Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEBITOOR UK LTD
Company Information for

DEBITOOR UK LTD

16-20 Shorts Gardens, London, WC2H 9US,
Company Registration Number
06069947
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Debitoor Uk Ltd
DEBITOOR UK LTD was founded on 2007-01-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Debitoor Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEBITOOR UK LTD
 
Legal Registered Office
16-20 Shorts Gardens
London
WC2H 9US
Other companies in RG1
 
Previous Names
E-CONOMIC UK ONLINE SOLUTIONS LIMITED29/03/2016
Filing Information
Company Number 06069947
Company ID Number 06069947
Date formed 2007-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB909800224  
Last Datalog update: 2023-03-15 03:52:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEBITOOR UK LTD

Current Directors
Officer Role Date Appointed
ALESSANDRO JUSTESEN LEONI
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
MOGENS MUNKHOLM ELSBERG
Director 2014-06-01 2015-06-23
TORBEN RASMUSSEN
Director 2008-10-17 2014-06-01
JACOB WANDT
Company Secretary 2009-07-30 2013-08-23
ANDERS BJOERNSBO
Director 2007-01-26 2013-07-10
JACOB WANDT
Director 2007-01-26 2013-07-10
MARK KENNETH CHARLES DAVIES
Company Secretary 2007-01-26 2009-07-30
MARK KENNETH CHARLES DAVIES
Director 2007-01-26 2009-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALESSANDRO JUSTESEN LEONI ECI DEBITOOR LIMITED Director 2015-06-05 CURRENT 2015-04-30 Active
ALESSANDRO JUSTESEN LEONI E-CONOMIC C.E. LIMITED Director 2015-06-04 CURRENT 2014-06-13 Dissolved 2017-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-21SECOND GAZETTE not voluntary dissolution
2023-01-03FIRST GAZETTE notice for voluntary strike-off
2023-01-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-21Application to strike the company off the register
2022-12-21DS01Application to strike the company off the register
2022-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/22 FROM 32-34 Great Marlborough Street C/O Sumup London W1F 7JB England
2022-11-16Statement by Directors
2022-11-16Statement by Directors
2022-11-16Solvency Statement dated 14/11/22
2022-11-16Solvency Statement dated 14/11/22
2022-11-16Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-16Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-11-16CAP-SSSolvency Statement dated 14/11/22
2022-11-16SH20Statement by Directors
2022-02-16CESSATION OF MAXIMILIAN THEODORE ALEXA STELLA AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16Notification of Sumup Mg Aps as a person with significant control on 2022-02-16
2022-02-16PSC02Notification of Sumup Mg Aps as a person with significant control on 2022-02-16
2022-02-16PSC07CESSATION OF MAXIMILIAN THEODORE ALEXA STELLA AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIMILIAN THEODORE ALEXA STELLA
2021-06-08PSC07CESSATION OF ALESSANDRO JUSTESEN LEONI AS A PERSON OF SIGNIFICANT CONTROL
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO JUSTESEN LEONI
2021-06-08AP01DIRECTOR APPOINTED MR MAXIMILIAN THEODORE ALEXA STELLA
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSANDRO JUSTESEN LEONI
2020-11-23PSC07CESSATION OF DANIEL KLEIN AS A PERSON OF SIGNIFICANT CONTROL
2020-10-14PSC04Change of details for Mr Gareth Walsh as a person with significant control on 2020-09-30
2020-10-13CH01Director's details changed for Mr. Alessandro Justesen Leoni on 2020-03-01
2020-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH WALSH
2020-07-08PSC09Withdrawal of a person with significant control statement on 2020-07-08
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM Healthaid House Marlborough Hill Harrow HA1 1UD England
2019-03-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-02DISS40Compulsory strike-off action has been discontinued
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 32-34 Great Marlborough Street Great Marlborough Street London W1F 7JB England
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-09DISS40Compulsory strike-off action has been discontinued
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-04-17GAZ1FIRST GAZETTE
2018-04-17GAZ1FIRST GAZETTE
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-07-20PSC08Notification of a person with significant control statement
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA
2017-05-27DISS40Compulsory strike-off action has been discontinued
2017-04-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 810000
2016-04-02AR0126/01/16 ANNUAL RETURN FULL LIST
2016-03-29RES15CHANGE OF NAME 16/03/2016
2016-03-29CERTNMCOMPANY NAME CHANGED E-CONOMIC UK ONLINE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/03/16
