Background WavePink WaveYellow Wave

HELP DEBT PLUS ( WALES ) LIMITED (06313661)

HELP DEBT PLUS ( WALES ) LIMITED (06313661) is an active UK company. incorporated on 16 July 2007. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HELP DEBT PLUS ( WALES ) LIMITED has been registered for 18 years. Current directors include MARTIN, Alun Wayne.

Company Number
06313661
Status
active
Type
ltd
Incorporated
16 July 2007
Age
18 years
Address
06313661 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARTIN, Alun Wayne
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELP DEBT PLUS ( WALES ) LIMITED

HELP DEBT PLUS ( WALES ) LIMITED is an active company incorporated on 16 July 2007 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HELP DEBT PLUS ( WALES ) LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06313661

LTD Company

Age

18 Years

Incorporated 16 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 16 July 2022 (3 years ago)
Submitted on 22 September 2022 (3 years ago)

Next Due

Due by 30 July 2023
For period ending 16 July 2023

Previous Company Names

HELP DEBT PLUS (WALES) LIMITED LIMITED
From: 12 February 2015To: 19 February 2015
SSY ENFORCEMENT LIMITED
From: 13 January 2014To: 12 February 2015
K S I ASSOCIATES LIMITED
From: 29 May 2008To: 13 January 2014
K S I LANDSCAPES LTD
From: 16 July 2007To: 29 May 2008
Contact
Address

06313661 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, Ty Glyn, 1 Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran, NP44 3AB, United Kingdom
From: 9 August 2018To: 30 October 2020
, Ty Glyn William Brown Close, Llantarnam Industrial Park, Cwmbran, NP44 3AB, Wales
From: 30 May 2018To: 9 August 2018
, Richlands Maesteg Road, Tondu, Bridgend, Mid Glamorgan, CF32 9BT
From: 11 February 2015To: 30 May 2018
, 18 Vulcan House Vulcan Road North, Norwich, Norfolk, NR6 6AQ, England
From: 10 October 2014To: 11 February 2015
, Wymondham Business Centre 1 Town Green, Wymondham, Norfolk, NR18 0PN
From: 16 July 2007To: 10 October 2014
Timeline

18 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Aug 18
New Owner
Aug 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Oct 21
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MARTIN, Alun Wayne

Active
CardiffCF14 8LH
Born December 1954
Director
Appointed 11 Feb 2015

LEWIS, Gunter Karl

Resigned
Talafon, MachenCF83 8PL
Secretary
Appointed 16 Jul 2007
Resigned 19 May 2009

BRINKLEY, Suzanne

Resigned
Maesteg Road, BridgendCF32 9BT
Born July 1965
Director
Appointed 02 Aug 2018
Resigned 31 Jan 2020

COCCHIARA, Gabriella Louise

Resigned
Gaer Park Road, NewportNP20 3NJ
Born January 1967
Director
Appointed 18 May 2021
Resigned 01 Oct 2021

COWDERY, David Arthur

Resigned
Maesteg Road, BridgendCF32 9BT
Born September 1955
Director
Appointed 15 Apr 2019
Resigned 31 Jan 2020

HARRIES, Natasha Anita

Resigned
Mill Lane, CwmbranNP44 8SH
Born October 1997
Director
Appointed 18 May 2021
Resigned 12 Jun 2021

JOSE, James

Resigned
Frobisher Road, NewportNP19 0JG
Born August 1986
Director
Appointed 18 May 2021
Resigned 12 Jun 2021

LEMMON, David James

Resigned
Dovedales, NorwichNR6 7QE
Born May 1950
Director
Appointed 19 May 2009
Resigned 30 Jun 2014

LEWIS, Gunter Karl

Resigned
Talafon, MachenCF83 8PL
Born October 1957
Director
Appointed 16 Jul 2007
Resigned 19 May 2009

PATTERSON, Clive James

Resigned
Pant Hendre, PencoedCF35 6LN
Born August 1956
Director
Appointed 16 Jul 2007
Resigned 19 May 2009

WILLIAMS, Jill

Resigned
William Brown Close, CwmbranNP44 3AB
Born May 1957
Director
Appointed 19 Feb 2015
Resigned 24 Aug 2018

YALLOP, Shaun Kevin

Resigned
Vulcan Road North, NorwichNR6 6AQ
Born May 1961
Director
Appointed 30 Jun 2014
Resigned 11 Feb 2015

Persons with significant control

2

Mr Alun Wayne Martin

Active
CardiffCF14 8LH
Born December 1954

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mrs Jill Williams

Active
CardiffCF14 8LH
Born May 1957

Nature of Control

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

Filing History

93

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
1 October 2025
RP10RP10
Default Companies House Service Address Applied Psc
15 September 2025
RP10RP10
Default Companies House Service Address Applied Officer
15 September 2025
RP09RP09
Default Companies House Registered Office Address Applied
15 September 2025
RP05RP05
Gazette Filings Brought Up To Date
19 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
19 February 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
13 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Gazette Filings Brought Up To Date
18 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
26 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
4 February 2009
225Change of Accounting Reference Date
Legacy
25 July 2008
363aAnnual Return
Certificate Change Of Name Company
24 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2007
NEWINCIncorporation