Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEBT SQUARED GROUP LIMITED
Company Information for

DEBT SQUARED GROUP LIMITED

PENNINE PLACE, 2A CHARING CROSS ROAD, LONDON, WC2H 0HF,
Company Registration Number
06729253
Private Limited Company
Active

Company Overview

About Debt Squared Group Ltd
DEBT SQUARED GROUP LIMITED was founded on 2008-10-21 and has its registered office in London. The organisation's status is listed as "Active". Debt Squared Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEBT SQUARED GROUP LIMITED
 
Legal Registered Office
PENNINE PLACE
2A CHARING CROSS ROAD
LONDON
WC2H 0HF
Other companies in BB4
 
Previous Names
B4 COURT GROUP LIMITED18/10/2011
Filing Information
Company Number 06729253
Company ID Number 06729253
Date formed 2008-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB978366359  
Last Datalog update: 2024-03-06 10:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEBT SQUARED GROUP LIMITED
The accountancy firm based at this address is SELES LIMITED
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 DEBT SQUARED GROUP LIMITED

Current Directors
Officer Role Date Appointed
BYRON JAMES CRELLIN
Director 2013-08-16
KEITH MURRAY DEARLING
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT PAUL ATKINSON
Director 2014-03-31 2017-07-31
JOHN BARNES
Director 2013-08-16 2014-08-11
BYRON JAMES CRELLIN
Director 2008-10-21 2013-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BYRON JAMES CRELLIN BAAR GROUP LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
BYRON JAMES CRELLIN MAGNIFY RISK LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
KEITH MURRAY DEARLING WINCKLEY SQUARE APARTMENTS LIMITED Director 2016-01-08 CURRENT 2009-03-31 Active
KEITH MURRAY DEARLING RIGHT LEGAL GROUP LIMITED Director 2015-06-11 CURRENT 2012-11-01 Active
KEITH MURRAY DEARLING PJB GROUP HOLDINGS LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
KEITH MURRAY DEARLING INTELLIGENT FUNDING BUSINESS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2017-05-30
KEITH MURRAY DEARLING INTELLIGENT FUNDING LEGAL LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
KEITH MURRAY DEARLING INTELLIGENT FUNDING GROUP LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2016-09-20
KEITH MURRAY DEARLING BOOMAH SA LIMITED Director 2012-10-30 CURRENT 2012-09-12 Dissolved 2014-10-21
KEITH MURRAY DEARLING JBKD LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active - Proposal to Strike off
KEITH MURRAY DEARLING SJH 12 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2016-11-01
KEITH MURRAY DEARLING SJH 13 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2016-11-01
KEITH MURRAY DEARLING ACCIDENT CREDIT LIMITED Director 2010-05-11 CURRENT 2010-05-11 Active
KEITH MURRAY DEARLING ZOO FINANCIAL GROUP LTD Director 2010-05-10 CURRENT 2010-05-10 Dissolved 2016-05-10
KEITH MURRAY DEARLING ACCIDENT CREDIT GROUP LTD Director 2010-05-04 CURRENT 2010-05-04 Active
KEITH MURRAY DEARLING KD MANAGEMENT SERVICES LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
KEITH MURRAY DEARLING NETWORK DIGITAL MARKETING LIMITED Director 2008-01-25 CURRENT 2000-06-07 Active

