Background WavePink WaveYellow Wave

DEBT MOVEMENT UK LTD (11947348)

DEBT MOVEMENT UK LTD (11947348) is an active UK company. incorporated on 15 April 2019. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DEBT MOVEMENT UK LTD has been registered for 6 years. Current directors include JENNINGS, Steven.

Company Number
11947348
Status
active
Type
ltd
Incorporated
15 April 2019
Age
6 years
Address
International House, Manchester, M2 3HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JENNINGS, Steven
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBT MOVEMENT UK LTD

DEBT MOVEMENT UK LTD is an active company incorporated on 15 April 2019 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DEBT MOVEMENT UK LTD was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

11947348

LTD Company

Age

6 Years

Incorporated 15 April 2019

Size

N/A

Accounts

ARD: 27/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 March 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

JARVIS INSOLVENCY LIMITED
From: 15 April 2019To: 2 February 2021
Contact
Address

International House 61 Mosley Street Manchester, M2 3HZ,

Previous Addresses

3rd Floor, Marsland House Marsland Road Brooklands Sale Cheshire M33 3AQ England
From: 16 May 2019To: 16 May 2024
130 Old Street London EC1V 9BD England
From: 15 April 2019To: 16 May 2019
Timeline

14 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Sept 19
Director Left
Jul 20
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Oct 21
Owner Exit
Nov 21
New Owner
Nov 21
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JENNINGS, Steven

Active
61 Mosley Street, ManchesterM2 3HZ
Born January 1977
Director
Appointed 11 Dec 2023

BURTON, Rikki Konrad

Resigned
Marsland Road, SaleM33 3AQ
Born July 1985
Director
Appointed 19 Jun 2019
Resigned 02 Sept 2020

CROSBY, Philip

Resigned
Marsland Road, SaleM33 3AQ
Born July 1983
Director
Appointed 19 Jun 2019
Resigned 27 Jul 2020

LEE, Simon Christopher

Resigned
Old Street, LondonEC1V 9BD
Born April 1977
Director
Appointed 15 Apr 2019
Resigned 29 Dec 2020

PRESCOTT, Laura Jayne

Resigned
Marsland Road, SaleM33 3AQ
Born November 1983
Director
Appointed 29 Dec 2020
Resigned 11 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Marsland Road, SaleM33 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2023

Ms Laura Jayne Prescott

Ceased
Marsland Road, SaleM33 3AQ
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2021
Ceased 11 Dec 2023

Mr Simon Christopher Lee

Ceased
Old Street, LondonEC1V 9BD
Born April 1977

Nature of Control

Significant influence or control
Notified 15 Apr 2019
Ceased 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Resolution
27 October 2021
RESOLUTIONSResolutions
Memorandum Articles
20 October 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Resolution
2 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Incorporation Company
15 April 2019
NEWINCIncorporation