Company NameDebtscope Software Limited
DirectorTerence James Hancock
Company StatusActive
Company Number08969502
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Terence James Hancock
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
SK1 1EB

Location

Registered Address62 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £0.01Terence James Hancock
100.00%
Ordinary

Financials

Year2014
Net Worth£5,461
Cash£6,417
Current Liabilities£31,462

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

24 August 2023Change of details for Mr Terence James Hancock as a person with significant control on 22 August 2023 (2 pages)
22 August 2023Change of details for Mr Terence James Hancock as a person with significant control on 21 August 2023 (2 pages)
22 August 2023Director's details changed for Mr Terence James Hancock on 22 August 2023 (2 pages)
21 August 2023Director's details changed for Mr Terence James Hancock on 21 August 2023 (2 pages)
19 July 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
18 February 2022Cessation of Terence James Hancock as a person with significant control on 6 April 2016 (1 page)
8 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
5 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
10 November 2017Notification of Terence James Hancock as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Notification of Terence James Hancock as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
22 July 2014Registered office address changed from 7 St Petersgate Stockport SK1 1EB England to 62 Chorley New Road Bolton BL1 4BY on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from 7 St Petersgate Stockport SK1 1EB England to 62 Chorley New Road Bolton BL1 4BY on 22 July 2014 (2 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)