CompanyTrack
D

DIRECT LIFE QUOTE HOLDINGS LIMITED

Active York

Activities of financial services holding companies

0 employees
Activities of financial services holding companies
D

DIRECT LIFE QUOTE HOLDINGS LIMITED

Activities of financial services holding companies

Founded 18 Jul 2016 Active York, England 0 employees
Activities of financial services holding companies
Accounts Submitted 11 Sept 2025
Confirmation Statement Submitted 28 Jul 2025
Net assets £991.00 £56.00 2024 year on year
Total assets £991.00 £56.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Howard House 3 St. Marys Court Blossom Street York YO24 1AH England

Credit Report

Discover DIRECT LIFE QUOTE HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£990.00

Decreased by £39.00 (-4%)

Net Assets

£991.00

Decreased by £56.00 (-5%)

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 12,067 Shares £120.67 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Aug 201825,746£57.46£0.01
25 Sept 20176,321£63.21£0.01

Officers

Officers

3 active 12 resigned
Status
Anthony MckeownDirectorBritishUnited Kingdom4628 Jul 2025Active
Deborah Ann FishSecretaryUnknownUnknown28 May 2025Active
Richard James HowellsDirectorBritishEngland5423 Feb 2024Active

Shareholders

Shareholders (2)

Lsl Property Services Plc
100.0%
112,06628 Jul 2025
First Complete Limited
0.0%
128 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Lsl Property Services Plc

United Kingdom

Active
Notified 22 Jan 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Robert Andrew Quayle

Ceased 22 Jan 2021

Ceased

Neil Daniel Mccarthy

Ceased 22 Jan 2021

Ceased

Group Structure

Group Structure

DIRECT LIFE QUOTE HOLDINGS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(13 pages)
30 Jul 2025OfficersAppointment of Anthony Mckeown as director on 2025-07-28View(2 pages)
29 Jul 2025OfficersTermination of Matthew Christian Cowan as director on 2025-07-25View(1 page)
28 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-17 with updatesView(5 pages)
23 Jul 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
11 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

30 Jul 2025 Officers

Appointment of Anthony Mckeown as director on 2025-07-28

29 Jul 2025 Officers

Termination of Matthew Christian Cowan as director on 2025-07-25

28 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-17 with updates

23 Jul 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

5 months ago on 11 Sept 2025

Appointment of Anthony Mckeown as director on 2025-07-28

6 months ago on 30 Jul 2025

Termination of Matthew Christian Cowan as director on 2025-07-25

6 months ago on 29 Jul 2025

Confirmation statement made on 2025-07-17 with updates

6 months ago on 28 Jul 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

6 months ago on 23 Jul 2025