DEBENHAMSPAYPLUS LIMITED

Register to unlock more data on OkredoRegister

DEBENHAMSPAYPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14126560

Incorporation date

24/05/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

49-51 Dale Street, Manchester M1 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2022)
dot icon04/03/2026
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon04/03/2026
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon04/03/2026
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon04/03/2026
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon18/02/2026
Termination of appointment of Russell James Talbott as a director on 2026-01-07
dot icon18/12/2025
Termination of appointment of Emma Marie Woollard as a secretary on 2025-11-17
dot icon27/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon26/11/2025
Change of details for Boohoo Holdings 2 Limited as a person with significant control on 2025-04-03
dot icon28/08/2025
Registration of charge 141265600002, created on 2025-08-19
dot icon26/08/2025
Satisfaction of charge 141265600001 in full
dot icon07/08/2025
Memorandum and Articles of Association
dot icon07/08/2025
Resolutions
dot icon10/02/2025
Appointment of Mr Philip Jonathan Ellis as a director on 2025-02-05
dot icon05/02/2025
Certificate of change of name
dot icon09/01/2025
Notification of Boohoo Holdings 2 Limited as a person with significant control on 2024-12-23
dot icon09/01/2025
Cessation of Boohoo Holdings Limited as a person with significant control on 2024-12-23
dot icon03/01/2025
Termination of appointment of Miles Edward Rothbury as a director on 2024-12-19
dot icon03/01/2025
Termination of appointment of Julia Mccoll as a director on 2024-12-19
dot icon28/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon28/11/2024
Register inspection address has been changed from Tlt Llp 3 Hardman Square Manchester M3 3EB England to C/O Tlt Llp Eden Building Irwell Street Salford M3 5EN
dot icon05/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon23/10/2024
Registration of charge 141265600001, created on 2024-10-17
dot icon04/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-09-25
dot icon27/09/2024
Termination of appointment of Thomas Kershaw as a secretary on 2024-09-26
dot icon27/09/2024
Appointment of Emma Marie Woollard as a secretary on 2024-09-26
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon06/08/2024
Certificate of change of name
dot icon24/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon14/09/2023
Appointment of Miss Julia Mccoll as a director on 2023-09-04
dot icon16/08/2023
Certificate of change of name
dot icon03/04/2023
Termination of appointment of Jeanette Baskeyfield as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Neil James Catto as a director on 2023-03-31
dot icon18/11/2022
Current accounting period shortened from 2023-05-31 to 2023-02-28
dot icon17/11/2022
Register inspection address has been changed to Tlt Llp 3 Hardman Square Manchester M3 3EB
dot icon17/11/2022
Register(s) moved to registered inspection location Tlt Llp 3 Hardman Square Manchester M3 3EB
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon16/10/2022
Appointment of Mr Russell James Talbott as a director on 2022-10-14
dot icon16/10/2022
Appointment of Mr Neil James Catto as a director on 2022-10-14
dot icon16/10/2022
Appointment of Miss Jeanette Baskeyfield as a director on 2022-10-14
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Talbott, Russell James
Director
14/10/2022 - 07/01/2026
1
Ellis, Philip Jonathan
Director
05/02/2025 - Present
26
Mr Neil James Catto
Director
14/10/2022 - 31/03/2023
28
Rothbury, Miles Edward
Director
24/05/2022 - 19/12/2024
8
Mccoll, Julia
Director
04/09/2023 - 19/12/2024
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEBENHAMSPAYPLUS LIMITED

DEBENHAMSPAYPLUS LIMITED is an(a) Active company incorporated on 24/05/2022 with the registered office located at 49-51 Dale Street, Manchester M1 2HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEBENHAMSPAYPLUS LIMITED?

toggle

DEBENHAMSPAYPLUS LIMITED is currently Active. It was registered on 24/05/2022 .

Where is DEBENHAMSPAYPLUS LIMITED located?

toggle

DEBENHAMSPAYPLUS LIMITED is registered at 49-51 Dale Street, Manchester M1 2HF.

What does DEBENHAMSPAYPLUS LIMITED do?

toggle

DEBENHAMSPAYPLUS LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for DEBENHAMSPAYPLUS LIMITED?

toggle

The latest filing was on 04/03/2026: Notice of agreement to exemption from audit of accounts for period ending 28/02/25.