DEVICE FINANCE COLLECTIONS 2 LIMITED
Overview
| Company Name | DEVICE FINANCE COLLECTIONS 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11231689 |
| 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 DEVICE FINANCE COLLECTIONS 2 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is DEVICE FINANCE COLLECTIONS 2 LIMITED located?
| Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEVICE FINANCE COLLECTIONS 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2025 |
| Next Accounts Due On | Dec 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DEVICE FINANCE COLLECTIONS 2 LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2025 |
| Overdue | No |
What are the latest filings for DEVICE FINANCE COLLECTIONS 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Csc Corporate Services (London) Limited as a person with significant control on Apr 14, 2025 | 2 pages | PSC05 | ||
Director's details changed for Csc Directors (No.4) Limited on Apr 14, 2025 | 1 pages | CH02 | ||
Director's details changed for Csc Directors (No.3) Limited on Apr 14, 2025 | 1 pages | CH02 | ||
Secretary's details changed for Csc Corporate Services (London) Limited on Apr 14, 2025 | 1 pages | CH04 | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Apr 14, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 23, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Change of details for Intertrust Corporate Services Limited as a person with significant control on Dec 09, 2024 | 2 pages | PSC05 | ||
Director's details changed for Intertrust Directors 2 Limited on Dec 09, 2024 | 1 pages | CH02 | ||
Director's details changed for Intertrust Directors 1 Limited on Dec 09, 2024 | 1 pages | CH02 | ||
Secretary's details changed for Intertrust Corporate Services Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Feb 23, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020 | 1 pages | CH04 | ||
Director's details changed for Intertrust Directors 1 Limited on Mar 16, 2020 | 1 pages | CH02 | ||
Director's details changed for Intertrust Directors 2 Limited on Mar 16, 2020 | 1 pages | CH02 | ||
Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020 | 1 pages | CH04 | ||
Change of details for Intertrust Corporate Services Limited as a person with significant control on Mar 16, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Mar 27, 2020 | 1 pages | AD01 | ||
Who are the officers of DEVICE FINANCE COLLECTIONS 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (LONDON) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 70578490140 | ||||||||||
| ABRAHAMS, Susan Iris | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | England | British | 183084350001 | |||||||||
| CSC DIRECTORS (NO.3) LIMITED | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 69353890024 | ||||||||||
| CSC DIRECTORS (NO.4) LIMITED | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 71663610135 | ||||||||||
| TOWNSON, Neil David | Director | Great St. Helen's EC3A 6AP London 35 Greater London United Kingdom | United Kingdom | British | 46320530001 |
Who are the persons with significant control of DEVICE FINANCE COLLECTIONS 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Csc Corporate Services (London) Limited | Mar 01, 2018 | Churchill Place 10th Floor E14 5HU London 5 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