSATION OF JOHN DREWE ABBOTTS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01CESSATION OF JOHN DREWE ABBOTTS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01PSC07CESSATION OF JOHN DREWE ABBOTTS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DREWE ABBOTTS
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MARK ABBOTT on 2019-01-16
2019-01-16CH01Director's details changed for Mr Christopher Mark Abbott on 2019-01-16
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2017 FROM THE BUSINESS RESOURCE NETWORK 53 WHATELEY\'S DRIVE KENILWORTH CV8 2GY UNITED KINGDOM
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2017 FROM LTDONLINE 1ST FLOOR OFFICE 8 THE BUSINESS RESOURCE NETWORK WHATELEYS DRIVE KENILWORTH CV8 2GY
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 40
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-30CH01Director's details changed for Mr Christopher Abbott on 2017-01-30
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AAMDAmended account full exemption
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 40
2016-03-18AR0102/03/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 40
2015-03-20AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 40
2014-03-04AR0102/03/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-05AR0102/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-22AR0102/03/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/11 FROM C/O Ltdonline First Floor Office 1 Business Resource Network Whateleys Drive Kenilworth CV8 2GY England
2011-04-12CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MARK ABBOTT on 2011-04-12
2011-04-12AR0102/03/11 ANNUAL RETURN FULL LIST
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/11 FROM Ltdonline First Floor Office 1 Business Resource Network Whateleys Drive Kenilworth CV8 2GY England
2011-04-12CH01Director's details changed for Mr Christopher Mark Abbott on 2011-04-12
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/11 FROM Chris Abbott Accountancy House, 4 Priory Road Kenilworth Warwickshire CV8 1LL
2010-11-25AA01CURREXT FROM 30/11/2010 TO 31/03/2011
2010-08-25AA30/11/09 TOTAL EXEMPTION FULL
2010-03-25AR0102/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK ABBOTT / 25/03/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARK ABBOTT / 25/03/2010
2009-08-26AA30/11/08 TOTAL EXEMPTION FULL
2009-03-03363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-09-24AA30/11/07 TOTAL EXEMPTION FULL
2008-02-21363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-06363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-12-22288bDIRECTOR RESIGNED
2006-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-11-02288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-03363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: DAGMAR HOUSE 19C-19D STATION SQUARE LOWESTOFT SUFFOLK NR32 1BA
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-24363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 4 JOHNSON WAY LOWESTOFT SUFFOLK NR32 4WW
2004-01-0588(2)RAD 20/11/03--------- £ SI 39@1=39 £ IC 1/40
2003-12-23288bSECRETARY RESIGNED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-23288bDIRECTOR RESIGNED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to FILE DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FILE DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FILE DIRECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FILE DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of FILE DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FILE DIRECT LIMITED
Trademarks
We have not found any records of FILE DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FILE DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FILE DIRECT LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where FILE DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FILE DIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FILE DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.