Background WavePink WaveYellow Wave

ENACT DEBT SOLUTIONS LIMITED (04957159)

ENACT DEBT SOLUTIONS LIMITED (04957159) is an active UK company. incorporated on 7 November 2003. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ENACT DEBT SOLUTIONS LIMITED has been registered for 22 years. Current directors include ALLEN, Amy Jane, CARROLL, Benjamin James, MCCHESNEY, Justin Samuel Jackson.

Company Number
04957159
Status
active
Type
ltd
Incorporated
7 November 2003
Age
22 years
Address
Cardinal House, Leeds, LS11 9AH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALLEN, Amy Jane, CARROLL, Benjamin James, MCCHESNEY, Justin Samuel Jackson
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENACT DEBT SOLUTIONS LIMITED

ENACT DEBT SOLUTIONS LIMITED is an active company incorporated on 7 November 2003 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ENACT DEBT SOLUTIONS LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04957159

LTD Company

Age

22 Years

Incorporated 7 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

ENACT PROCESSING SOLUTIONS LIMITED
From: 1 December 2008To: 28 January 2016
NEW MOVE CONVEYANCING LIMITED
From: 11 February 2004To: 1 December 2008
CROSSCO (757) LIMITED
From: 7 November 2003To: 11 February 2004
Contact
Address

Cardinal House 9 Manor Road Leeds, LS11 9AH,

Previous Addresses

PO Box Hk3 David House David Street Leeds West Yorkshire LS11 5QJ
From: 7 November 2003To: 1 March 2024
Timeline

5 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 14
Funding Round
May 16
Director Left
Dec 20
Director Joined
May 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ALLEN, Amy Jane

Active
9 Manor Road, LeedsLS11 9AH
Secretary
Appointed 23 Sept 2008

ALLEN, Amy Jane

Active
9 Manor Road, LeedsLS11 9AH
Born May 1978
Director
Appointed 20 May 2021

CARROLL, Benjamin James

Active
9 Manor Road, LeedsLS11 9AH
Born August 1976
Director
Appointed 23 Sept 2008

MCCHESNEY, Justin Samuel Jackson

Active
9 Manor Road, LeedsLS11 9AH
Born January 1973
Director
Appointed 23 Sept 2008

MCCHESNEY, Justin

Resigned
The Barn Springfield Farm, BradfordBD13 5EE
Secretary
Appointed 05 Jan 2004
Resigned 23 Sept 2008

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 07 Nov 2003
Resigned 05 Jan 2004

DINNING, Richard Francis

Resigned
The Gables 2 Park Edge, HarrogateHG2 8JU
Born October 1952
Director
Appointed 05 Jan 2004
Resigned 23 Sept 2008

MAYO, Beverley Anne

Resigned
PO BOX Hk3, LeedsLS11 5QJ
Born November 1961
Director
Appointed 05 Jan 2004
Resigned 26 Dec 2014

MIDDLEMASS, Adam Mark

Resigned
PO BOX Hk3, LeedsLS11 5QJ
Born December 1968
Director
Appointed 23 Sept 2008
Resigned 31 Dec 2020

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 07 Nov 2003
Resigned 05 Jan 2004

Persons with significant control

1

PO BOX Hk3, LeedsLS11 5QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Resolution
7 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Certificate Change Of Name Company
28 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 2005
AAAnnual Accounts
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
23 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
287Change of Registered Office
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Incorporation Company
7 November 2003
NEWINCIncorporation