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
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE 067292530006
2023-10-24CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-07-28Amended small company accounts made up to 2022-03-31
2023-06-12Appointment of Ms Milena Jeczelewska as company secretary on 2023-05-31
2023-06-11Termination of appointment of Richard Andrew Scully on 2023-05-31
2023-06-11APPOINTMENT TERMINATED, DIRECTOR IAN QUINLAN
2023-06-11DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2023-06-11Director's details changed for Mr Peter Damian Eglinton on 2023-05-31
2023-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-05-12TM02Termination of appointment of Sarita Kaur Bilkhu on 2022-05-12
2022-05-12AP03Appointment of Mr Richard Andrew Scully as company secretary on 2022-05-12
2022-01-19Appointment of Sarita Kaur Bilkhu as company secretary on 2022-01-12
2022-01-19Termination of appointment of Richard Andrew Scully on 2022-01-12
2022-01-19AP03Appointment of Sarita Kaur Bilkhu as company secretary on 2022-01-12
2022-01-19TM02Termination of appointment of Richard Andrew Scully on 2022-01-12
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 067292530005
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067292530003
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-10-26PSC07CESSATION OF BC16 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067292530004
2020-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067292530002
2020-04-30AP03Appointment of Mr Richard Andrew Scully as company secretary on 2020-04-30
2020-04-22TM02Termination of appointment of Geoffrey Keith Howard Mason on 2020-03-31
2020-02-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRATTON
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-10-09AA01Current accounting period shortened from 31/07/20 TO 31/03/20
2019-10-09AP01DIRECTOR APPOINTED MR RICHARD ANDREW SCULLY
2019-10-08RES01ADOPT ARTICLES 08/10/19
2019-10-02AP03Appointment of Mr Geoffrey Keith Howard Mason as company secretary on 2019-09-13
2019-10-02AP01DIRECTOR APPOINTED MR IAN QUINLAN
2019-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 067292530003
2019-09-25PSC02Notification of Clearway Group Holdings Limited as a person with significant control on 2019-09-13
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MURRAY DEARLING
2019-09-24PSC07CESSATION OF KEITH MURRAY DEARLING AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067292530002
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM 116 Duke Street Liverpool Merseyside L1 5JW England
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067292530001
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH DEARLING
2018-11-12PSC05Change of details for Bc16 Limited as a person with significant control on 2018-07-26
2018-09-14AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29SH02Sub-division of shares on 2018-07-25
2018-08-29SH08Change of share class name or designation
2018-05-23AAMDAmended account full exemption
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 133
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-31AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CH01Director's details changed for Mr Byron James Crellin on 2017-04-07
2017-10-19PSC02Notification of Bc16 Limited as a person with significant control on 2017-07-29
2017-10-19PSC07CESSATION OF BYRON JAMES CRELLIN AS A PSC
2017-10-19PSC07CESSATION OF MICHELLE FRANCIS CRELLIN AS A PSC
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT PAUL ATKINSON
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW England
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM 116 Duke Street Liverpool Merseyside L1 5JW England
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 133
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2017-01-17AA01Current accounting period extended from 31/01/17 TO 31/07/17
2017-01-11DISS40DISS40 (DISS40(SOAD))
2017-01-11DISS40DISS40 (DISS40(SOAD))
2017-01-10GAZ1FIRST GAZETTE
2017-01-10GAZ1FIRST GAZETTE
2016-05-18AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 133
2015-11-04AR0121/10/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 067292530001
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 133
2014-12-15AR0121/10/14 FULL LIST
2014-08-21AA31/01/14 TOTAL EXEMPTION SMALL
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES
2014-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-07RES01ADOPT ARTICLES 28/07/2014
2014-08-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-07SH0128/07/14 STATEMENT OF CAPITAL GBP 133.00
2014-03-31AP01DIRECTOR APPOINTED MR RUPERT PAUL ATKINSON
2014-03-31AP01DIRECTOR APPOINTED MR KEITH MURRAY DEARLING
2013-11-21AR0121/10/13 FULL LIST
2013-10-22AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-27AP01DIRECTOR APPOINTED MR BYRON JAMES CRELLIN
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR BYRON CRELLIN
2013-08-21AP01DIRECTOR APPOINTED MR JOHN BARNES
2012-11-05AR0121/10/12 FULL LIST
2012-10-10AA31/01/12 TOTAL EXEMPTION SMALL
2011-10-28AR0121/10/11 FULL LIST
2011-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-18CERTNMCOMPANY NAME CHANGED B4 COURT GROUP LIMITED CERTIFICATE ISSUED ON 18/10/11
2011-10-10RES15CHANGE OF NAME 30/09/2011
2011-05-05AA31/01/11 TOTAL EXEMPTION SMALL
2010-11-01AR0121/10/10 FULL LIST
2010-07-12AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-11AR0121/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON JAMES CRELLIN / 11/12/2009
2009-07-0988(2)AD 02/07/09 GBP SI 99@1=99 GBP IC 1/100
2009-06-26225CURREXT FROM 31/10/2009 TO 31/01/2010
2008-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DEBT SQUARED GROUP LIMITED 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 DEBT SQUARED GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of DEBT SQUARED GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 DEBT SQUARED GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DEBT SQUARED GROUP LIMITED registering or being granted any patents
Domain Names

DEBT SQUARED GROUP LIMITED owns 7 domain names.

d2group.co.uk   nhceo.co.uk   nationalhighcourtenforcementofficers.co.uk   churchillrecovery.co.uk   dbsdebtrecovery.co.uk   crellins.co.uk   crellinsbailiffs.co.uk  

Trademarks
We have not found any records of DEBT SQUARED GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEBT SQUARED GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2015-03-12 GBP £3,258 Other Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEBT SQUARED GROUP LIMITED 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 DEBT SQUARED GROUP LIMITED 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 DEBT SQUARED GROUP LIMITED 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.