2016-03-29CERTNMCOMPANY NAME CHANGED E-CONOMIC UK ONLINE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/03/16
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MOGENS MUNKHOLM ELSBERG
2015-06-12AP01DIRECTOR APPOINTED MR. ALESSANDRO JUSTESEN LEONI
2015-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 810000
2015-02-24AR0126/01/15 ANNUAL RETURN FULL LIST
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-03SH19Statement of capital on 2014-09-03 GBP 10,000
2014-09-03SH20Statement by Directors
2014-09-03CAP-SSSolvency Statement dated 18/08/14
2014-09-03RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-08-12CH01Director's details changed for Mr Morgens Munkholm Elsberg on 2014-06-01
2014-07-30CH01Director's details changed for Mr Mogen Elsberg on 2014-06-01
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN RASMUSSEN
2014-06-11AP01DIRECTOR APPOINTED MR MOGEN ELSBERG
2014-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-07AR0126/01/14 NO CHANGES
2014-03-06TM02APPOINTMENT TERMINATED, SECRETARY JACOB WANDT
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JACOB WANDT
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS BJOERNSBO
2013-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-01AR0126/01/13 NO CHANGES
2012-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-07AR0126/01/12 FULL LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB WANDT / 06/05/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB WANDT / 06/05/2011
2011-05-06CH01CHANGE PERSON AS DIRECTOR
2011-05-06AR0126/01/11 FULL LIST
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS AL1 1HD ENGLAND
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS HEGELUND BJOERNSBO / 06/05/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB WANDT / 06/05/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB WANDT / 04/01/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS HEGELUND BJOERNSBO / 01/01/2011
2011-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / JACOB WANDT / 06/05/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TORBEN FRIGAARD RASMUSSEN / 06/05/2011
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM, TORRINGTON HOUSE 47 HOLYWELL HILL, ST ALBANS, AL1 1HD, ENGLAND
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM, TORRINGTON HOUSE 47 HOLYWELL HILL, ST ALBANS, HERTS, AL1 1HD
2011-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, 66 WIGMORE STREET, LONDON, W1U 2SB
2010-04-19AR0126/01/10 FULL LIST
2010-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB WANDT / 26/01/2010
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / JACOB WANDT / 26/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TORBEN FRIGAARD RASMUSSEN / 26/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS HEGELUND BJOERNSBO / 26/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS HEGELUND BJOERNSBO / 26/01/2010
2009-09-14288aSECRETARY APPOINTED JACOB WANDT
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK DAVIES
2009-09-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-07RES04GBP NC 50000/850000 31/12/2008
2009-07-07123NC INC ALREADY ADJUSTED 31/12/08
2009-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-0788(2)CAPITALS NOT ROLLED UP
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDERS BJOERNSBO / 01/02/2009
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / JACOB WANDT / 01/02/2009
2009-01-27363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-12-23288aDIRECTOR APPOINTED TORBEN FRIGAARD RASMUSSEN
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-02225ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/12/2007
2008-02-12363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15353LOCATION OF REGISTER OF MEMBERS
2007-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to DEBITOOR UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEBITOOR UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEBITOOR UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEBITOOR UK LTD

Intangible Assets
Patents
We have not found any records of DEBITOOR UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DEBITOOR UK LTD
Trademarks
We have not found any records of DEBITOOR UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEBITOOR UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as DEBITOOR UK LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where DEBITOOR UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEBITOOR UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEBITOOR UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.