Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 08DIRECT LIMITED
Company Information for

08DIRECT LIMITED

MAZHAR HOUSE 48 BRADFORD ROAD, STANNINGLEY, LEEDS, WEST YORKSHIRE, LS28 6DD,
Company Registration Number
06428331
Private Limited Company
Active

Company Overview

About 08direct Ltd
08DIRECT LIMITED was founded on 2007-11-15 and has its registered office in Leeds. The organisation's status is listed as "Active". 08direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
08DIRECT LIMITED
 
Legal Registered Office
MAZHAR HOUSE 48 BRADFORD ROAD
STANNINGLEY
LEEDS
WEST YORKSHIRE
LS28 6DD
Other companies in LS28
 
Filing Information
Company Number 06428331
Company ID Number 06428331
Date formed 2007-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB948104519  
Last Datalog update: 2024-01-09 13:35:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 08DIRECT 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.

Company Officers of 08DIRECT LIMITED

Current Directors
Officer Role Date Appointed
MAHMOOD MAZHAR
Director 2007-11-15
PAUL MICHAEL TURNER
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL GALLAGHER
Company Secretary 2013-08-08 2013-12-01
PAUL JAMES ROURKE
Company Secretary 2009-11-16 2013-08-08
RICHARD GRIFFITHS
Director 2011-02-17 2012-01-31
GARETH LEE DAVIES
Director 2008-07-22 2011-12-31
PAUL MICHAEL TURNER
Director 2008-11-03 2011-02-17
MOHAMMED ZIA RIZVI
Company Secretary 2009-11-01 2009-11-16
PHILIP SCOTT WELLINGS
Company Secretary 2007-11-15 2009-11-01
STEPHEN PAUL CORDINGLEY
Director 2008-11-03 2008-11-16
GARETH LEE DAVIES
Company Secretary 2007-11-15 2008-05-20
GARY GOUGH
Company Secretary 2007-11-15 2008-05-20
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-11-15 2007-11-15
HANOVER DIRECTORS LIMITED
Nominated Director 2007-11-15 2007-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAHMOOD MAZHAR NORMAN STUDENTS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
MAHMOOD MAZHAR NORMAN CLOTHING LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
MAHMOOD MAZHAR NORMAN HOTELS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
MAHMOOD MAZHAR NORMAN KITCHENS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
MAHMOOD MAZHAR NORMAN ACCOMMODATION LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
MAHMOOD MAZHAR NORMAN SPACE LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
MAHMOOD MAZHAR NORMAN FURNITURE LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
MAHMOOD MAZHAR ADAMS PROPERTIES (UK) LIMITED Director 2013-11-01 CURRENT 1999-10-06 Active
MAHMOOD MAZHAR SECOND CHARGE LOANS LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
MAHMOOD MAZHAR PHONE COMPETITIONS LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active
MAHMOOD MAZHAR MAP YOUR NUMBER LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
MAHMOOD MAZHAR LINK MEDIA LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
MAHMOOD MAZHAR CORE TELECOM LIMITED Director 2008-07-22 CURRENT 2005-01-13 Active
MAHMOOD MAZHAR VOIP UK LIMITED Director 2007-10-01 CURRENT 2005-01-26 Active
MAHMOOD MAZHAR PENTA INVESTMENTS LIMITED Director 2007-04-11 CURRENT 2007-04-11 Active
PAUL MICHAEL TURNER FREEDOM TELECOM LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
PAUL MICHAEL TURNER CLINICAL NUMBERS LIMITED Director 2008-07-23 CURRENT 2008-07-23 Active
PAUL MICHAEL TURNER EASY 08 NUMBERS LTD Director 2008-05-01 CURRENT 2008-04-04 Active
PAUL MICHAEL TURNER VOIP UK LIMITED Director 2006-10-18 CURRENT 2005-01-26 Active
PAUL MICHAEL TURNER CORE TELECOM LIMITED Director 2006-10-18 CURRENT 2005-01-13 Active

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
2023-12-06CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2022-12-20CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-15CH01Director's details changed for Mr Mahmood Mazhar on 2021-01-14
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-03-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0115/11/15 ANNUAL RETURN FULL LIST
2015-05-19AP01DIRECTOR APPOINTED MR PAUL MICHAEL TURNER
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0115/11/14 ANNUAL RETURN FULL LIST
2014-11-07AA01Current accounting period extended from 30/11/14 TO 31/03/15
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24TM02Termination of appointment of John Michael Gallagher on 2013-12-01
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064283310001
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-15AR0115/11/13 ANNUAL RETURN FULL LIST
2013-09-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AP03Appointment of Mr John Michael Gallagher as company secretary
2013-08-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL ROURKE
2012-12-04AR0115/11/12 ANNUAL RETURN FULL LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIFFITHS
2012-09-03AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES
2011-12-07AR0115/11/11 ANNUAL RETURN FULL LIST
2011-09-01AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AP01DIRECTOR APPOINTED RICHARD GRIFFITHS
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER
2010-12-14AP03SECRETARY APPOINTED PAUL JAMES ROURKE
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY MOHAMMED RIZVI
2010-12-14AR0115/11/10 FULL LIST
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-19AR0115/11/09 FULL LIST
2010-03-31DISS40DISS40 (DISS40(SOAD))
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORDINGLEY
2010-03-18TM02APPOINTMENT TERMINATED, SECRETARY PHILIP WELLINGS
2010-03-18AP03SECRETARY APPOINTED MOHAMMED ZIA RIZVI
2010-03-16GAZ1FIRST GAZETTE
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM FIRST FLOOR, TITAN HOUSE STATION ROAD HORSFORTH LEEDS LS18 5PA
2009-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-03-1788(2)CAPITALS NOT ROLLED UP
2009-03-10363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-03-10288aDIRECTOR APPOINTED PAUL MICHAEL TURNER
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY GARY GOUGH
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY GARETH DAVIES
2009-02-08288aDIRECTOR APPOINTED GARETH LEE DAVIES
2008-11-05288aDIRECTOR APPOINTED STEPHEN PAUL CORDINGLEY
2008-05-22288bAPPOINTMENT TERMINATE, DIRECTOR GARETH LEE DAVIES LOGGED FORM
2008-05-22288bAPPOINTMENT TERMINATE, DIRECTOR GARY ALAN GOUGH LOGGED FORM
2008-03-07288aDIRECTOR APPOINTED MAHMOOD MAZHAR
2008-03-07288aSECRETARY APPOINTED PHILIP SCOTT WELLINGS
2008-03-07288aSECRETARY APPOINTED GARY ALAN GOUGH
2008-03-07288aSECRETARY APPOINTED GARETH LEE DAVIES
2007-11-19288bSECRETARY RESIGNED
2007-11-19288bDIRECTOR RESIGNED
2007-11-15NEWINCINCORPORATION DOCUMENTS
2007-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 08DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-16
Fines / Sanctions
No fines or sanctions have been issued against 08DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-01 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 1,469

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 08DIRECT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 21,245
Current Assets 2011-12-01 £ 61,931
Debtors 2011-12-01 £ 40,686
Shareholder Funds 2011-12-01 £ 60,462

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 08DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 08DIRECT LIMITED
Trademarks
We have not found any records of 08DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 08DIRECT 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 (82990 - Other business support service activities n.e.c.) as 08DIRECT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 08DIRECT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party08DIRECT LIMITEDEvent Date2010-03-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 08DIRECT 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 08DIRECT 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.