Company NameDirect Software Limited
DirectorsKieran Paul Alexander Baker and Ruari David Patrick Baker
Company StatusActive
Company NumberSC586179
CategoryPrivate Limited Company
Incorporation Date19 January 2018(6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development

Directors

Director NameMr Kieran Paul Alexander Baker
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(same day as company formation)
RoleChief Revenue Officer
Country of ResidenceUnited States
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Ruari David Patrick Baker
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Secretary NameDr Deirdra Ann Sives
StatusCurrent
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Neil Philip Lanceley Heywood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland

Location

Registered Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

27 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
26 January 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
25 November 2020Appointment of Mr Neil Philip Lanceley Heywood as a director on 20 March 2020 (2 pages)
16 July 2020Registered office address changed from Bailie Greine Faucheldean Broxburn EH52 6PS United Kingdom to 53 Bothwell Street Glasgow G2 6TS on 16 July 2020 (1 page)
28 April 2020Statement of capital following an allotment of shares on 24 March 2020
  • GBP 178.887
(3 pages)
17 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 April 2020Memorandum and Articles of Association (61 pages)
17 March 2020Change of details for Mr Ruari David Patrick Baker as a person with significant control on 12 March 2020 (2 pages)
17 March 2020Notification of Kieran Paul Alexander Baker as a person with significant control on 12 March 2020 (2 pages)
3 February 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 July 2019Resolutions
  • RES13 ‐ Subdivision of 100 ordinary shares of £1.00 each into 100,000 shares of £0.001 each 04/04/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 106.383
(4 pages)
10 April 2019Sub-division of shares on 4 April 2019 (4 pages)
28 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)