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

UNIVERSAL DEBT COLLECTIONS LIMITED

BASINGSTOKE, HAMPSHIRE, RG21,
Company Registration Number
02992956
Private Limited Company
Dissolved

Dissolved 2015-06-23

Company Overview

About Universal Debt Collections Ltd
UNIVERSAL DEBT COLLECTIONS LIMITED was founded on 1994-11-22 and had its registered office in Basingstoke. The company was dissolved on the 2015-06-23 and is no longer trading or active.

Key Data
Company Name
UNIVERSAL DEBT COLLECTIONS LIMITED
 
Legal Registered Office
BASINGSTOKE
HAMPSHIRE
 
Previous Names
NEW MEDIA INVESTMENTS LIMITED22/06/1999
Filing Information
Company Number 02992956
Date formed 1994-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-06-23
Type of accounts DORMANT
Last Datalog update: 2015-09-11 15:26:06
Primary Source:Companies House
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 UNIVERSAL DEBT COLLECTIONS LIMITED

Current Directors
Officer Role Date Appointed
GORDON PAUL LANGLEY
Company Secretary 2013-02-08
SIMON PETER DARLINGTON CRAMOND
Director 2014-03-07
RACHEL ELIZABETH JACOBS
Director 2013-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HANSON FARRIES
Director 2011-06-20 2014-03-31
MARTIN EDWARD POWTER
Director 2011-06-20 2013-06-29
MARTIN EDWARD POWTER
Company Secretary 1994-11-22 2013-02-08
CATHERINE ELINOR FLEMING
Director 2011-06-20 2012-06-29
DAVID GORDON SMITH
Director 1999-06-04 2011-06-20
MICHAEL JOHN BARNARD
Director 1994-11-22 2006-12-04
ROGER ERNEST WOODHAM
Director 1999-06-04 2004-07-02
GEOFFREY RICHARD UTTEN TODD
Director 1994-11-22 1999-06-04
FIONNUALA DUGGAN
Director 1995-06-26 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER DARLINGTON CRAMOND MACMILLAN EDUCATION LIMITED Director 2014-03-07 CURRENT 1979-06-05 Dissolved 2014-12-30
SIMON PETER DARLINGTON CRAMOND PICADOR PUBLISHERS LIMITED Director 2014-03-07 CURRENT 1982-07-12 Dissolved 2014-12-30
SIMON PETER DARLINGTON CRAMOND NATURE LTD Director 2014-03-07 CURRENT 1964-09-24 Dissolved 2014-12-30
SIMON PETER DARLINGTON CRAMOND MACMILLAN INFORMATION SYSTEMS LIMITED Director 2014-03-07 CURRENT 1979-12-27 Dissolved 2014-12-30
SIMON PETER DARLINGTON CRAMOND BOXTREE LIMITED Director 2014-03-07 CURRENT 1986-04-17 Dissolved 2015-06-23
SIMON PETER DARLINGTON CRAMOND MACMILLAN (OXFORD) LIMITED Director 2014-03-07 CURRENT 1995-01-20 Dissolved 2015-06-16
SIMON PETER DARLINGTON CRAMOND MACMILLAN ELT LIMITED Director 2014-03-07 CURRENT 1970-11-11 Dissolved 2015-06-16
SIMON PETER DARLINGTON CRAMOND MACMILLAN JOURNALS LIMITED Director 2014-03-07 CURRENT 1984-06-11 Dissolved 2015-05-05
SIMON PETER DARLINGTON CRAMOND NPG PUBLISHERS LIMITED Director 2014-03-07 CURRENT 1915-06-24 Dissolved 2015-06-16
SIMON PETER DARLINGTON CRAMOND SIDGWICK & JACKSON,LIMITED Director 2014-03-07 CURRENT 1908-11-02 Dissolved 2015-06-23
SIMON PETER DARLINGTON CRAMOND KINGFISHER PUBLICATIONS LIMITED Director 2014-03-07 CURRENT 1977-02-25 Dissolved 2015-06-23
SIMON PETER DARLINGTON CRAMOND MACMILLAN PRESS LIMITED Director 2014-03-07 CURRENT 1970-11-09 Dissolved 2015-06-16
SIMON PETER DARLINGTON CRAMOND MACMILLAN JOURNALS SUBSCRIPTIONS LIMITED Director 2014-03-07 CURRENT 1970-11-11 Dissolved 2015-06-16
SIMON PETER DARLINGTON CRAMOND PALGRAVE PUBLISHERS LIMITED Director 2014-03-07 CURRENT 1923-04-18 Dissolved 2015-05-05
SIMON PETER DARLINGTON CRAMOND NATURE PUBLISHING GROUP LIMITED Director 2014-03-07 CURRENT 1990-03-05 Dissolved 2015-06-16
SIMON PETER DARLINGTON CRAMOND MACMILLAN CHILDREN'S BOOKS LIMITED Director 2014-03-07 CURRENT 1979-11-14 Active
SIMON PETER DARLINGTON CRAMOND HOLTZBRINCK INVESTMENT HOLDINGS LIMITED Director 2014-03-07 CURRENT 2011-11-28 Active
SIMON PETER DARLINGTON CRAMOND MACMILLAN PUBLISHERS INTERNATIONAL LIMITED Director 2014-03-07 CURRENT 1986-10-10 Active
SIMON PETER DARLINGTON CRAMOND GILL AND MACMILLAN (UK) LIMITED Director 2014-03-07 CURRENT 2010-06-04 Active
SIMON PETER DARLINGTON CRAMOND CAMPBELL BOOKS LIMITED Director 2014-03-07 CURRENT 1974-03-22 Active
SIMON PETER DARLINGTON CRAMOND PAN BOOKSHOPS LIMITED Director 2014-03-07 CURRENT 1955-12-20 Active
SIMON PETER DARLINGTON CRAMOND PAN MACMILLAN LIMITED Director 2014-03-07 CURRENT 1982-07-12 Active
SIMON PETER DARLINGTON CRAMOND S. WEINER LIMITED Director 2014-03-07 CURRENT 1946-03-26 Active
SIMON PETER DARLINGTON CRAMOND PAN BOOKS LIMITED Director 2014-03-07 CURRENT 1944-09-01 Active
SIMON PETER DARLINGTON CRAMOND MDL SUBSCRIPTIONS LIMITED Director 2014-03-07 CURRENT 1979-12-27 Active
SIMON PETER DARLINGTON CRAMOND MACMILLAN DIRECT LIMITED Director 2014-03-07 CURRENT 1984-05-22 Active
