ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Debann Limited

Debann Limited is an active company incorporated on 16 November 2015 with the registered office located in Rugby, Warwickshire. Debann Limited was registered 9 years ago.
Status
Active
Active since 8 years ago
Active proposal to strike off
Company No
09874162
Private limited company
Age
9 years
Incorporated 16 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 648 days
Dated 15 November 2022 (2 years 9 months ago)
Next confirmation dated 15 November 2023
Was due on 29 November 2023 (1 year 9 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 1345 days
For period 2 Apr1 Apr 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 1 April 2021
Was due on 1 January 2022 (3 years ago)
Contact
Address
C/O Oag 3c Davy Court
Castle Mound Way
Rugby
Warwickshire
CV23 0UZ
United Kingdom
Address changed on 23 Apr 2025 (4 months ago)
Previous address was 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1976 • Corporate Strategy Director
Director • British • Lives in UK • Born in Sep 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beck Sport Holdings Ltd
Carl Thomas Roderick and Matthew Parry are mutual people.
Active
Pat Clarke Qualifications Limited
Matthew Parry is a mutual person.
Active
Finer Products And Workwear Ltd
Matthew Parry is a mutual person.
Active
Aj Couriers NW Limited
Matthew Parry is a mutual person.
Active
Partners In Property Trading Ltd
Matthew Parry is a mutual person.
Active
RZR GMZ Ltd
Matthew Parry is a mutual person.
Active
Oznek Technologies Ltd
Matthew Parry is a mutual person.
Active
Cafe Finesse Walsall Ltd
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
1 Apr 2020
For period 1 Apr1 Apr 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£72.3K
Increased by £65.64K (+985%)
Total Liabilities
-£62.41K
Increased by £59.37K (+1948%)
Net Assets
£9.89K
Increased by £6.27K (+174%)
Debt Ratio (%)
86%
Increased by 40.57% (+89%)
Latest Activity
Carl Thomas Roderick Resigned
4 Months Ago on 23 Apr 2025
Carl Thomas Roderick (PSC) Resigned
4 Months Ago on 23 Apr 2025
Registered Address Changed
4 Months Ago on 23 Apr 2025
Mr Matthew Parry Appointed
4 Months Ago on 23 Apr 2025
Matthew Parry (PSC) Appointed
4 Months Ago on 23 Apr 2025
Registered Address Changed
1 Year Ago on 12 Aug 2024
Registered Address Changed
1 Year 9 Months Ago on 12 Dec 2023
Compulsory Strike-Off Suspended
1 Year 11 Months Ago on 10 Oct 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 26 Sep 2023
Registered Address Changed
2 Years 4 Months Ago on 9 May 2023
Get Credit Report
Discover Debann Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Matthew Parry as a person with significant control on 23 April 2025
Submitted on 23 Apr 2025
Cessation of Carl Thomas Roderick as a person with significant control on 23 April 2025
Submitted on 23 Apr 2025
Termination of appointment of Carl Thomas Roderick as a director on 23 April 2025
Submitted on 23 Apr 2025
Appointment of Mr Matthew Parry as a director on 23 April 2025
Submitted on 23 Apr 2025
Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 23 April 2025
Submitted on 23 Apr 2025
Registered office address changed from PO Box 09874162 Studio 3 Earl Street Studios Earl Street Ruby CV21 3SS England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 12 August 2024
Submitted on 12 Aug 2024
Registered office address changed from 5 Eastgate Eastern Avenue Burton-on-Trent DE13 0AT England to PO Box 09874162 Studio 3 Earl Street Studios Earl Street Ruby CV21 3SS on 12 December 2023
Submitted on 12 Dec 2023
Compulsory strike-off action has been suspended
Submitted on 10 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 26 Sep 2023
Registered office address changed from Regent Court Regent Place Rugby CV21 2PN England to 5 Eastgate Eastern Avenue Burton-on-Trent DE13 0AT on 9 May 2023
Submitted on 9 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year