Company NameDebt Help Services Limited
DirectorTheodoulos Papanicola
Company StatusActive
Company Number06048805
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Theodoulos Papanicola
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(9 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O React Business Services 23 Austin Friars
London
EC2N 2QP
Director NameMr Costas Morfakis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenway
London
N20 8EG
Director NameMr Theodoulos Papanicola
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Houndsden Road
London
N21 1LZ
Secretary NameMr Costas Morfakis
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenway
London
N20 8EG
Director NameMrs Irene Papanicola
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressD Mavrogenous 8 Strovolos
2013 Nicosia
Thasoupolis Area
Cyprus

Contact

Websitedebthelpservices.co.uk
Email address[email protected]

Location

Registered AddressC/O React Business Services City Pavilion Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Irene Papanicola
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,110
Cash£3,016
Current Liabilities£7,955

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 October 2023 (5 months, 4 weeks ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
19 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
27 October 2021Cessation of Irene Papanicola as a person with significant control on 27 October 2021 (1 page)
27 October 2021Notification of Theodoulos Papanicola as a person with significant control on 27 October 2021 (2 pages)
27 October 2021Confirmation statement made on 27 October 2021 with updates (5 pages)
12 March 2021Termination of appointment of Irene Papanicola as a director on 12 March 2021 (1 page)
22 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
17 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
18 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
18 October 2018Director's details changed for Mr Theodoulos Papanicola on 18 October 2018 (2 pages)
9 April 2018Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP to C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London London EC4R 0AA on 9 April 2018 (1 page)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
28 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 July 2016Director's details changed for Mr Theodoulos Papanicola on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Theodoulos Papanicola on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Theodoulos Papanicola on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Theodoulos Papanicola as a director on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Theodoulos Papanicola on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Theodoulos Papanicola as a director on 5 July 2016 (2 pages)
12 January 2016Annual return made up to 11 January 2016
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 11 January 2016
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 February 2015Registered office address changed from 51 Houndsden Road London N21 1LZ to C/O React Business Services 23 Austin Friars London EC2N 2QP on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 51 Houndsden Road London N21 1LZ to C/O React Business Services 23 Austin Friars London EC2N 2QP on 19 February 2015 (1 page)
21 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
14 November 2013Amended accounts made up to 31 January 2013 (5 pages)
14 November 2013Amended accounts made up to 31 January 2013 (5 pages)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
12 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
21 December 2011Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 21 December 2011 (1 page)
19 December 2011Appointment of Mrs Irene Papanicola as a director (2 pages)
19 December 2011Termination of appointment of Costas Morfakis as a secretary (1 page)
19 December 2011Termination of appointment of Theodoulos Papanicola as a director (1 page)
19 December 2011Termination of appointment of Theodoulos Papanicola as a director (1 page)
19 December 2011Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 19 December 2011 (1 page)
19 December 2011Termination of appointment of Costas Morfakis as a director (1 page)
19 December 2011Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 19 December 2011 (1 page)
19 December 2011Termination of appointment of Costas Morfakis as a secretary (1 page)
19 December 2011Termination of appointment of Costas Morfakis as a director (1 page)
19 December 2011Appointment of Mrs Irene Papanicola as a director (2 pages)
11 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 January 2011Registered office address changed from Bond Partners Llp, the Grange 100 High Street London N14 6TB on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Bond Partners Llp, the Grange 100 High Street London N14 6TB on 25 January 2011 (1 page)
13 July 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
13 July 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
9 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 February 2009Return made up to 11/01/09; no change of members (4 pages)
11 February 2009Return made up to 11/01/09; no change of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 January 2008Return made up to 11/01/08; full list of members (5 pages)
23 January 2008Return made up to 11/01/08; full list of members (5 pages)
11 January 2007Incorporation (15 pages)
11 January 2007Incorporation (15 pages)