TUSKERDIRECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTUSKERDIRECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03864648
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TUSKERDIRECT LIMITED?

    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities

    Where is TUSKERDIRECT LIMITED located?

    Registered Office Address
    Building 4 Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TUSKERDIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUSKERDIRECT.COM LIMITEDMay 15, 2000May 15, 2000
    DIPLEMA 440 LIMITEDOct 25, 1999Oct 25, 1999

    What are the latest accounts for TUSKERDIRECT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TUSKERDIRECT LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for TUSKERDIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Re: ordinary shares of £0.01 class rights 03/01/2025
    RES13

    Memorandum and Articles of Association

    31 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Appointment of Mr Ryan Beattie as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024

    1 pagesTM02

    Appointment of Mr Christopher Wisdom as a director on Mar 19, 2024

    2 pagesAP01

    Director's details changed for Mr Alan Mark North on Mar 06, 2024

    2 pagesCH01

    Appointment of Mr Paul Gittins as a secretary on Jan 23, 2024

    2 pagesAP03

    Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Dermot Hennessey as a secretary on Jun 19, 2023

    2 pagesAP03

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

    1 pagesAD03

    Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Cawley House Chester Business Park Chester CH4 9FB

    1 pagesAD02

    Satisfaction of charge 038646480010 in full

    1 pagesMR04

    Satisfaction of charge 038646480011 in full

    1 pagesMR04

    Appointment of Mr Alan Mark North as a director on Feb 21, 2023

    2 pagesAP01

    Appointment of Mr Paul Lawrence Hyne as a director on Feb 21, 2023

    2 pagesAP01

    Appointment of Mr Nicholas Andrew Williams as a director on Feb 21, 2023

    2 pagesAP01

    Termination of appointment of Simon English as a director on Feb 21, 2023

    1 pagesTM01

    Termination of appointment of Kevin Jeremy Dangerfield as a director on Feb 21, 2023

