ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Company Debt Solutions Ltd

Company Debt Solutions Ltd is a dissolved company incorporated on 24 May 2018 with the registered office located in Derby, Derbyshire. Company Debt Solutions Ltd was registered 7 years ago.
Status
Dissolved
Dissolved on 27 May 2025 (3 months ago)
Was 7 years old at the time of dissolution
Via voluntary strike-off
Company No
11379446
Private limited company
Age
7 years
Incorporated 24 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 May 2024 (1 year 3 months ago)
Next confirmation dated 1 January 1970
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Office 10 The Town House
123-125 Green Lane
Derby
Derbyshire
DE1 1RZ
Address changed on 5 Jul 2024 (1 year 2 months ago)
Previous address was Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1981
Mr Scott Michael Joy
PSC • British • Lives in England • Born in Mar 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enertek Limited
Scott Michael Joy is a mutual person.
Active
Honest Recruiting Ltd
Scott Michael Joy is a mutual person.
Active
Portal Professional Services Ltd
Scott Michael Joy is a mutual person.
Active
Whiteglove Consultancy Ltd
Scott Michael Joy is a mutual person.
Active
Oakhill Barnes Ltd
Scott Michael Joy is a mutual person.
Active
Community Sports Enterprise C.I.C
Scott Michael Joy is a mutual person.
Active
Community Sports Enterprise Admin Ltd
Scott Michael Joy is a mutual person.
Active
Nexus Leadership Ltd
Scott Michael Joy is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£601
Decreased by £603 (-50%)
Total Liabilities
-£10.05K
Decreased by £4.99K (-33%)
Net Assets
-£9.45K
Increased by £4.39K (-32%)
Debt Ratio (%)
1672%
Increased by 422.63% (+34%)
Latest Activity
Voluntarily Dissolution
3 Months Ago on 27 May 2025
Voluntary Gazette Notice
6 Months Ago on 11 Mar 2025
Application To Strike Off
6 Months Ago on 3 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 29 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Jul 2024
Abridged Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Mr Scott Michael Joy Details Changed
1 Year 7 Months Ago on 23 Jan 2024
Mr Scott Michael Joy (PSC) Details Changed
1 Year 7 Months Ago on 23 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 18 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 18 Jan 2024
Get Credit Report
Discover Company Debt Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 27 May 2025
First Gazette notice for voluntary strike-off
Submitted on 11 Mar 2025
Application to strike the company off the register
Submitted on 3 Mar 2025
Confirmation statement made on 23 May 2024 with no updates
Submitted on 29 Jul 2024
Registered office address changed from Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF England to Office 10 the Town House 123-125 Green Lane Derby Derbyshire DE1 1RZ on 5 July 2024
Submitted on 5 Jul 2024
Unaudited abridged accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Change of details for Mr Scott Michael Joy as a person with significant control on 23 January 2024
Submitted on 23 Jan 2024
Director's details changed for Mr Scott Michael Joy on 23 January 2024
Submitted on 23 Jan 2024
Registered office address changed from Carter House G2 Wyvern Court Stanier Way Chaddesden Derby DE21 6BF England to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 18 January 2024
Submitted on 18 Jan 2024
Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL United Kingdom to Carter House G2 Wyvern Court Stanier Way Chaddesden Derby DE21 6BF on 18 January 2024
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year