INTEGRATED DEBT SERVICES LTD
Overview
| Company Name | INTEGRATED DEBT SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09309759 |
| 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 INTEGRATED DEBT SERVICES LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTEGRATED DEBT SERVICES LTD located?
| Registered Office Address | 1 Angel Court EC2R 7HJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTEGRATED DEBT SERVICES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTEGRATED DEBT SERVICES LTD?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for INTEGRATED DEBT SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Patricio Remon as a director on Dec 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Bernard as a director on Dec 16, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS England to Number One Welcome Building Avon Street Bristol BS2 0PS | 1 pages | AD02 | ||||||||||
Appointment of Stephane Dubois as a director on Jan 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Louise Windle as a director on Jan 14, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Termination of appointment of Phillip James Mcgilvray as a director on Mar 14, 2024 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 16, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Registered office address changed from 8 Fletcher Gate Nottingham NG1 2FS United Kingdom to 1 Angel Court London EC2R 7HJ on Jun 20, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Edward Verner as a director on Mar 07, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 13, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Director's details changed for Patricio Remon on Jul 01, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Phillip James Mcgilvray as a director on Apr 12, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rhona Marie Parry-Keane as a director on Apr 12, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Holland as a director on Apr 12, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Who are the officers of INTEGRATED DEBT SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERNARD, David | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British,French | 304776720001 | |||||
| DUBOIS, Stephane | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 331498740001 | |||||
| BAIGENT, Andrew David | Director | 1st Floor, Post Point 1.31 102 Petty France SW1H 9AJ London Hmcts Finance Governance & Performance Directorate England | England | British | 188188550001 | |||||
| BRISCOE, Andrew Mark | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | England | British | 75290260003 | |||||
| BROWN, Suzanne Helen | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | United Kingdom | British | 196598570001 | |||||
| CLYNE, Neil | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | United Kingdom | British | 202732680001 | |||||
| CREAN, Adrian Peter | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | England | British | 267824460001 | |||||
| HAMILTON, Laurence | Director | 25 Chapel Street NW1 5DS London Capital House United Kingdom United Kingdom | United Kingdom | British | 183883490001 | |||||
| HOLLAND, Stuart | Director | Angel Court EC2R 7HJ London One England | United Kingdom | British | 146405930001 | |||||
| JONES, Christopher | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | United States | Usa | 196615690001 | |||||
| LEDERER, Helen Kay | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | United Kingdom | British | 112258120001 | |||||
| MCGILVRAY, Phillip James | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 295005320001 | |||||
| MOORE, Paul Gibson | Director | 25 Chapel Street NW1 5DS London Capital House United Kingdom United Kingdom | United Kingdom | British | 184423230001 | |||||
| ORMAECHE, Alvaro Azcoaga | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | Spain | Spanish | 251140590001 | |||||
| ORME, Howard Peter | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | United Kingdom | British | 105046690001 | |||||
| PARRY-KEANE, Rhona Marie | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | United Kingdom | British | 260361700001 | |||||
| RAICHURA, Rajeev Ramniklal | Director | 25 Chapel Street NW1 5DS London Capital House | United Kingdom | British | 238536470001 | |||||
| REEVE, Steven Michael | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 257823780001 | |||||
| REMON, Patricio | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | Argentine | 279787080001 | |||||
| SANDERS, Mark David | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | England | British | 196598730001 | |||||
| SIMPSON, Phillip Bertram | Director | 25 Chapel Street NW1 5DS London Capital House | England | British | 54705580002 | |||||
| TRUEMAN, Matthew Joseph | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | United Kingdom | British | 196598670001 | |||||
| VERNER, Paul Edward | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | England | British | 265836500001 | |||||
| VOGT-SKARD, Thomas Olav | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | England | Norwegian | 196678980001 | |||||
| WELSH, Edward Hedley Michael | Director | Fletcher Gate NG1 2FS Nottingham 8 United Kingdom | England | British | 218979720001 | |||||
| WINDLE, Helen Louise | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 265836510001 |
Who are the persons with significant control of INTEGRATED DEBT SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tdx Group Limited | Apr 06, 2016 | Angel Court EC2R 7HJ London 1 United Kingdom | No | ||||||||||
| |||||||||||||
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