Background WavePink WaveYellow Wave

DEBENHAMS BRANDS ONLINE LIMITED (14840908)

DEBENHAMS BRANDS ONLINE LIMITED (14840908) is an active UK company. incorporated on 2 May 2023. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. DEBENHAMS BRANDS ONLINE LIMITED has been registered for 2 years. Current directors include ELLIS, Philip Jonathan, FINLEY, Daniel.

Company Number
14840908
Status
active
Type
ltd
Incorporated
2 May 2023
Age
2 years
Address
49-51 Dale Street, Manchester, M1 2HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ELLIS, Philip Jonathan, FINLEY, Daniel
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBENHAMS BRANDS ONLINE LIMITED

DEBENHAMS BRANDS ONLINE LIMITED is an active company incorporated on 2 May 2023 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. DEBENHAMS BRANDS ONLINE LIMITED was registered 2 years ago.(SIC: 47910)

Status

active

Active since 2 years ago

Company No

14840908

LTD Company

Age

2 Years

Incorporated 2 May 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

DBZ MARKETPLACE LIMITED
From: 7 June 2024To: 26 November 2024
DEBENHAMS DBZ LIMITED
From: 2 May 2023To: 7 June 2024
Contact
Address

49-51 Dale Street Manchester, M1 2HF,

Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Left
Feb 24
Director Joined
Sept 24
Loan Secured
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ELLIS, Philip Jonathan

Active
ManchesterM1 2HF
Born June 1974
Director
Appointed 11 Mar 2025

FINLEY, Daniel

Active
ManchesterM1 2HF
Born November 1982
Director
Appointed 01 Nov 2024

KERSHAW, Thomas

Resigned
ManchesterM1 2HF
Secretary
Appointed 02 May 2023
Resigned 28 Mar 2025

WOOLLARD, Emma Marie

Resigned
ManchesterM1 2HF
Secretary
Appointed 28 Mar 2025
Resigned 17 Nov 2025

KAMANI, Mahmud Abdulla

Resigned
ManchesterM1 2HF
Born August 1964
Director
Appointed 02 May 2023
Resigned 11 Apr 2025

KANE, Carol Mary

Resigned
ManchesterM1 2HF
Born October 1966
Director
Appointed 02 May 2023
Resigned 11 Apr 2025

LYTTLE, John

Resigned
ManchesterM1 2HF
Born June 1967
Director
Appointed 02 May 2023
Resigned 01 Nov 2024

MCCABE, Shaun Stephen

Resigned
ManchesterM1 2HF
Born October 1968
Director
Appointed 02 May 2023
Resigned 23 Jan 2024

MORANA, Stephen

Resigned
ManchesterM1 2HF
Born March 1971
Director
Appointed 17 Sept 2024
Resigned 11 Mar 2025

Persons with significant control

1

ManchesterM1 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2023
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Memorandum Articles
24 July 2025
MAMA
Resolution
16 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
28 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 November 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Certificate Change Of Name Company
7 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 November 2023
AD02Notification of Single Alternative Inspection Location
Incorporation Company
2 May 2023
NEWINCIncorporation