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

RECOVERY SOFTWARE DISTRIBUTION LIMITED

FOURTH FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD,
Company Registration Number
05823108
Private Limited Company
Liquidation

Company Overview

About Recovery Software Distribution Ltd
RECOVERY SOFTWARE DISTRIBUTION LIMITED was founded on 2006-05-19 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Recovery Software Distribution Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RECOVERY SOFTWARE DISTRIBUTION LIMITED
 
Legal Registered Office
FOURTH FLOOR ABBOTS HOUSE
ABBEY STREET
READING
BERKSHIRE
RG1 3BD
Other companies in IG1
 
Filing Information
Company Number 05823108
Company ID Number 05823108
Date formed 2006-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB885206114  
Last Datalog update: 2020-01-13 16:10:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECOVERY SOFTWARE DISTRIBUTION LIMITED
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 RECOVERY SOFTWARE DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
GARETH ALAN DYSON
Director 2015-09-09
PAUL DAVID EVANS
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARTIN RUANE
Director 2015-09-09 2017-11-21
ROBERT COLIN WATERMEYER
Company Secretary 2009-04-03 2015-09-09
DOUGLAS LEROY FREDERICK
Director 2010-07-01 2015-09-09
PETRUS GERHARDUS HUMAN
Director 2011-08-01 2015-09-09
MICHAEL DERYK LAW
Director 2012-09-27 2015-09-09
MICHAEL DERYK LAW
Director 2009-11-02 2010-07-01
ROBERT COLIN WATERMEYER
Director 2009-04-03 2010-07-01
MARK JAMES LONGSTAFF
Director 2009-04-03 2009-11-02
JACOB ELIZA DE VILLIERS BARRY
Director 2006-05-19 2009-04-06
ANTON GEORGE SINOVICH
Director 2006-05-19 2009-04-06
STUART NYMAN
Company Secretary 2006-06-07 2009-04-03
STUART NYMAN
Director 2008-04-01 2009-04-03
DOUGLAS LEROY FREDERICK
Director 2006-05-19 2007-04-30
ANDRIES PIETER DU TOIT
Company Secretary 2006-05-19 2006-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH ALAN DYSON CELESTE TOPCO LIMITED Director 2017-11-21 CURRENT 2017-10-24 Active
GARETH ALAN DYSON CELESTE MIDCO LIMITED Director 2017-11-21 CURRENT 2017-10-25 Active
GARETH ALAN DYSON CELESTE BIDCO LIMITED Director 2017-11-21 CURRENT 2017-10-26 Active
GARETH ALAN DYSON CELESTE NOMINEE LIMITED Director 2017-11-21 CURRENT 2017-10-31 Active - Proposal to Strike off
GARETH ALAN DYSON REDSTOR LIMITED Director 2017-11-21 CURRENT 1998-04-30 Active
GARETH ALAN DYSON REDSTOR HOLDINGS LIMITED Director 2017-11-21 CURRENT 2003-06-17 Active
GARETH ALAN DYSON CENTRASTOR LIMITED Director 2017-11-21 CURRENT 2000-09-11 Active - Proposal to Strike off
GARETH ALAN DYSON ATTIX5 HOLDINGS LTD Director 2015-09-09 CURRENT 2005-02-16 Liquidation
GARETH ALAN DYSON ATTIX5 CE LIMITED Director 2015-09-09 CURRENT 2010-05-12 Liquidation
GARETH ALAN DYSON ATTIX5 UK LIMITED Director 2015-09-09 CURRENT 2001-07-24 Active
PAUL DAVID EVANS CELESTE NOMINEE LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
PAUL DAVID EVANS CELESTE BIDCO LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
PAUL DAVID EVANS CELESTE MIDCO LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
PAUL DAVID EVANS CELESTE TOPCO LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
PAUL DAVID EVANS ATTIX5 HOLDINGS LTD Director 2015-09-09 CURRENT 2005-02-16 Liquidation
PAUL DAVID EVANS ATTIX5 CE LIMITED Director 2015-09-09 CURRENT 2010-05-12 Liquidation
PAUL DAVID EVANS ATTIX5 UK LIMITED Director 2015-09-09 CURRENT 2001-07-24 Active
PAUL DAVID EVANS MWEZI LIMITED Director 2014-03-17 CURRENT 2013-02-04 Liquidation
PAUL DAVID EVANS REDSTOR HOLDINGS LIMITED Director 2003-08-05 CURRENT 2003-06-17 Active
PAUL DAVID EVANS CENTRASTOR LIMITED Director 2000-10-16 CURRENT 2000-09-11 Active - Proposal to Strike off
PAUL DAVID EVANS REDSTOR LIMITED Director 1998-04-30 CURRENT 1998-04-30 Active

