Company NameDebit Direct Ltd
DirectorSolomon Leitner
Company StatusActive
Company Number08130258
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Solomon Leitner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRico House George Street
Manchester
M25 9WS
Director NameMr Aba Issler
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Vine Street
Salford
M7 3PG
Director NameMr Anthony Issler
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bradstone Road
Manchester
M8 8WA
Director NameMr Robert Issler
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRico House George Street
Manchester
M25 9WS
Director NameMr Jacob Haffner
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRico House George Street
Manchester
M25 9WS

Contact

Websitewww.debitdirect.co.uk
Email address[email protected]
Telephone0x78698dd55
Telephone regionUnknown

Location

Registered AddressRico House
George Street
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jack Haffner
50.00%
Ordinary
50 at £1Solomon Leitner
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,573
Cash£4,694
Current Liabilities£65,345

Accounts

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

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 July 2023 (4 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 July 2022 (4 pages)
5 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 July 2020 (4 pages)
10 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 July 2019 (3 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 July 2018 (3 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
10 October 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Cessation of Jacob Haffner as a person with significant control on 1 July 2016 (1 page)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Cessation of Jacob Haffner as a person with significant control on 1 July 2016 (1 page)
31 March 2017Termination of appointment of Jacob Haffner as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Jacob Haffner as a director on 31 March 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
17 May 2016Statement of capital following an allotment of shares on 5 July 2015
  • GBP 92,000
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 5 July 2015
  • GBP 92,000
(4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 September 2015Termination of appointment of Robert Issler as a director on 14 August 2015 (1 page)
9 September 2015Termination of appointment of Robert Issler as a director on 14 August 2015 (1 page)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (4 pages)
27 July 2014Annual return made up to 4 July 2014 with a full list of shareholders (4 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 April 2014Registered office address changed from C/O Debit Direct Ltd 7 Bradstone Road Manchester M8 8WA United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O Debit Direct Ltd 7 Bradstone Road Manchester M8 8WA United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O Debit Direct Ltd 7 Bradstone Road Manchester M8 8WA United Kingdom on 1 April 2014 (1 page)
3 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
27 November 2012Appointment of Mr Jacob Haffner as a director (2 pages)
27 November 2012Appointment of Robert Issler as a director (2 pages)
27 November 2012Appointment of Mr Jacob Haffner as a director (2 pages)
27 November 2012Appointment of Robert Issler as a director (2 pages)
26 November 2012Termination of appointment of Aba Issler as a director (1 page)
26 November 2012Termination of appointment of Anthony Issler as a director (1 page)
26 November 2012Termination of appointment of Aba Issler as a director (1 page)
26 November 2012Termination of appointment of Anthony Issler as a director (1 page)
13 August 2012Director's details changed for Mr Leitner Solomon on 13 August 2012 (2 pages)
13 August 2012Appointment of Mr Anthony Issler as a director (2 pages)
13 August 2012Director's details changed for Mr Leitner Solomon on 13 August 2012 (2 pages)
13 August 2012Appointment of Mr Anthony Issler as a director (2 pages)
13 August 2012Appointment of Mr Leitner Solomon as a director (2 pages)
13 August 2012Appointment of Mr Leitner Solomon as a director (2 pages)
4 July 2012Incorporation (20 pages)
4 July 2012Incorporation (20 pages)