DEBT EXPLAINED LTD
Overview
| Company Name | DEBT EXPLAINED LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06151756 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEBT EXPLAINED LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DEBT EXPLAINED LTD located?
| Registered Office Address | 5th Floor 20 St Andrew Street EC4A 3AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEBT EXPLAINED LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DEBT EXPLAINED LTD?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for DEBT EXPLAINED LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Oct 02, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Reorg Research Limited as a person with significant control on Oct 29, 2024 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||||||||||||||
Registered office address changed from 20 st. Andrew Street London EC4A 3AG England to 5th Floor 20 st Andrew Street London EC4A 3AG on Dec 07, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 02, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Kent Collier on Jul 03, 2021 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Mario Oliviero as a director on Aug 04, 2020 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location Gowling Wlg (Uk) Llp, 11th Floor Snow Hill Birmingham B4 6WR | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Gowling Wlg (Uk) Llp, 11th Floor Snow Hill Birmingham B4 6WR | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Oct 02, 2019 with updates | 6 pages | CS01 | ||||||||||||||
Change of details for Reorg Research Limited as a person with significant control on Dec 27, 2018 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Jude Gorman as a director on Mar 07, 2019 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Lake House, Market Hill Royston Herts SG8 9JN to 20 st. Andrew Street London EC4A 3AG on Jan 29, 2019 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||||||
Who are the officers of DEBT EXPLAINED LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLIER, Kent Jonathan | Director | 20 St Andrew Street EC4A 3AG London 5th Floor United Kingdom | United States | American | 279596500002 | |||||
| OLIVIERO, Mario | Director | 20 St. Andrew Street EC4A 3AG London 5th Floor England | United Kingdom | Italian | 273279580001 | |||||
| MOSTYN-WILLIAMS, Stephen Robert | Secretary | Alpha Road CB4 3DG Cambridge 12 England | 186083370001 | |||||||
| MUNSLOW-WEBSTER, Julie | Secretary | New Broad Street EC2M 1NH London New Broad Street House United Kingdom | Other | 135971570001 | ||||||
| VAN DER BOSCH, Claire | Secretary | Lake House, Market Hill Royston SG8 9JN Herts | 150272960001 | |||||||
| VAN TERHEYDEN, Eleanor Anastasia | Secretary | 54 Fowlmere Road Heydon SG8 8PU Royston Hertfordshire | British | 59569460001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ALLEN, Anthony Simon Echalaz | Director | Sudbury Road CO9 2RR Halstead Ashford Lodge Essex England | United Kingdom | British | 195279720001 | |||||
| DE PEYER, Caroline Rebecca | Director | Brackenbury Road W6 0BD London 104a | United Kingdom | British | 148233300001 | |||||
| GORMAN, Jude | Director | St. Andrew Street EC4A 3AG London 20 England | United States | American | 251702440001 | |||||
| MAC LEAN, Mairi | Director | Rushes Lane Lubenham LE16 9TN Market Harborough Bridegroom Cherry Angel Stables Leicestershire | United Kingdom | British | 148233230001 | |||||
| MOSTYN-WILLIAMS, Finbar David Ormsby | Director | Aubert Park N5 1TL London 17 England | England | English | 171440180001 | |||||
| MOSTYN-WILLIAMS, Stephen Robert | Director | Alpha Road CB4 3DG Cambridge 12 England | England | British | 120011230002 | |||||
| NEWPORT, Polly Elizabeth | Director | Henshaw Street SE17 1PE London 13 England | England | British | 52212790002 | |||||
| POINTING, Claire Christina | Director | Pembroke Crescent BN3 5DF Hove 73 East Sussex England | England | British | 114138140002 | |||||
| RAMSAY, Faith Lesley | Director | Basingstoke Road Swallowfield RG7 1PU Reading Handpost England | England | British | 159517700001 | |||||
| WILSON, Duncan Mackenzie | Director | Rua Da Liberdade 2710 224 Galamares 54 Sintra Portugal | Portugal | British | 93466890006 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of DEBT EXPLAINED LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Octus Intelligence Limited | Oct 18, 2018 | St Andrews Street EC4A 3AG London 20 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Doris Limited | Sep 11, 2018 | Caribbean Suite TV1 11P The Valley Caribbean Suite Anguilla | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Robert Mostyn-Williams | Apr 06, 2016 | Alpha Road CB4 3DG Cambridge 12 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0