Company NameDebit Tech Limited
DirectorStephen Ernest Robins
Company StatusActive
Company Number08045114
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Stephen Ernest Robins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Stephen Robins
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,712
Cash£1,336
Current Liabilities£37,048

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

30 September 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
12 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
11 May 2023Change of details for Mr Stephen Ernest Robins as a person with significant control on 25 April 2023 (2 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
26 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 May 2019Confirmation statement made on 25 April 2019 with updates (3 pages)
28 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 28 March 2019 (1 page)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
13 February 2018Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 December 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 14 December 2016 (1 page)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
20 February 2014Registered office address changed from 4 Fern Chase Leeds LS14 3JL England on 20 February 2014 (2 pages)
20 February 2014Registered office address changed from 4 Fern Chase Leeds LS14 3JL England on 20 February 2014 (2 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
12 July 2013Registered office address changed from C/O Wine & Co Accountants 20-22 Bridge End Leeds West Yorkshire LS1 4DJ United Kingdom on 12 July 2013 (1 page)
12 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
12 July 2013Registered office address changed from C/O Wine & Co Accountants 20-22 Bridge End Leeds West Yorkshire LS1 4DJ United Kingdom on 12 July 2013 (1 page)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)