Recovery Software Distribution Limited

General information

Name:

Recovery Software Distribution Ltd

Office Address:

Fourth Floor Abbots House Abbey Street RG1 3BD Reading

Number: 05823108

Incorporation date: 2006-05-19

Dissolution date: 2021-01-23

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Recovery Software Distribution began its business in 2006 as a Private Limited Company under the ID 05823108. This firm's head office was based in Reading at Fourth Floor Abbots House. The Recovery Software Distribution Limited company had been on the market for at least fifteen years.

When it comes to this enterprise's directors directory, there were thirteen directors to name just a few: Gareth D. and Paul E..

The companies with significant control over this firm included: Redstor Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Reading at Abbots House, Abbey Street, RG1 3BD, Berkshire and was registered as a PSC under the reg no 4801821.

Financial data based on annual reports

Company staff

Gareth D.

Role: Director

Appointed: 09 September 2015

Latest update: 7 November 2023

Paul E.

Role: Director

Appointed: 09 September 2015

Latest update: 7 November 2023

People with significant control

Redstor Holdings Limited
Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4801821
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 21 May 2020
Confirmation statement last made up date 07 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 10 December 2014
Annual Accounts 25 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 January 2013
Annual Accounts 14 January 2014
Date Approval Accounts 14 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Full accounts for the period ending 30th November 2017 (AA)
filed on: 30th, April 2018
accounts
Free Download Download filing (25 pages)

Additional Information

HQ address,
2012

Address:

Treviot House 186-192 High Road

Post code:

IG1 1LR

City / Town:

Ilford

Accountant/Auditor,
2012

Name:

Davis Grant Llp

Address:

Treviot House 186-192 High Road

Post code:

IG1 1LR

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age

Similar companies nearby

Closest companies