TRACE DEBT RECOVERY UK LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
TRACE DEBT RECOVERY UK LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
TRACE DEBT RECOVERY UK LIMITED was incorporated 8 years ago on 22/03/2016 and has the registered number: 10079126. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TRACE DEBT RECOVERY UK LIMITED was incorporated 8 years ago on 22/03/2016 and has the registered number: 10079126. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TRACE DEBT RECOVERY UK LIMITED - NORTHAMPTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SUITE S2, BARRATT HOUSE
NORTHAMPTON
NN2 6HT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DCL DEBT COLLECTION LIMITED (until 28/04/2016)
DCL DEBT COLLECTION LIMITED (until 28/04/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/03/2023 | 07/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER WARINER | British | Director | 2024-04-26 | CURRENT | |
MR JOHN DONALD MASON | Jun 1970 | British | Director | 2024-04-26 | CURRENT |
MR THOMAS CLOUGH | Secretary | 2024-04-26 | CURRENT | ||
MRS CHLOE MAIREAD BARNES | May 1980 | British | Director | 2016-03-22 UNTIL 2024-04-24 | RESIGNED |
MR LOUIS ELLIS | Dec 1971 | British | Director | 2016-03-22 UNTIL 2024-04-26 | RESIGNED |
MR PATRICK ISAACS | Jul 1971 | British | Director | 2023-05-30 UNTIL 2024-04-26 | RESIGNED |
MR DAVID MICHAEL JARVIS | Dec 1983 | British | Director | 2016-03-22 UNTIL 2024-04-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ascendant Holdings Limited | 2023-05-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Louis Ellis | 2016-04-06 - 2023-05-30 | 12/1971 | Northampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Chloe Barnes | 2016-04-06 - 2023-05-30 | 5/1980 | Northampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Michael Jarvis | 2016-04-06 - 2023-05-30 | 12/1983 | Northampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Trace Debt Recovery UK Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-13 | 31-03-2023 | £882,464 Cash £485,099 equity |
TRACE_DEBT_RECOVERY_UK_LI - Accounts | 2022-09-01 | 31-03-2022 | £694,058 Cash £320,745 equity |
TRACE Debt Recovery UK Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-04 | 31-03-2021 | £466,879 Cash £246,627 equity |
TRACE Debt Recovery UK Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-22 | 31-03-2020 | £371,325 Cash £209,252 equity |
TRACE Debt Recovery UK Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-18 | 31-03-2019 | £338,283 Cash £119,788 equity |
TRACE_DEBT_RECOVERY_UK_LI - Accounts | 2018-05-12 | 31-03-2018 | £29,751 equity |
TRACE_DEBT_RECOVERY_UK_LI - Accounts | 2017-10-04 | 31-03-2017 | £-7,891 equity |