    1 pagesTM01

    Termination of appointment of Dianne Buchanan as a director on Oct 10, 2022

    1 pagesTM01

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Who are the officers of TUSKERDIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATTIE, Ryan
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    Secretary
    The Mound
    EH1 1YZ Edinburgh
    Lloyds Banking Group
    United Kingdom
    326202320001
    GILSHAN, Paul Hugh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritishDirector205227390001
    HYNE, Paul Lawrence
    Gresham Street
    EC2V 7HN London
    25
    England
    Director
    Gresham Street
    EC2V 7HN London
    25
    England
    United KingdomBritishDirector232201680001
    NORTH, Alan Mark
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    United KingdomBritishDirector264029220002
    WILLIAMS, Nicholas Andrew
    Cheadle Heath
    SK3 0RB Stockport
    Heathside Park
    Cheshire
    United Kingdom
    Director
    Cheadle Heath
    SK3 0RB Stockport
    Heathside Park
    Cheshire
    United Kingdom
    EnglandBritishDirector305943860001
    WISDOM, Christopher
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4 Hatters Lane
    Hertfordshire
    United Kingdom
    Director
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4 Hatters Lane
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector321549480001
    BROCKWELL, David Paul
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    BritishAccountant108506480001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    318501850001
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    310896390001
    O'BRIEN, Sharon
    49 Arthur Road
    ME8 9BT Gillingham
    Kent
    Secretary
    49 Arthur Road
    ME8 9BT Gillingham
    Kent
    British66305730001
    STEPHENSON, Thomas Edward
    14 Sweden Road
    SW11 5FF London
    Secretary
    14 Sweden Road
    SW11 5FF London
    BritishDirector72511780002
    WALTON, James Stuart
    8 Meadpath
    CM2 9XL Chelmsford
    Essex
    Secretary
    8 Meadpath
    CM2 9XL Chelmsford
    Essex
    British52133940001
    ALEXANDER, Laura Catherine Elizabeth
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishChief Financial Officer244713590001
    BAKER, Clive Andrew Whistler
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish,South AfricanDirector207777290001
    BROCKWELL, David Paul
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant108506480001
    BUCHANAN, Dianne
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishCfo263465830001
    CALLINAN, Nicholas Bernard
    Arlington House Apartment 14
    17 Arlington Street
    SW1A 1RL London
    Director
    Arlington House Apartment 14
    17 Arlington Street
    SW1A 1RL London
    AustralianInvestment Manager141320030001
    CARMICHAEL, Iain Alexander Mcpherson
    Mansell Close
    Towcester
    19
    Northants
    England
    Director
    Mansell Close
    Towcester
    19
    Northants
    England
    United KingdomBritishCompany Director193533170001
    CHANDOS, Thomas Orlando, Viscount
    149 Gloucester Avenue
    NW1 8LA London
    Director
    149 Gloucester Avenue
    NW1 8LA London
    EnglandBritishVenture Capitalist34942190003
    CHINN, Trevor Edwin, Sir
    Basil Street
    SW3 1AJ London
    14
    England
    Director
    Basil Street
    SW3 1AJ London
    14
    England
    EnglandBritishNone19150700004
    DANGERFIELD, Kevin Jeremy
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant117115170004
    DETURCK, Michiel
    Vlazendaallaan 22
    1701 Dilbeek
    1701
    Belgium
    Director
    Vlazendaallaan 22
    1701 Dilbeek
    1701
    Belgium
    BelgianVenture Capital93901010001
    ENGLISH, Simon
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector86298770001
    EVANS, Nicholas David
    6 Raddington Road
    W10 5TF London
    Director
    6 Raddington Road
    W10 5TF London
    United KingdomBritishDirector57490310002
    GRANT, Timothy Donald
    42 The Courtyard
    Bostock Hall, Bostock
    CW10 9JN Middlewich
    Cheshire
    Director
    42 The Courtyard
    Bostock Hall, Bostock
    CW10 9JN Middlewich
    Cheshire
    DubaiBritishDirector68104870001
    HOSKING, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishManaging Director126845690008
    LERNER, Jonathan Andrew
    Cathles Road
    SW12 9LF London
    75
    England
    Director
    Cathles Road
    SW12 9LF London
    75
    England
    United KingdomBritishInvestment Professional199688870001
    MAYO, Jordan
    23 Cloudesley Mansions
    Cloudesley Place
    N1 0ED London
    Director
    23 Cloudesley Mansions
    Cloudesley Place
    N1 0ED London
    EnglandBritishDirector123803660001
    REARDON, Jonathan Andrew
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishop's Stortford
    Hertfordshire
    Nominee Director
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishop's Stortford
    Hertfordshire
    British900005030001
    REYNOLDS, Andrew David Finch
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant63987530001
    SINCLAIR, Mark Christopher
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritishChartered Accountant173165120003
    STEPHENSON, Thomas Edward
    14 Sweden Road
    SW11 5FF London
    Director
    14 Sweden Road
    SW11 5FF London
    BritishDirector72511780002
    SUMMERHAYES, Mark Richard David
    336 Fulham Road
    SW10 9UG London
    Director
    336 Fulham Road
    SW10 9UG London
    BritishDirector69917300002
    TOMS, Robert Peter
    Kees Chalkhouse Green Road
    RG4 9AU Kidmore End
    Berkshire
    Director
    Kees Chalkhouse Green Road
    RG4 9AU Kidmore End
    Berkshire
    United KingdomBritish,IrishInvestment Manager59543150001
    WALTON, James Stuart
    8 Meadpath
    CM2 9XL Chelmsford
    Essex
    Director
    8 Meadpath
    CM2 9XL Chelmsford
    Essex
    BritishDirector52133940001

    Who are the persons with significant control of TUSKERDIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marlins Meadow, Marlins Meadow
    Croxley Green Business Park
    WD18 8YA Watford
    2
    United Kingdom
    Apr 06, 2016
    Marlins Meadow, Marlins Meadow
    Croxley Green Business Park
    WD18 8YA Watford
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09257308
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0