Trace Debt Recovery Uk Limited (Companies House Registration Number 10079126) is a private limited company incorporated on 2016-03-22 in England. This enterprise was registered at Suite S2, Barratt House, Kingsthorpe Road, Northampton NN2 6HT. Having undergone a change in 2016-04-28, the previous name this business used was Dcl Debt Collection Limited. Trace Debt Recovery Uk Limited operates Standard Industrial Classification code: 82990 that means "other business support service activities not elsewhere classified".

Company details

Name Trace Debt Recovery Uk Limited
Number 10079126
Date of Incorporation: 2016-03-22
End of financial year: 31 March
Address: Suite S2, Barratt House, Kingsthorpe Road, Northampton, NN2 6HT
SIC code: 82990 - Other business support service activities not elsewhere classified

Moving on to the 4 directors that can be found in this particular enterprise, we can name: Patrick I. (appointed on 30 May 2023), Louis E. (appointment date: 22 March 2016), David J. (appointed on 22 March 2016). The official register lists 4 persons of significant control, namely: Ascendant Holdings Limited is located at 145 Leadenhall Street, EC3V 4QT London. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Louis E. owns 1/2 or less of shares, 1/2 or less of voting rights, Chloe B. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 69,771 84,664 416,068 430,601 518,987 741,956 994,477
Fixed Assets - 6,286 - - - - -
Total Assets Less Current Liabilities 62,083 57,774 122,096 214,241 250,108 322,908 488,134

People with significant control

Ascendant Holdings Limited
30 May 2023
Address 4th Floor 145 Leadenhall Street, London, EC3V 4QT, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 14512644
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Louis E.
6 April 2016 - 30 May 2023
Nature of control: 25-50% voting rights
25-50% shares
Chloe B.
6 April 2016 - 30 May 2023
Nature of control: 25-50% voting rights
25-50% shares
David J.
6 April 2016 - 30 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023 | accounts
Free Download (7 pages)

Companies nearby
Mcmanus Taverns Limited [0.01 mile]
Caribbean Jerk Limited [0.04 mile]
Engine Creative Agency Limited [0.05 mile]
Butterfield Marketing Limited [0.05 mile]
 
Mcmanus Pub Group Limited [0.01 mile]
Netadmedia Ltd [0.04 mile]
Vivostline Limited [0.05 mile]
Park Lane Windows Ltd [0.05 mile]