Company NameChamber Collections Limited
DirectorClive Allan James Memmott
Company StatusActive
Company Number07416111
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clive Allan James Memmott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(6 years after company formation)
Appointment Duration7 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Debra Lynne Woodruff
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMs Carol Dodgson
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2014(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMr Paul Anthony Simpson
StatusResigned
Appointed07 November 2014(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2017)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW

Contact

Websiteeconomic-solutions.co.uk

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3WD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Economic Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 March 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 March 2022Confirmation statement made on 13 March 2022 with updates (5 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 May 2021Confirmation statement made on 13 March 2021 with updates (5 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 April 2017Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to Elliot House 151 Deansgate Manchester M3 3WD on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Lee House 90 Great Bridgewater Street Manchester M1 5JW to Elliot House 151 Deansgate Manchester M3 3WD on 11 April 2017 (1 page)
6 April 2017Termination of appointment of Paul Anthony Simpson as a secretary on 13 March 2017 (1 page)
6 April 2017Termination of appointment of Paul Anthony Simpson as a secretary on 13 March 2017 (1 page)
6 April 2017Termination of appointment of Paul Anthony Simpson as a director on 13 March 2017 (1 page)
6 April 2017Termination of appointment of Paul Anthony Simpson as a director on 13 March 2017 (1 page)
28 March 2017Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
28 March 2017Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
25 November 2016Appointment of Mr Clive Allan James Memmott as a director on 21 October 2016 (2 pages)
25 November 2016Appointment of Mr Clive Allan James Memmott as a director on 21 October 2016 (2 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
27 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
27 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
27 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
27 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
27 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
23 September 2014Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page)
23 September 2014Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages)
23 September 2014Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page)
23 September 2014Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
29 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
29 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
29 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
21 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
13 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
4 November 2010Appointment of Ms Debra Lynne Woodruff as a director (2 pages)
4 November 2010Appointment of Ms Debra Lynne Woodruff as a director (2 pages)
2 November 2010Appointment of Ms Carol Dodgson as a secretary (1 page)
2 November 2010Appointment of Ms Carol Dodgson as a secretary (1 page)
29 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
29 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)