RACHEL ELIZABETH JACOBS KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED Director 2018-06-12 CURRENT 2011-12-07 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE ONE LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS SPRINGER NATURE TWO LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS SPRINGER HEALTHCARE LTD. Director 2016-04-08 CURRENT 2006-12-19 Active
RACHEL ELIZABETH JACOBS SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED Director 2016-04-08 CURRENT 1982-03-02 Active
RACHEL ELIZABETH JACOBS LIVFE LIMITED Director 2016-03-03 CURRENT 2009-03-27 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS CURRENT SCIENCE LIMITED Director 2016-03-03 CURRENT 1997-09-29 Dissolved 2017-06-27
RACHEL ELIZABETH JACOBS GENOME BIOLOGY LIMITED Director 2016-03-03 CURRENT 1999-03-24 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS STAMPDEW LIMITED Director 2016-03-03 CURRENT 2003-03-02 Active
RACHEL ELIZABETH JACOBS CURRENT CONTROLLED TRIALS LIMITED Director 2016-03-03 CURRENT 1997-01-13 Active
RACHEL ELIZABETH JACOBS BIOMED CENTRAL LIMITED Director 2016-03-03 CURRENT 1998-12-08 Active
RACHEL ELIZABETH JACOBS SPRINGER-VERLAG LONDON LIMITED Director 2016-03-03 CURRENT 1983-07-12 Active
RACHEL ELIZABETH JACOBS HMT NO. 1 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Dissolved 2016-06-28
RACHEL ELIZABETH JACOBS HMT NO. 2 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Dissolved 2016-06-28
RACHEL ELIZABETH JACOBS CRW PUBLISHING LIMITED Director 2015-02-27 CURRENT 2003-02-05 Dissolved 2017-05-23
RACHEL ELIZABETH JACOBS MACMILLAN DISTRIBUTION LIMITED Director 2014-03-28 CURRENT 1979-12-27 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS SPRINGER NATURE (UK) LIMITED Director 2014-03-11 CURRENT 1963-12-24 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE PUBLISHERS HOLDINGS LIMITED Director 2013-11-28 CURRENT 1995-04-10 Active
RACHEL ELIZABETH JACOBS PICADOR PUBLISHERS LIMITED Director 2013-06-27 CURRENT 1982-07-12 Dissolved 2014-12-30
RACHEL ELIZABETH JACOBS NATURE LTD Director 2013-06-27 CURRENT 1964-09-24 Dissolved 2014-12-30
RACHEL ELIZABETH JACOBS MACMILLAN INFORMATION SYSTEMS LIMITED Director 2013-06-27 CURRENT 1979-12-27 Dissolved 2014-12-30
RACHEL ELIZABETH JACOBS BOXTREE LIMITED Director 2013-06-27 CURRENT 1986-04-17 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS MACMILLAN (OXFORD) LIMITED Director 2013-06-27 CURRENT 1995-01-20 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN ELT LIMITED Director 2013-06-27 CURRENT 1970-11-11 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN JOURNALS LIMITED Director 2013-06-27 CURRENT 1984-06-11 Dissolved 2015-05-05
RACHEL ELIZABETH JACOBS NPG PUBLISHERS LIMITED Director 2013-06-27 CURRENT 1915-06-24 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS SIDGWICK & JACKSON,LIMITED Director 2013-06-27 CURRENT 1908-11-02 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS KINGFISHER PUBLICATIONS LIMITED Director 2013-06-27 CURRENT 1977-02-25 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS MACMILLAN PRESS LIMITED Director 2013-06-27 CURRENT 1970-11-09 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN JOURNALS SUBSCRIPTIONS LIMITED Director 2013-06-27 CURRENT 1970-11-11 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS PALGRAVE PUBLISHERS LIMITED Director 2013-06-27 CURRENT 1923-04-18 Dissolved 2015-05-05
RACHEL ELIZABETH JACOBS NATURE PUBLISHING GROUP LIMITED Director 2013-06-27 CURRENT 1990-03-05 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN SUBSCRIPTIONS LIMITED Director 2013-06-27 CURRENT 1990-07-06 Active
RACHEL ELIZABETH JACOBS MACMILLAN MAGAZINES LIMITED Director 2013-06-27 CURRENT 1968-09-27 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE LIMITED Director 2013-05-30 CURRENT 1963-12-24 Active
RACHEL ELIZABETH JACOBS MACMILLAN (SLP) GENERAL PARTNER LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
RACHEL ELIZABETH JACOBS MACMILLAN DIRECTORS LIMITED Director 2012-06-29 CURRENT 2011-11-01 Dissolved 2014-11-18
RACHEL ELIZABETH JACOBS MACMILLAN REPRESENTATIVES LIMITED Director 2012-06-29 CURRENT 2011-11-01 Dissolved 2014-11-18
RACHEL ELIZABETH JACOBS MACMILLAN EDUCATION LIMITED Director 2012-06-29 CURRENT 1983-09-23 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE HOLDINGS LIMITED Director 2012-06-29 CURRENT 1896-01-31 Active
RACHEL ELIZABETH JACOBS REPSEV 1 LIMITED Director 2012-05-09 CURRENT 2012-05-08 Dissolved 2014-07-15
RACHEL ELIZABETH JACOBS REPSEV 2 LIMITED Director 2012-05-09 CURRENT 2012-05-08 Dissolved 2014-07-15
RACHEL ELIZABETH JACOBS MACMILLAN EDUCATION LIMITED Director 2012-02-20 CURRENT 1979-06-05 Dissolved 2014-12-30

