Background WavePink WaveYellow Wave

DEBENHAMS GROUP HOLDINGS 2 LIMITED (16008705)

DEBENHAMS GROUP HOLDINGS 2 LIMITED (16008705) is an active UK company. incorporated on 9 October 2024. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DEBENHAMS GROUP HOLDINGS 2 LIMITED has been registered for 1 year. Current directors include ELLIS, Philip Jonathan, FINLEY, Daniel.

Company Number
16008705
Status
active
Type
ltd
Incorporated
9 October 2024
Age
1 years
Address
49-51 Dale Street, Manchester, M1 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELLIS, Philip Jonathan, FINLEY, Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBENHAMS GROUP HOLDINGS 2 LIMITED

DEBENHAMS GROUP HOLDINGS 2 LIMITED is an active company incorporated on 9 October 2024 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DEBENHAMS GROUP HOLDINGS 2 LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16008705

LTD Company

Age

1 Years

Incorporated 9 October 2024

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 4 March 2026 (Just now)
Period: 9 October 2024 - 28 February 2025(5 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 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

BOOHOO HOLDINGS 2 LIMITED
From: 9 October 2024To: 3 April 2025
Contact
Address

49-51 Dale Street Manchester, M1 2HF,

Timeline

17 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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 09 Oct 2024
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 09 Oct 2024
Resigned 11 Apr 2025

KANE, Carol Mary

Resigned
ManchesterM1 2HF
Born October 1966
Director
Appointed 09 Oct 2024
Resigned 11 Apr 2025

LYTTLE, John

Resigned
ManchesterM1 2HF
Born June 1967
Director
Appointed 09 Oct 2024
Resigned 01 Nov 2024

MORANA, Stephen

Resigned
ManchesterM1 2HF
Born March 1971
Director
Appointed 09 Oct 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 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
RP04SH01RP04SH01
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
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
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Memorandum Articles
12 August 2025
MAMA
Resolution
12 August 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 Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Certificate Change Of Name Company
3 April 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Change Sail Address Company With New Address
28 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
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
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 October 2024
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2024
NEWINCIncorporation