Background WavePink WaveYellow Wave

DEBT CLAIM SERVICES LIMITED (08078384)

DEBT CLAIM SERVICES LIMITED (08078384) is an active UK company. incorporated on 22 May 2012. with registered office in Cleethorpes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEBT CLAIM SERVICES LIMITED has been registered for 13 years. Current directors include BREWER, Jason Marcus.

Company Number
08078384
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 years
Address
66 St Peters Avenue, Cleethorpes, DN35 8HP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BREWER, Jason Marcus
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBT CLAIM SERVICES LIMITED

DEBT CLAIM SERVICES LIMITED is an active company incorporated on 22 May 2012 with the registered office located in Cleethorpes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DEBT CLAIM SERVICES LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08078384

LTD Company

Age

13 Years

Incorporated 22 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

66 St Peters Avenue Cleethorpes, DN35 8HP,

Previous Addresses

66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP England
From: 12 February 2021To: 30 September 2022
Gibson House Gibson Road Hemswell Cliff Gainsborough Lincolnshire DN21 5TL
From: 30 June 2014To: 12 February 2021
Millennium House Lime Kiln Way Lincoln LN2 4US
From: 22 May 2012To: 30 June 2014
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 15
Director Left
May 19
Director Left
Feb 21
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BREWER, Jason Marcus

Active
CleethorpesDN35 8HP
Born January 1972
Director
Appointed 29 Dec 2023

BRADER, Ian James

Resigned
CleethorpesDN35 8HP
Born August 1954
Director
Appointed 22 May 2012
Resigned 30 Apr 2023

BREWER, Jason Marcus

Resigned
Lime Kiln Way, LincolnLN2 4US
Born January 1972
Director
Appointed 22 May 2012
Resigned 22 May 2012

BREWER, Jonathan Luke

Resigned
CleethorpesDN35 8HP
Born November 2001
Director
Appointed 30 Apr 2023
Resigned 29 Dec 2023

DOBSON-HORNETT, Michael Simon

Resigned
Gibson Road, GainsboroughDN21 5TL
Born October 1963
Director
Appointed 22 May 2012
Resigned 31 May 2019

JONES, Luke

Resigned
CleethorpesDN35 8HP
Born June 1977
Director
Appointed 22 May 2012
Resigned 30 Apr 2023

ROBSON, Edward Frazer

Resigned
Gibson Road, GainsboroughDN21 5TL
Born July 1954
Director
Appointed 22 May 2012
Resigned 13 Dec 2020

JPL LIVE! LTD

Resigned
Lime Kiln Way, LincolnLN2 4US
Corporate director
Appointed 22 May 2012
Resigned 30 Nov 2014

Persons with significant control

1

CleethorpesDN35 8HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2023
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 May 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 August 2017
PSC08Cessation of Other Registrable Person PSC
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Dormant
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Director Company With Change Date
21 October 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
5 June 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Corporate Director Company With Change Date
23 October 2012
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Appoint Corporate Director Company With Name
25 May 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Incorporation Company
22 May 2012
NEWINCIncorporation