DEBITOOR UK LTD

Register to unlock more data on OkredoRegister

DEBITOOR UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06069947

Incorporation date

26/01/2007

Size

Small

Contacts

Registered address

Registered address

16-20 Shorts Gardens, London WC2H 9USCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/01/2023
First Gazette notice for voluntary strike-off
dot icon21/12/2022
Application to strike the company off the register
dot icon29/11/2022
Registered office address changed from 32-34 Great Marlborough Street C/O Sumup London W1F 7JB England to 16-20 Shorts Gardens London WC2H 9US on 2022-11-29
dot icon16/11/2022
Statement by Directors
dot icon16/11/2022
Solvency Statement dated 14/11/22
dot icon16/11/2022
Resolutions
dot icon16/02/2022
Notification of Sumup Mg Aps as a person with significant control on 2022-02-16
dot icon16/02/2022
Cessation of Maximilian Theodore Alexa Stella as a person with significant control on 2022-02-16
dot icon31/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon08/06/2021
Notification of Maximilian Theodore Alexa Stella as a person with significant control on 2021-06-02
dot icon08/06/2021
Cessation of Alessandro Justesen Leoni as a person with significant control on 2021-06-02
dot icon08/06/2021
Termination of appointment of Alessandro Justesen Leoni as a director on 2021-06-02
dot icon08/06/2021
Appointment of Mr Maximilian Theodore Alexa Stella as a director on 2021-06-02
dot icon01/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon23/11/2020
Notification of Alessandro Justesen Leoni as a person with significant control on 2020-11-23
dot icon23/11/2020
Cessation of Gareth Walsh as a person with significant control on 2020-11-23
dot icon23/11/2020
Cessation of Daniel Klein as a person with significant control on 2020-11-23
dot icon14/10/2020
Change of details for Mr Gareth Walsh as a person with significant control on 2020-09-30
dot icon13/10/2020
Director's details changed for Mr. Alessandro Justesen Leoni on 2020-03-01
dot icon04/09/2020
Micro company accounts made up to 2019-12-31
dot icon08/07/2020
Notification of Daniel Klein as a person with significant control on 2020-01-27
dot icon08/07/2020
Notification of Gareth Walsh as a person with significant control on 2020-01-27
dot icon08/07/2020
Withdrawal of a person with significant control statement on 2020-07-08
dot icon29/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon13/03/2019
Registered office address changed from Healthaid House Marlborough Hill Harrow HA1 1UD England to 32-34 Great Marlborough Street C/O Sumup London W1F 7JB on 2019-03-13
dot icon04/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon02/03/2019
Compulsory strike-off action has been discontinued
dot icon06/02/2019
Registered office address changed from 32-34 Great Marlborough Street Great Marlborough Street London W1F 7JB England to Healthaid House Marlborough Hill Harrow HA1 1UD on 2019-02-06
dot icon29/01/2019
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 32-34 Great Marlborough Street Great Marlborough Street London W1F 7JB on 2019-01-29
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon06/06/2018
Confirmation statement made on 2018-01-26 with updates
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-01-26 with updates
dot icon20/07/2017
Notification of a person with significant control statement
dot icon20/07/2017
Registered office address changed from Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2017-07-20
dot icon27/05/2017
Compulsory strike-off action has been discontinued
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon25/07/2016
Accounts for a small company made up to 2015-12-31
dot icon02/04/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon29/03/2016
Certificate of change of name
dot icon24/06/2015
Termination of appointment of Mogens Munkholm Elsberg as a director on 2015-06-23
dot icon12/06/2015
Appointment of Mr. Alessandro Justesen Leoni as a director on 2015-06-04
dot icon18/03/2015
Accounts for a small company made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon03/09/2014
Statement of capital on 2014-09-03
dot icon03/09/2014
Statement by Directors
dot icon03/09/2014
Solvency Statement dated 18/08/14
dot icon03/09/2014
Resolutions
dot icon12/08/2014
