Company NameDebt Surveillance Limited
DirectorsAndrew James McRoberts and Rodney Neil McRoberts
Company StatusActive
Company Number06108035
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Andrew James McRoberts
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spring Gardens
Stockport
Cheshire
SK1 4AA
Director NameMr Rodney Neil McRoberts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo2 Spring Gardens
Stockport
Cheshire
SK1 4AA
Secretary NameMr Aaron Matthew McRoberts
StatusCurrent
Appointed16 January 2024(16 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressInternational House
14-15 Bredbury Business Park
Bredbury Parkway Stockport
Cheshire
SK6 2SN
Secretary NameMr Andrew James McRoberts
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spring Gardens
Moorcroft House
Stockport
Cheshire
SK1 4AA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressInternational House
14-15 Bredbury Business Park
Bredbury Parkway Stockport
Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

2 at £1Moorcroft Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
19 January 2024Termination of appointment of Andrew James Mcroberts as a secretary on 16 January 2024 (1 page)
16 January 2024Appointment of Mr Aaron Matthew Mcroberts as a secretary on 16 January 2024 (2 pages)
29 September 2023Accounts for a dormant company made up to 31 July 2023 (5 pages)
20 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
11 April 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 July 2021 (5 pages)
13 May 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
17 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 July 2018 (5 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
1 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
10 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
10 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
9 February 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
9 February 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
20 January 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
20 January 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
11 October 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
22 October 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
22 October 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
2 December 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
9 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
9 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
19 May 2010Secretary's details changed for Mr Andrew James Mcroberts on 26 April 2010 (3 pages)
19 May 2010Director's details changed for Mr Rodney Neil Mcroberts on 26 April 2010 (3 pages)
19 May 2010Director's details changed for Mr Andrew James Mcroberts on 26 April 2010 (3 pages)
19 May 2010Director's details changed for Mr Andrew James Mcroberts on 26 April 2010 (3 pages)
19 May 2010Secretary's details changed for Mr Andrew James Mcroberts on 26 April 2010 (3 pages)
19 May 2010Director's details changed for Mr Rodney Neil Mcroberts on 26 April 2010 (3 pages)
18 May 2010Director's details changed for Mr Rodney Neil Mcroberts on 11 December 2009 (3 pages)
18 May 2010Director's details changed for Mr Rodney Neil Mcroberts on 11 December 2009 (3 pages)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
25 February 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
27 January 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
25 September 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
25 September 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
3 March 2007New director appointed (3 pages)
3 March 2007New director appointed (3 pages)
3 March 2007Registered office changed on 03/03/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
3 March 2007New secretary appointed;new director appointed (3 pages)
3 March 2007New secretary appointed;new director appointed (3 pages)
3 March 2007Registered office changed on 03/03/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
15 February 2007Incorporation (14 pages)
15 February 2007Incorporation (14 pages)