Company NameDebugyou Limited
DirectorMichael Charles Medhurst
Company StatusActive
Company Number01585909
CategoryPrivate Limited Company
Incorporation Date15 September 1981(42 years, 6 months ago)
Previous NameTigerdell Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Charles Medhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(29 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address84 Brownlow Road
New Southgate
London
N11 2BS
Director NameMr Michael Charles Medhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(10 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 23 April 2009)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address84a Brownlow Road
London
N11 2BS
Secretary NameStuart Anthony Medhurst
NationalityBritish
StatusResigned
Appointed14 February 1992(10 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressRoyal Horticultural Hall
Greycoat Street Westminster
London
SW1P 2QD
Director NameSarah Louise Randall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(12 years, 6 months after company formation)
Appointment Duration6 years (resigned 26 March 2000)
RoleCompany Director
Correspondence Address9 Thornham Close
Lowestoft
Suffolk
NR33 7HJ
Director NameFrank Medhurst
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(18 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Thornham Close
Lowestoft
Suffolk
NR33 7HJ
Director NameFrank Medhurst
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(18 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Thornham Close
Lowestoft
Suffolk
NR33 7HJ
Secretary NameFrank Medhurst
NationalityBritish
StatusResigned
Appointed30 April 2000(18 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Thornham Close
Lowestoft
Suffolk
NR33 7HJ

Contact

Websitewww.debugyou.co.uk

Location

Registered Address84 Brownlow Road
New Southgate
London
N11 2BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Shareholders

99 at £1Mr Michael Charles Medhurst
93.40%
Ordinary A
1 at £1Mr Michael Charles Medhurst
0.94%
Ordinary B
1 at £1Mr Stuart Anthony Medhurst
0.94%
Ordinary A
1 at £1Mr Stuart Anthony Medhurst
0.94%
Ordinary C
1 at £1Mrs Achamma Medhurst
0.94%
Ordinary E
1 at £1Mrs Lavinia Medhurst
0.94%
Ordinary D
1 at £1Mrs Lavinia Medhurst
0.94%
Ordinary F
1 at £1Mrs Sarah Louise Randall
0.94%
Ordinary G

Financials

Year2014
Net Worth-£8,850
Current Liabilities£9,866

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

27 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
21 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
13 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
18 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 106
(5 pages)
14 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 106
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 106
(5 pages)
22 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 106
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 106
(5 pages)
16 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 106
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
13 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
12 March 2011Termination of appointment of Frank Medhurst as a secretary (1 page)
12 March 2011Termination of appointment of Frank Medhurst as a secretary (1 page)
12 March 2011Termination of appointment of Frank Medhurst as a director (1 page)
12 March 2011Termination of appointment of Frank Medhurst as a director (1 page)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Appointment of Mr Michael Charles Medhurst as a director (2 pages)
25 October 2010Appointment of Mr Michael Charles Medhurst as a director (2 pages)
22 March 2010Director's details changed for Frank Medhurst on 21 March 2010 (2 pages)
22 March 2010Secretary's details changed for Frank Medhurst on 21 March 2010 (1 page)
22 March 2010Director's details changed for Frank Medhurst on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
22 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
22 March 2010Secretary's details changed for Frank Medhurst on 21 March 2010 (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 May 2009Appointment terminated director michael medhurst (1 page)
5 May 2009Appointment terminated director michael medhurst (1 page)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 February 2009Return made up to 14/02/09; full list of members (6 pages)
23 February 2009Return made up to 14/02/09; full list of members (6 pages)
18 February 2008Return made up to 14/02/08; full list of members (4 pages)
18 February 2008Return made up to 14/02/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 14/02/07; full list of members (4 pages)
5 March 2007Return made up to 14/02/07; full list of members (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 March 2006Return made up to 14/02/06; full list of members (4 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Return made up to 14/02/06; full list of members (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 March 2005Return made up to 14/02/05; full list of members (4 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
1 March 2005Return made up to 14/02/05; full list of members (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2004Company name changed tigerdell LIMITED\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed tigerdell LIMITED\certificate issued on 17/08/04 (2 pages)
7 February 2004Return made up to 14/02/04; full list of members (9 pages)
7 February 2004Return made up to 14/02/04; full list of members (9 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 March 2003Return made up to 14/02/03; full list of members (9 pages)
8 March 2003Return made up to 14/02/03; full list of members (9 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 March 2002Return made up to 14/02/02; full list of members (8 pages)
14 March 2002Return made up to 14/02/02; full list of members (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 March 2001Return made up to 14/02/01; full list of members (8 pages)
12 March 2001Return made up to 14/02/01; full list of members (8 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
31 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 March 2000Return made up to 14/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2000Return made up to 14/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 1999Return made up to 14/02/99; no change of members
  • 363(287) ‐ Registered office changed on 14/03/99
(4 pages)
14 March 1999Return made up to 14/02/99; no change of members
  • 363(287) ‐ Registered office changed on 14/03/99
(4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 March 1998Return made up to 14/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 1998Return made up to 14/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1998Full accounts made up to 31 March 1997 (11 pages)
14 January 1998Full accounts made up to 31 March 1997 (11 pages)
3 April 1997Full accounts made up to 31 March 1996 (15 pages)
3 April 1997Full accounts made up to 31 March 1996 (15 pages)
27 February 1997Return made up to 14/02/97; no change of members (4 pages)
27 February 1997Return made up to 14/02/97; no change of members (4 pages)
15 October 1996Return made up to 14/02/96; no change of members
  • 363(287) ‐ Registered office changed on 15/10/96
(4 pages)
15 October 1996Return made up to 14/02/96; no change of members
  • 363(287) ‐ Registered office changed on 15/10/96
(4 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
12 July 1995Registered office changed on 12/07/95 from: bellman messik 141 high street barnet herts EN5 5UZ (1 page)
12 July 1995Registered office changed on 12/07/95 from: bellman messik 141 high street barnet herts EN5 5UZ (1 page)