Background WavePink WaveYellow Wave

DEBT ON LIMITED (06301053)

DEBT ON LIMITED (06301053) is an active UK company. incorporated on 3 July 2007. with registered office in Leyland. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEBT ON LIMITED has been registered for 18 years. Current directors include HARGREAVES, Timothy John, PATALA, Arif Adam.

Company Number
06301053
Status
active
Type
ltd
Incorporated
3 July 2007
Age
18 years
Address
Oak House, Leyland, PR25 2YJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARGREAVES, Timothy John, PATALA, Arif Adam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBT ON LIMITED

DEBT ON LIMITED is an active company incorporated on 3 July 2007 with the registered office located in Leyland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEBT ON LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06301053

LTD Company

Age

18 Years

Incorporated 3 July 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

RILEY MOSS INSOLVENCY LIMITED
From: 3 July 2007To: 14 January 2019
Contact
Address

Oak House 317 Golden Hill Leyland, PR25 2YJ,

Previous Addresses

First Floor 184 Cheetham Hill Road Manchester England M8 8LQ
From: 1 May 2013To: 1 April 2021
1St Floor 9 Stocks Street Manchester M8 8GW
From: 3 July 2007To: 1 May 2013
Timeline

9 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Funding Round
Oct 18
Owner Exit
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Funding Round
May 21
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARGREAVES, Timothy John

Active
317 Golden Hill, LeylandPR25 2YJ
Born January 1958
Director
Appointed 29 Aug 2007

PATALA, Arif Adam

Active
317 Golden Hill, LeylandPR25 2YJ
Born December 1978
Director
Appointed 03 Oct 2018

PATEL, Farook

Resigned
184 Cheetham Hill Road, ManchesterM8 8LQ
Secretary
Appointed 29 Aug 2007
Resigned 06 Jul 2020

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 03 Jul 2007
Resigned 03 Jul 2007

PATEL, Farook

Resigned
184 Cheetham Hill Road, ManchesterM8 8LQ
Born January 1958
Director
Appointed 29 Aug 2007
Resigned 19 Dec 2018

YASIN, Waseem

Resigned
184 Cheetham Hill Road, ManchesterM8 8LQ
Born December 1969
Director
Appointed 29 Aug 2007
Resigned 19 Dec 2018

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 03 Jul 2007
Resigned 03 Jul 2007

Persons with significant control

4

2 Active
2 Ceased

Mr Arif Adam Patala

Active
317 Golden Hill, LeylandPR25 2YJ
Born December 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Oct 2018

Mr Farook Ahmed Patel

Ceased
184 Cheetham Hill Road, ManchesterM8 8LQ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2018

Mr Waseem Yasin

Ceased
184 Cheetham Hill Road, ManchesterM8 8LQ
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2018

Mr Tim Hargreaves

Active
317 Golden Hill, LeylandPR25 2YJ
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Memorandum Articles
6 May 2021
MAMA
Resolution
6 May 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
6 May 2021
CC04CC04
Capital Name Of Class Of Shares
6 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 May 2021
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Resolution
14 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Resolution
16 October 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2009
AAAnnual Accounts
Legacy
22 April 2009
225Change of Accounting Reference Date
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
287Change of Registered Office
Legacy
18 September 2008
288cChange of Particulars
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
287Change of Registered Office
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Incorporation Company
3 July 2007
NEWINCIncorporation