Background WavePink WaveYellow Wave

WILLINGTON DEBT HOLDINGS LIMITED (09514544)

WILLINGTON DEBT HOLDINGS LIMITED (09514544) is an active UK company. incorporated on 27 March 2015. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. WILLINGTON DEBT HOLDINGS LIMITED has been registered for 10 years. Current directors include GOLDSTEIN, Alan.

Company Number
09514544
Status
active
Type
ltd
Incorporated
27 March 2015
Age
10 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GOLDSTEIN, Alan
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLINGTON DEBT HOLDINGS LIMITED

WILLINGTON DEBT HOLDINGS LIMITED is an active company incorporated on 27 March 2015 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. WILLINGTON DEBT HOLDINGS LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09514544

LTD Company

Age

10 Years

Incorporated 27 March 2015

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 29 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st Marys Parsonage Manchester M3 2LG United Kingdom
From: 27 March 2015To: 2 May 2019
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
May 15
Loan Secured
May 17
Loan Cleared
Mar 19
Loan Cleared
Apr 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GOLDSTEIN, Alan

Active
Riverside, ManchesterM3 5FS
Born January 1981
Director
Appointed 27 Mar 2015

Persons with significant control

1

Mr Alan Goldstein

Active
Riverside, ManchesterM3 5FS
Born January 1981

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

31

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Memorandum Articles
3 June 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Resolution
15 May 2015
RESOLUTIONSResolutions
Incorporation Company
27 March 2015
NEWINCIncorporation