Background WavePink WaveYellow Wave

DEBT COLLECTION 247 LTD (05600881)

DEBT COLLECTION 247 LTD (05600881) is an active UK company. incorporated on 24 October 2005. with registered office in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEBT COLLECTION 247 LTD has been registered for 20 years. Current directors include CARTER, John.

Company Number
05600881
Status
active
Type
ltd
Incorporated
24 October 2005
Age
20 years
Address
19 Forest Court, Chesterfield, S43 4UW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARTER, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBT COLLECTION 247 LTD

DEBT COLLECTION 247 LTD is an active company incorporated on 24 October 2005 with the registered office located in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DEBT COLLECTION 247 LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05600881

LTD Company

Age

20 Years

Incorporated 24 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

FBS DIRECTOR LTD
From: 24 October 2005To: 8 March 2011
Contact
Address

19 Forest Court Barlborough Chesterfield, S43 4UW,

Timeline

4 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Oct 05
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Feb 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CARTER, John

Active
19 Forest Court, ChesterfieldS43 4UW
Born July 1953
Director
Appointed 24 Oct 2005

CARTER, Pauline Marie

Resigned
19 Forest Court, ChesterfieldS43 4UW
Secretary
Appointed 24 Oct 2005
Resigned 04 Oct 2009

Persons with significant control

2

1 Active
1 Ceased

Mr John Carter

Ceased
19 Forest Court, ChesterfieldS43 4UW
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2022
Ceased 05 Feb 2022

Mr John Carter

Active
19 Forest Court, ChesterfieldS43 4UW
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
30 December 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2011
AR01AR01
Certificate Change Of Name Company
8 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Accounts With Accounts Type Dormant
6 December 2009
AAAnnual Accounts
Legacy
17 December 2008
225Change of Accounting Reference Date
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 August 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Incorporation Company
24 October 2005
NEWINCIncorporation