Get an alert when BUY IT DIRECT LTD 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

2026-12-30 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-16 (in 10mo)

Last made up 2026-03-02

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. BUY IT DIRECT LTD 2009-03-31 → present
  2. EASY COMPUTERS LIMITED 2001-03-02 → 2009-03-31

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On the basis of these considerations, the strong financial position of the company, and having regard to the financial and working capital forecasting and stress testing undertaken, the directors have concluded that it is appropriate to prepare the financial statements on a going concern basis.”

Group structure

  1. BUY IT DIRECT LTD · parent
    1. Babyway International Limited 80% · United Kingdom · Non-specialised wholesale trade
    2. Trojan Electronics 2018 Limited 75% · United Kingdom · Retail and refurbishment of consumer goods
    3. Driven Logistics Solutions Ltd 100% · United Kingdom · Freight transport and logistics
    4. Areera Ltd 80% · United Kingdom · Recycling
    5. BID Nominees Limited 100% · United Kingdom · Nominee shareholding
    6. Outdoor Living Limited 100% · United Kingdom · Retail of hot tubs, swim spas and related outdoor products
    7. HD One Services Limited 100% · United Kingdom · Dormant
    8. HD One Financial Limited 100% · United Kingdom · Dormant
    9. HD One Acquisitions Limited 100% · United Kingdom · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 19 resigned

Name Role Appointed Born Nationality
BARNETT, Simon Anthony Director 2008-04-24 Apr 1965 British
GLYNNE, Nicholas Harvey Director 2001-03-02 Feb 1966 British
MYERS, Daniel Richard Director 2020-10-05 Aug 1962 British
Show 19 resigned officers
Name Role Appointed Resigned
CLOWES, Kerry Secretary 2008-07-22 2008-12-31
ENDLEY, Sarah Secretary 2010-10-01 2011-12-31
RICHARDS, Ian Andrew Secretary 2009-01-30 2010-09-30
SAMUEL GLYNNE, Mary Secretary 2001-03-02 2008-07-22
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2001-03-02 2001-03-02
FERGUSON, Justin Director 2017-01-07 2017-10-31
FIELD, Andrew Director 2005-06-28 2019-06-28
GAUNT, Brian Director 2019-06-28 2021-03-01
GLYNNE, Mary Director 2006-02-24 2008-07-22
JACKSON, Barry Director 2019-06-28 2024-07-31
LOUSADA, Toby Rochford Director 2011-07-21 2014-06-30
MILES, Christopher Director 2006-09-04 2012-05-31
MITCHELL, Matthew James Director 2013-05-08 2019-06-14
PLUMB, Ian Philip Director 2023-04-04 2024-07-31
RICHARDS, Ian Andrew Director 2009-01-30 2010-10-14
RIGG, James Director 2009-05-14 2019-06-28
SAMUEL GLYNNE, Mary Director 2001-05-01 2006-01-01
SEABRIDGE, David John Director 2006-12-18 2008-02-29
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 2001-03-02 2001-03-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Nicholas Harvey Glynne Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 158 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-02-11 MA Memorandum articles
  • 2026-02-11 RESOLUTIONS Resolution
  • 2026-02-11 RESOLUTIONS Resolution
  • 2024-05-10 MA Memorandum articles
Date Type Category Description
2026-04-24 SH03 capital Capital return purchase own shares
2026-03-02 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-11 MA incorporation Memorandum articles
2026-02-11 RESOLUTIONS resolution Resolution
2026-02-11 RESOLUTIONS resolution Resolution
2026-02-10 SH06 capital Capital cancellation shares
2026-01-23 AA accounts Accounts with accounts type group
2025-03-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-06 AA accounts Accounts with accounts type group
2024-12-19 AA01 accounts Change account reference date company previous shortened PDF
2024-12-13 SH06 capital Capital cancellation shares
2024-12-10 SH03 capital Capital return purchase own shares
2024-11-18 SH06 capital Capital cancellation shares
2024-11-18 SH03 capital Capital return purchase own shares
2024-11-12 SH01 capital Capital allotment shares
2024-08-20 TM01 officers Termination director company with name termination date PDF
2024-08-20 TM01 officers Termination director company with name termination date PDF
2024-05-20 SH06 capital Capital cancellation shares
2024-05-15 SH03 capital Capital return purchase own shares
2024-05-10 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
9

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page