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
2015-06-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-03DS01APPLICATION FOR STRIKING-OFF
2014-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARRIES
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0105/03/14 FULL LIST
2014-03-18AP01DIRECTOR APPOINTED MR SIMON PETER DARLINGTON CRAMOND
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02AP01DIRECTOR APPOINTED MISS RACHEL ELIZABETH JACOBS
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POWTER
2013-03-07AR0105/03/13 FULL LIST
2013-02-18AP03SECRETARY APPOINTED GORDON PAUL LANGLEY
2013-02-15TM02APPOINTMENT TERMINATED, SECRETARY MARTIN POWTER
2012-11-15AR0115/11/12 FULL LIST
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FLEMING
2011-11-15AR0115/11/11 FULL LIST
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-06-24AP01DIRECTOR APPOINTED MARTIN EDWARD POWTER
2011-06-24AP01DIRECTOR APPOINTED WILLIAM HANSON FARRIES
2011-06-24AP01DIRECTOR APPOINTED CATHERINE ELINOR FLEMING
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2010-11-30RES13SECTION 175 25/11/2010
2010-11-30RES01ADOPT ARTICLES 25/11/2010
2010-11-15AR0115/11/10 FULL LIST
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-10AR0117/12/09 FULL LIST
2009-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-16287REGISTERED OFFICE CHANGED ON 16/05/2009 FROM CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2009-02-09363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-23363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-01-18288bDIRECTOR RESIGNED
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-17288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-29363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-11ELRESS386 DISP APP AUDS 27/10/04
2004-11-11ELRESS366A DISP HOLDING AGM 27/10/04
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-04288bDIRECTOR RESIGNED
2004-07-26288bDIRECTOR RESIGNED
2004-01-13363aRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-15363aRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-08363aRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-22363aRETURN MADE UP TO 17/12/00; NO CHANGE OF MEMBERS
2001-01-22288cDIRECTOR'S PARTICULARS CHANGED
2001-01-22353LOCATION OF REGISTER OF MEMBERS
2000-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-29288cDIRECTOR'S PARTICULARS CHANGED
2000-01-19363aRETURN MADE UP TO 17/12/99; NO CHANGE OF MEMBERS
1999-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-08-19287REGISTERED OFFICE CHANGED ON 19/08/99 FROM: BRUNEL ROAD HOUNDMILLS BASINGSTOKE HAMPSHIRE RG21 6XS
1999-07-15288aNEW DIRECTOR APPOINTED
1999-06-29288bDIRECTOR RESIGNED
1999-06-24288aNEW DIRECTOR APPOINTED
1999-06-21CERTNMCOMPANY NAME CHANGED NEW MEDIA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 22/06/99
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to UNIVERSAL DEBT COLLECTIONS 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 UNIVERSAL DEBT COLLECTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNIVERSAL DEBT COLLECTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of UNIVERSAL DEBT COLLECTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIVERSAL DEBT COLLECTIONS LIMITED
Trademarks
We have not found any records of UNIVERSAL DEBT COLLECTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVERSAL DEBT COLLECTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as UNIVERSAL DEBT COLLECTIONS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where UNIVERSAL DEBT COLLECTIONS 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 UNIVERSAL DEBT COLLECTIONS 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 UNIVERSAL DEBT COLLECTIONS 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.