Debtchampion Limited MANCHESTER


Founded in 2017, Debtchampion, classified under reg no. 10596705 is an active company. Currently registered at Suite 2D Queens Chambers M2 6ET, Manchester the company has been in the business for 7 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Paul B., David C.. Of them, Paul B., David C. have been with the company the longest, being appointed on 2 February 2017. As of 6 May 2024, there were 2 ex directors - Anel A., Thomas B. and others listed below. There were no ex secretaries.

Debtchampion Limited Address / Contact

Office Address Suite 2D Queens Chambers
Office Address2 5 John Dalton Street
Town Manchester
Post code M2 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 10596705
Date of Incorporation Thu, 2nd Feb 2017
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Paul B.

Position: Director

Appointed: 02 February 2017

David C.

Position: Director

Appointed: 02 February 2017

Anel A.

Position: Director

Appointed: 01 September 2018

Resigned: 22 August 2023

Thomas B.

Position: Director

Appointed: 02 February 2017

Resigned: 14 August 2017

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Champion Group Limited from Manchester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Hbri Holdings Ltd that entered Manchester, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Champion Group Limited

102 Sunlight House Quay Street, Manchester, M3 3JZ, England

Legal authority Companies House
Legal form Limited Company
Notified on 1 October 2019
Nature of control: 75,01-100% shares

Hbri Holdings Ltd

102 Sunlight House Quay Street, Manchester, M3 3JZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 10191911
Notified on 2 February 2017
Ceased on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 7 7311 6691 775 932348 2096 0183 671
Current Assets107 7418 2691 852 315400 27949 64524 396
Debtors10106 60076 38352 07043 05020 148
Net Assets Liabilities-10 662-48 464-137 751965 333496 5489 648-20 681
Other Debtors 10 14 00052 06541 85020 148
Property Plant Equipment 1 080720360165 9745 6122 553
Total Inventories     577577
Other
Version Production Software   2 0222 021 2 023
Accrued Liabilities 650650  1 5001 000
Accumulated Depreciation Impairment Property Plant Equipment 3607201 0803 5636 6219 679
Additions Other Than Through Business Combinations Property Plant Equipment 1 440  168 095  
Amounts Owed By Group Undertakings Participating Interests10  55 62430 524  
Amounts Owed To Group Undertakings Participating Interests10 672    -1 200-2 613
Average Number Employees During Period2222233
Creditors10 67257 285146 740887 34269 70544 54347 630
Increase From Depreciation Charge For Year Property Plant Equipment 3603603602 4833 0583 058
Loans From Directors  49 990  -7 00036
Net Current Assets Liabilities-10 662-49 544-138 471964 973330 5745 102-23 234
Other Creditors 55 65088 000  6 56554 205
Prepayments Accrued Income  2 574    
Property Plant Equipment Gross Cost 1 4401 4401 440169 53712 23312 232
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 066 
Taxation Social Security Payable   871 43839 67730 929 
Total Assets Less Current Liabilities    496 54810 714-20 681
Trade Creditors Trade Payables 1 6358 10015 90429 4967 048341
Trade Debtors Trade Receivables  4 0266 75921 539  
Value-added Tax Payable    531-1 821-5 339
Amount Specific Advance Or Credit Directors     548 
Amount Specific Advance Or Credit Made In Period Directors     5 323 
Amount Specific Advance Or Credit Repaid In Period Directors     4 775 
Amounts Owed By Group Undertakings    51 200 
Disposals Property Plant Equipment     159 600 
Number Shares Issued Fully Paid     1 
Other Taxation Social Security Payable    40 20930 930 
Par Value Share     1 
Provisions For Liabilities Balance Sheet Subtotal     1 066 
Total Additions Including From Business Combinations Property Plant Equipment     2 296 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Tuesday 22nd August 2023
filed on: 22nd, August 2023
Free Download (1 page)

Company search