Director's details changed for Mr Morgens Munkholm Elsberg on 2014-06-01
dot icon30/07/2014
Director's details changed for Mr Mogen Elsberg on 2014-06-01
dot icon11/06/2014
Termination of appointment of Torben Rasmussen as a director
dot icon11/06/2014
Appointment of Mr Mogen Elsberg as a director
dot icon04/04/2014
Accounts for a small company made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-01-26
dot icon06/03/2014
Termination of appointment of Jacob Wandt as a secretary
dot icon08/08/2013
Termination of appointment of Anders Bjoernsbo as a director
dot icon08/08/2013
Termination of appointment of Jacob Wandt as a director
dot icon11/03/2013
Accounts for a small company made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-01-26
dot icon28/03/2012
Accounts for a small company made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon06/05/2011
Director's details changed for Mr Jacob Wandt on 2011-05-06
dot icon06/05/2011
Director's details changed for Mr Jacob Wandt on 2011-05-06
dot icon06/05/2011
Director's details changed
dot icon06/05/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon06/05/2011
Registered office address changed from , Torrington House 47 Holywell Hill, St Albans, AL1 1HD, England on 2011-05-06
dot icon06/05/2011
Director's details changed for Anders Hegelund Bjoernsbo on 2011-05-06
dot icon06/05/2011
Director's details changed for Jacob Wandt on 2011-05-06
dot icon06/05/2011
Director's details changed for Jacob Wandt on 2011-01-04
dot icon06/05/2011
Director's details changed for Anders Hegelund Bjoernsbo on 2011-01-01
dot icon06/05/2011
Secretary's details changed for Jacob Wandt on 2011-05-06
dot icon06/05/2011
Director's details changed for Torben Frigaard Rasmussen on 2011-05-06
dot icon06/05/2011
Registered office address changed from , Torrington House 47 Holywell Hill, St Albans, Herts, AL1 1HD on 2011-05-06
dot icon28/03/2011
Accounts for a small company made up to 2010-12-31
dot icon24/08/2010
Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 2010-08-24
dot icon19/04/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon16/04/2010
Accounts for a small company made up to 2009-12-31
dot icon13/04/2010
Director's details changed for Jacob Wandt on 2010-01-26
dot icon13/04/2010
Secretary's details changed for Jacob Wandt on 2010-01-26
dot icon13/04/2010
Director's details changed for Torben Frigaard Rasmussen on 2010-01-26
dot icon13/04/2010
Director's details changed for Anders Hegelund Bjoernsbo on 2010-01-26
dot icon13/04/2010
Director's details changed for Anders Hegelund Bjoernsbo on 2010-01-26
dot icon14/09/2009
Secretary appointed jacob wandt
dot icon14/09/2009
Appointment terminated director and secretary mark davies
dot icon02/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/07/2009
Particulars of contract relating to shares
dot icon07/07/2009
Capitals not rolled up
dot icon07/07/2009
Nc inc already adjusted 31/12/08
dot icon07/07/2009
Resolutions
dot icon03/02/2009
Director's change of particulars / anders bjoernsbo / 01/02/2009
dot icon03/02/2009
Director's change of particulars / jacob wandt / 01/02/2009
dot icon27/01/2009
Return made up to 26/01/09; full list of members
dot icon23/12/2008
Director appointed torben frigaard rasmussen
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/04/2008
Prev sho from 31/01/2008 to 31/12/2007
dot icon12/02/2008
Return made up to 26/01/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon08/02/2008
Director's particulars changed
dot icon15/02/2007
Location of register of members
dot icon26/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Maximilian Theodore Alexa Stella
Director
02/06/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEBITOOR UK LTD

DEBITOOR UK LTD is an(a) Dissolved company incorporated on 26/01/2007 with the registered office located at 16-20 Shorts Gardens, London WC2H 9US. 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 DEBITOOR UK LTD?

toggle

DEBITOOR UK LTD is currently Dissolved. It was registered on 26/01/2007 and dissolved on 21/03/2023.

Where is DEBITOOR UK LTD located?

toggle

DEBITOOR UK LTD is registered at 16-20 Shorts Gardens, London WC2H 9US.

What does DEBITOOR UK LTD do?

toggle

DEBITOOR UK LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DEBITOOR UK LTD?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.