Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R3 DATA RECOVERY LTD
Company Information for

R3 DATA RECOVERY LTD

SECURITY HOUSE, WINDSOR STREET, SHEFFIELD, S4 7WB,
Company Registration Number
05033569
Private Limited Company
Active

Company Overview

About R3 Data Recovery Ltd
R3 DATA RECOVERY LTD was founded on 2004-02-04 and has its registered office in Sheffield. The organisation's status is listed as "Active". R3 Data Recovery Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
R3 DATA RECOVERY LTD
 
Legal Registered Office
SECURITY HOUSE
WINDSOR STREET
SHEFFIELD
S4 7WB
Other companies in S4
 
Previous Names
ACQUIESCE IT LTD29/12/2011
Filing Information
Company Number 05033569
Company ID Number 05033569
Date formed 2004-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 07:19:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R3 DATA RECOVERY LTD
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 R3 DATA RECOVERY LTD

Current Directors
Officer Role Date Appointed
MATTHEW BRUCE
Company Secretary 2012-03-13
ANDREW MARTIN BUTLER
Director 2008-07-24
STEVEN EBANKS
Director 2011-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JOHN CARTER
Director 2012-03-13 2013-07-10
BRENDA THOMPSON
Company Secretary 2010-09-01 2012-03-13
CHRISTOPHER STEVEN SAMPSON
Director 2004-02-04 2011-11-28
ROSS DAVID RAYNER PADWICK
Company Secretary 2008-07-24 2010-09-01
ANTHONY GERALD MCREYNOLDS
Company Secretary 2004-02-04 2008-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTIN BUTLER BRUCE & BUTLER LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
ANDREW MARTIN BUTLER ABC DATA RECOVERY LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
ANDREW MARTIN BUTLER R3 DATA SOLUTIONS LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
ANDREW MARTIN BUTLER R3COVER LIMITED Director 2009-09-05 CURRENT 2009-09-05 Active
ANDREW MARTIN BUTLER DATA MONSTER LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active
ANDREW MARTIN BUTLER ABRO (HOLDINGS) LIMITED Director 2008-09-11 CURRENT 2008-09-11 Dissolved 2013-10-15
ANDREW MARTIN BUTLER MIGHTY MARKETING UK LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
ANDREW MARTIN BUTLER VENSYS LIMITED Director 2008-09-08 CURRENT 2003-12-05 Dissolved 2013-11-12
ANDREW MARTIN BUTLER DATA SOLUTIONS (HOLDINGS) LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active
ANDREW MARTIN BUTLER R3 ONLINE LIMITED Director 2007-07-23 CURRENT 2007-05-15 Liquidation

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
2024-05-02CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-12-15Unaudited abridged accounts made up to 2023-03-31
2023-04-28CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-03-29Unaudited abridged accounts made up to 2022-03-31
2022-05-03CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-02-19AA01Current accounting period extended from 28/02/20 TO 31/03/20
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-01-03AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM 204B Windsor Street Sheffield S4 7WB
2016-06-08AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27AR0125/04/16 ANNUAL RETURN FULL LIST
2015-09-22AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 050335690002
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0125/04/15 ANNUAL RETURN FULL LIST
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050335690001
2014-05-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0125/04/14 ANNUAL RETURN FULL LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CARTER
2013-06-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0125/04/13 ANNUAL RETURN FULL LIST
2012-04-25AR0125/04/12 ANNUAL RETURN FULL LIST
2012-04-13AP01DIRECTOR APPOINTED KENNETH JOHN CARTER
2012-04-13AP03Appointment of Matthew Bruce as company secretary
2012-04-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRENDA THOMPSON
2012-04-11AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29RES15CHANGE OF NAME 13/12/2011
2011-12-29CERTNMCompany name changed acquiesce it LTD\certificate issued on 29/12/11
2011-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-02AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AP01DIRECTOR APPOINTED STEVEN EBANKS
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 50 HOWELLS PLACE MASTIN MOOR CHESTERFIELD DERBYSHIRE S43 3FA UNITED KINGDOM
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAMPSON
2011-11-22DISS40DISS40 (DISS40(SOAD))
2011-11-20AR0113/07/11 FULL LIST
2011-11-08GAZ1FIRST GAZETTE
2010-10-22AP03SECRETARY APPOINTED MRS BRENDA THOMPSON
2010-10-22TM02APPOINTMENT TERMINATED, SECRETARY ROSS PADWICK
2010-07-14AR0113/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN SAMPSON / 13/07/2010
2010-04-16AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-11AR0126/02/09 FULL LIST
2009-04-21AA28/02/09 TOTAL EXEMPTION SMALL
2008-11-05AA28/02/08 TOTAL EXEMPTION SMALL
2008-09-0388(2)AD 24/07/08 GBP SI 99@1=99 GBP IC 1/100
2008-08-20288aDIRECTOR APPOINTED ANDREW MARTIN BUTLER
2008-08-20288aSECRETARY APPOINTED ROSS DAVID PADWICK
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY ANTHONY MCREYNOLDS
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 11 ARCHER COURT ARCHER ROAD SHEFFIELD S8 0LD
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAMPSON / 30/06/2008
2008-04-15363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-04-15288cSECRETARY'S CHANGE OF PARTICULARS / ANTHONY MCREYNOLDS / 15/04/2008
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: APARTMENT 23 BOWDEN COURT MONTAGUE ROAD OLD TRAFFORD MANCHESTER M16 0QT
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-26363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-03363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-13287REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 73 MOSS ROAD STRETFORD MANCHESTER M32 0AZ
2005-03-10363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-02-04NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to R3 DATA RECOVERY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-08
Fines / Sanctions
No fines or sanctions have been issued against R3 DATA RECOVERY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-15 Outstanding BARCLAYS BANK PLC
2014-07-21 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2016-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 R3 DATA RECOVERY LTD

Intangible Assets
Patents
We have not found any records of R3 DATA RECOVERY LTD registering or being granted any patents
Domain Names

R3 DATA RECOVERY LTD owns 12 domain names.

abcdr.co.uk   abc-pc.co.uk   datasolutionsuk.co.uk   datamole.co.uk   drdb.co.uk   pendrivedatarecovery.co.uk   vensys.co.uk   halorecovery.co.uk   abc-networks.co.uk   abc-multimedia.co.uk   disk-tape-data-recovery.co.uk   birkendale.co.uk  

Trademarks
We have not found any records of R3 DATA RECOVERY LTD registering or being granted any trademarks
Income
Government Income

Government spend with R3 DATA RECOVERY LTD

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2013-11-25 GBP £1,774

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where R3 DATA RECOVERY LTD 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 R3 DATA RECOVERY LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0090172090Mathematical calculating instruments, incl. slide rules, disc calculators and the like (excl. calculating machines)
2016-05-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2014-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyR3 DATA RECOVERY LTDEvent Date2011-11-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R3 DATA RECOVERY LTD 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 R3 DATA RECOVERY LTD 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.