Warning: file_put_contents(c/40347721e2886c1156a8f96fb9784086.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Debt Acquisition Limited, N20 9AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEBT ACQUISITION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Debt Acquisition Limited. The company was founded 15 years ago and was given the registration number 06755660. The firm's registered office is in LONDON. You can find them at 47 Oakleigh Park North, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DEBT ACQUISITION LIMITED
Company Number:06755660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:47 Oakleigh Park North, London, N20 9AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Oakleigh Park North, London, England, N20 9AT

Director01 December 2009Active
47, Oakleigh Park North, London, N20 9AT

Director01 January 2016Active
2nd, Floor, Gresham Street, London, England, EC2V 7AY

Corporate Secretary21 November 2008Active
47, Oakleigh Park North, London, England, N20 9AT

Director01 December 2009Active
Roorkee, 1 Shadyhangar, Godalming, GU7 2HR

Director21 November 2008Active
2nd, Floor, 50 Gresham Street, London, England, EC2V 7AY

Corporate Director21 November 2008Active

People with Significant Control

Mrs Lisa Gerda Ward
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:Montague Place, Quayside, Kent, ME4 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Ward
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:Montague Place, Quayside, Kent, ME4 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-16Resolution

Resolution.

Download
2023-04-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Capital

Capital alter shares subdivision.

Download
2021-04-03Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type micro entity.

Download
2017-05-20Accounts

Change account reference date company previous shortened.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type dormant.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2016-01-18Accounts

Accounts with accounts type dormant.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.