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
2020-10-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-30LIQ06Voluntary liquidation. Resignation of liquidator
2020-01-02600Appointment of a voluntary liquidator
2020-01-02LIQ MISC RESResolution INSOLVENCY:Ordinary Resolutions
2019-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058231080002
2019-11-06600Appointment of a voluntary liquidator
2019-11-06LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-24
2019-11-06LIQ01Voluntary liquidation declaration of solvency
2019-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-04-30AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058231080001
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN RUANE
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 058231080002
2017-09-28RES01ADOPT ARTICLES 28/09/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-06-09AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-10-13AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-05-17AR0107/05/16 ANNUAL RETURN FULL LIST
2015-09-29AA01Current accounting period extended from 30/09/15 TO 30/11/15
2015-09-28RES13(THE "GUARANTEE AND DEBENTURE")HEREBY APPROVED. 09/09/2015
2015-09-28RES01ADOPT ARTICLES 28/09/15
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAW
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LEROY FREDERICK
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS HUMAN
2015-09-17TM02Termination of appointment of Robert Colin Watermeyer on 2015-09-09
2015-09-17AP01DIRECTOR APPOINTED MR ANTHONY MARTIN RUANE
2015-09-17AP01DIRECTOR APPOINTED MR GARETH ALAN DYSON
2015-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058231080001
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM Treviot House 186-192 High Road Ilford Essex IG1 1LR
2015-09-16AP01DIRECTOR APPOINTED MR PAUL DAVID EVANS
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-07AR0107/05/15 ANNUAL RETURN FULL LIST
2015-02-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-23AR0107/05/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-05AR0107/05/13 FULL LIST
2013-04-23AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-07AP01DIRECTOR APPOINTED MR MICHAEL DERYK LAW
2012-06-22AA30/09/11 TOTAL EXEMPTION FULL
2012-06-19AR0107/05/12 FULL LIST
2011-10-25AP01DIRECTOR APPOINTED MR PETRUS GERHARDUS HUMAN
2011-10-24AA01PREVSHO FROM 31/12/2011 TO 30/09/2011
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-05-12AR0107/05/11 FULL LIST
2011-02-15SH0108/05/10 STATEMENT OF CAPITAL GBP 1000
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAW
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS LEROY FREDERICK / 04/02/2011
2011-02-04AP01DIRECTOR APPOINTED MR DOUGLAS LEROY FREDERICK
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WATERMEYER
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-07-07AR0107/05/10 FULL LIST
2010-02-03TM01TERMINATE DIR APPOINTMENT
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLIN WATERMEYER / 01/11/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT COLIN WATERMEYER / 01/11/2009
2009-12-10AP01DIRECTOR APPOINTED MR MICHAEL DERYK LAW
2009-08-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-08-06288aSECRETARY APPOINTED ROBERT COLIN WATERMEYER
2009-06-12288aDIRECTOR APPOINTED MARK JAMES LONGSTAFF
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM UNIT 3, 10-17 SEVEN WAYS PARADE, WOODFORD AVENUE ILFORD ESSEX IG2 6JX UNITED KINGDOM
2009-05-12288aDIRECTOR APPOINTED ROBERT COLIN WATERMEYER
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR ANTON SINOVICH
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR JACOB BARRY
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR STUART NYMAN
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY STUART NYMAN
2009-02-18AA31/05/08 TOTAL EXEMPTION FULL
2008-12-16225CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-06-12363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM STUART MAURICE LLP 5 BROADWAY MARKET FENCEPIECE ROAD, ILFORD ESSEX IG6 2JT
2008-04-07288aDIRECTOR APPOINTED MR STUART NYMAN
2008-03-14AA31/05/07 TOTAL EXEMPTION FULL
2007-08-16288bDIRECTOR RESIGNED
2007-05-08363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: STUART MAURICE LLP 20 TIMBERDENE AVENUE ILFORD ESSEX IG6 2LS
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-05288bSECRETARY RESIGNED
2006-07-05288aNEW SECRETARY APPOINTED
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 3 WESLEY GATE, QUEENS ROAD READING BERKSHIRE RG1 4AP
2006-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to RECOVERY SOFTWARE DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-19
Appointmen2019-10-31
Fines / Sanctions
No fines or sanctions have been issued against RECOVERY SOFTWARE DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of RECOVERY SOFTWARE DISTRIBUTION LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-09-30 £ 908,601
Creditors Due Within One Year 2012-09-30 £ 962,549
Creditors Due Within One Year 2012-09-30 £ 962,549
Creditors Due Within One Year 2011-09-30 £ 809,086

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RECOVERY SOFTWARE DISTRIBUTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2013-09-30 £ 145,666
Cash Bank In Hand 2012-09-30 £ 25,527
Cash Bank In Hand 2012-09-30 £ 25,527
Cash Bank In Hand 2011-09-30 £ 29,909
Current Assets 2013-09-30 £ 703,395
Current Assets 2012-09-30 £ 757,258
Current Assets 2012-09-30 £ 757,258
Current Assets 2011-09-30 £ 820,991
Debtors 2013-09-30 £ 557,729
Debtors 2012-09-30 £ 731,731
Debtors 2012-09-30 £ 731,731
Debtors 2011-09-30 £ 791,082
Fixed Assets 2013-09-30 £ 17,487
Fixed Assets 2012-09-30 £ 9,342
Fixed Assets 2012-09-30 £ 9,342
Fixed Assets 2011-09-30 £ 10,672
Shareholder Funds 2011-09-30 £ 22,577
Tangible Fixed Assets 2013-09-30 £ 13,068
Tangible Fixed Assets 2012-09-30 £ 6,987
Tangible Fixed Assets 2012-09-30 £ 6,987
Tangible Fixed Assets 2011-09-30 £ 6,433

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RECOVERY SOFTWARE DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RECOVERY SOFTWARE DISTRIBUTION LIMITED
Trademarks
We have not found any records of RECOVERY SOFTWARE DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECOVERY SOFTWARE DISTRIBUTION 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 (62020 - Information technology consultancy activities) as RECOVERY SOFTWARE DISTRIBUTION LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where RECOVERY SOFTWARE DISTRIBUTION 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.
Import/Export of Goods
Goods imported/exported by RECOVERY SOFTWARE DISTRIBUTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECOVERY SOFTWARE DISTRIBUTION 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 RECOVERY SOFTWARE DISTRIBUTION 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.