Background WavePink WaveYellow Wave

NATIONAL DEBT RELIEF LIMITED (NI051195)

NATIONAL DEBT RELIEF LIMITED (NI051195) is an active UK company. incorporated on 14 July 2004. with registered office in Londonderry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NATIONAL DEBT RELIEF LIMITED has been registered for 21 years. Current directors include DUFFY, Ciaran, DUFFY, Conor Paul, DUFFY, Daragh and 3 others.

Company Number
NI051195
Status
active
Type
ltd
Incorporated
14 July 2004
Age
21 years
Address
101 Spencer Road, Londonderry, BT47 6AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUFFY, Ciaran, DUFFY, Conor Paul, DUFFY, Daragh, DUFFY, Ronan, MOONEY, Judy, RUTHERFORD, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL DEBT RELIEF LIMITED

NATIONAL DEBT RELIEF LIMITED is an active company incorporated on 14 July 2004 with the registered office located in Londonderry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NATIONAL DEBT RELIEF LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

NI051195

LTD Company

Age

21 Years

Incorporated 14 July 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

101 Spencer Road Londonderry, BT47 6AE,

Previous Addresses

35 Templemore Business Park Northland Road Derry BT48 0LD
From: 14 July 2004To: 7 November 2023
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Capital Reduction
Feb 13
Share Buyback
Feb 13
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

DUFFY, Conor Paul

Active
7 The Manse, DerryBT48 8NF
Secretary
Appointed 29 Aug 2007

DUFFY, Ciaran

Active
Spencer Road, LondonderryBT47 6AE
Born October 1981
Director
Appointed 20 Jul 2023

DUFFY, Conor Paul

Active
7 The Manse, DerryBT48 8NF
Born October 1981
Director
Appointed 29 Aug 2007

DUFFY, Daragh

Active
Spencer Road, LondonderryBT47 6AE
Born February 1980
Director
Appointed 20 Jul 2023

DUFFY, Ronan

Active
Spencer Road, LondonderryBT47 6AE
Born March 1973
Director
Appointed 20 Jul 2023

MOONEY, Judy

Active
Spencer Road, LondonderryBT47 6AE
Born April 1975
Director
Appointed 20 Jul 2023

RUTHERFORD, Michael John

Active
Spencer Road, LondonderryBT47 6AE
Born February 1983
Director
Appointed 20 Jul 2023

SHORTT, Rose Mary

Resigned
26 Limavady Road, LondonderryBT47 6JD
Secretary
Appointed 14 Jul 2004
Resigned 29 Aug 2007

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 14 Jul 2004
Resigned 14 Jul 2004

DUFFY, Ronan Anthony

Resigned
19 Waterfoot Park, DerryBT47 6SW
Born March 1973
Director
Appointed 29 Aug 2007
Resigned 23 Jun 2008

HOLLINGHEAD, Mark Andrew

Resigned
8 Limes Avenue, WiganWN6 0AB
Born July 1962
Director
Appointed 14 Jul 2004
Resigned 29 Aug 2007

SHORTT, Rose Mary

Resigned
26 Limavady RoadBT47 6JD
Born May 1947
Director
Appointed 14 Jul 2004
Resigned 25 Sept 2008

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 14 Jul 2004
Resigned 14 Jul 2004

Persons with significant control

1

Mr Conor Paul Duffy

Active
Spencer Road, LondonderryBT47 6AE
Born October 1981

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Capital Cancellation Shares
9 February 2013
SH06Cancellation of Shares
Resolution
9 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 February 2013
SH03Return of Purchase of Own Shares
Accounts Amended With Made Up Date
2 November 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
11 August 2009
371S(NI)371S(NI)
Legacy
26 July 2009
98-2(NI)98-2(NI)
Legacy
3 October 2008
AC(NI)AC(NI)
Legacy
2 October 2008
296(NI)296(NI)
Legacy
4 August 2008
233(NI)233(NI)
Legacy
1 August 2008
371S(NI)371S(NI)
Legacy
5 September 2007
296(NI)296(NI)
Legacy
5 September 2007
296(NI)296(NI)
Legacy
20 August 2007
371S(NI)371S(NI)
Legacy
16 August 2007
AC(NI)AC(NI)
Legacy
16 May 2007
AC(NI)AC(NI)
Legacy
13 September 2006
371S(NI)371S(NI)
Legacy
27 March 2006
AC(NI)AC(NI)
Legacy
13 September 2005
371S(NI)371S(NI)
Legacy
22 December 2004
295(NI)295(NI)
Legacy
22 December 2004
296(NI)296(NI)
Legacy
22 December 2004
296(NI)296(NI)
Legacy
14 July 2004
ARTS(NI)ARTS(NI)
Legacy
14 July 2004
MEM(NI)MEM(NI)
Legacy
14 July 2004
G23(NI)G23(NI)
Legacy
14 July 2004
G21(NI)G21(NI)