UKBizDB.co.uk

TRACE DEBT RECOVERY UK LIMITED

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

This company is commonly known as Trace Debt Recovery Uk Limited. The company was founded 8 years ago and was given the registration number 10079126. The firm's registered office is in NORTHAMPTON. You can find them at Suite S2, Barratt House, Kingsthorpe Road, Northampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRACE DEBT RECOVERY UK LIMITED
Company Number:10079126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite S2, Barratt House, Kingsthorpe Road, Northampton, England, NN2 6HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite S2, Barratt House, Kingsthorpe Road, Northampton, England, NN2 6HT

Director22 March 2016Active
Suite S2, Barratt House, Kingsthorpe Road, Northampton, England, NN2 6HT

Director22 March 2016Active
4th Floor, 145, Leadenhall Street, London, England, EC3V 4QT

Director30 May 2023Active
Suite S2, Barratt House, Kingsthorpe Road, Northampton, England, NN2 6HT

Director22 March 2016Active

People with Significant Control

Ascendant Holdings Limited
Notified on:30 May 2023
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 145 Leadenhall Street, London, United Kingdom, EC3V 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Louis Ellis
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Suite S2, Barratt House, Kingsthorpe Road, Northampton, England, NN2 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Chloe Barnes
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:Suite S2, Barratt House, Kingsthorpe Road, Northampton, England, NN2 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Suite S2, Barratt House, Kingsthorpe Road, Northampton, England, NN2 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-04-30Officers

Appoint person secretary company with name date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-29Officers

Appoint person director company with name date.

Download
2024-04-29Officers

Appoint person director company with name date.

Download
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.