Get an alert when DIRECT COMMERCIAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-11-30 (in 6mo)

Last filed for 2025-02-28

Confirmation statement due

2026-12-18 (in 7mo)

Last made up 2025-12-04

Watchouts

None on the register

Cash

£12M

+79.6% highest in 4 filed years

Net assets

£35M

+48.7% highest in 4 filed years

Employees

182

+15.9% highest in 4 filed years

Profit before tax

Period ending 2025-02-28

Accounts

6-year trend · latest reflected 2025-02-28

Metric Trend 2020-02-282021-02-282022-02-282023-02-282024-02-292025-02-28
Turnover
Operating profit
Profit before tax
Net profit £11,103,104£14,303,449
Cash £8,320,884£4,868,561£6,863,015£12,325,992
Total assets less current liabilities £9,276,515£10,417,538£23,952,615£35,464,711
Net assets £8,635,460£9,987,976£23,590,731£35,074,306
Equity £8,635,460£9,987,976£12,952,459£13,265,622£23,590,731£35,074,306
Average employees 100136157182
Wages £6,141,148£7,212,700

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

7 active · 14 resigned

Name Role Appointed Born Nationality
GUILFOYLE, Liam James Secretary 2007-05-31 English
CRIPPS, Carl Mark Anthony Director 2020-05-06 Mar 1968 British
CUNNINGHAM, Philip Michael Director 2010-01-20 Jan 1970 British
GUILFOYLE, Liam James Director 2007-08-01 Apr 1982 English
HANTSON, Joseph Director 2023-09-21 Mar 1972 British
HOULIHAN, Peter Director 2023-05-25 Sep 1978 Irish
WEBB, Christopher Joseph Director 2020-05-06 Jun 1977 British
Show 14 resigned officers
Name Role Appointed Resigned
CUNNINGHAM, Emma Marie Claude Secretary 2016-09-20 2021-12-08
CUNNINGHAM, Emma Marie Claude Secretary 1999-12-01 2002-05-03
CUNNINGHAM, Patricia Ellen Secretary 1996-01-31 1999-12-01
SANT, Emma Secretary 1995-12-04 1996-01-31
SKINNER, Neil Fraser Secretary 2002-05-03 2007-05-31
BUTLER, Charles Colin Director 2002-06-17 2011-06-15
CROTHERS, Robert James Director 2003-09-15 2010-04-05
CUNNINGHAM, Emma Marie Claude Director 1999-12-01 2002-05-03
CUNNINGHAM, Philip Director 2002-05-03 2011-02-28
CUNNINGHAM, Philip Michael Director 1995-12-04 2002-05-03
MCCARTHY, Charles John Director 2002-05-03 2004-12-20
OLESZKO, Colin Henry Director 2020-05-06 2023-09-21
SKINNER, Neil Fraser Director 2004-09-08 2007-05-31
WEBB, Christopher Joseph Director 2007-08-01 2009-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Electric Bidco Limited Corporate entity Shares 75–100%, Voting 75–100% 2021-12-08 Ceased 2021-12-08
Mrs Emma Marie Claude Cunningham Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-09-20 Ceased 2021-12-08
Stm Fidecs Trust Company Limited As Trustees Of The Carraig Employee Benefit Trust Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2018-08-15
Mr Philip Michael Cunningham Individual Shares 50–75%, Voting 50–75% 2016-04-06 Active

Filing timeline

Last 20 of 146 total filings

Date Type Category Description
2026-03-05 AA01 accounts Change account reference date company previous extended PDF
2026-01-12 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-01-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-30 AA accounts Accounts with accounts type group PDF
2024-12-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-22 AA accounts Accounts with accounts type group PDF
2024-07-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-04-16 AAMD accounts Accounts amended with accounts type group
2024-04-16 AA accounts Accounts with accounts type group
2023-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-18 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-10-03 AP01 officers Appoint person director company with name date PDF
2023-10-03 TM01 officers Termination director company with name termination date PDF
2023-06-07 AP01 officers Appoint person director company with name date PDF
2023-06-05 AA accounts Accounts with accounts type total exemption full PDF
2022-12-19 CS01 confirmation-statement Confirmation statement with updates PDF
2022-12-19 SH01 capital Capital allotment shares PDF
2022-12-19 TM02 officers Termination secretary company with name termination date PDF
2022-12-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-02-28 vs 2024-02-29

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page