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

DEDICATED RECOVERIES LTD

843 FINCHLEY ROAD, LONDON, NW11 8NA,
Company Registration Number
05126566
Private Limited Company
Active

Company Overview

About Dedicated Recoveries Ltd
DEDICATED RECOVERIES LTD was founded on 2004-05-12 and has its registered office in . The organisation's status is listed as "Active". Dedicated Recoveries Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEDICATED RECOVERIES LTD
 
Legal Registered Office
843 FINCHLEY ROAD
LONDON
NW11 8NA
Other companies in NW11
 
Filing Information
Company Number 05126566
Company ID Number 05126566
Date formed 2004-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 20/03/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 12:09:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEDICATED RECOVERIES LTD
The accountancy firm based at this address is VAT CONSULTING UK 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 DEDICATED RECOVERIES LTD

Current Directors
Officer Role Date Appointed
NETWORK SECRETARIAL SERVICES LIMITED
Company Secretary 2004-05-12
ANDREW CLIVE PORTLOCK
Director 2004-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
JACKIE PORTLOCK
Director 2016-09-22 2016-09-22
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-05-12 2004-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NETWORK SECRETARIAL SERVICES LIMITED PINKY AND THE BRAIN DEVELOPMENTS LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
NETWORK SECRETARIAL SERVICES LIMITED LOPAX LIMITED Company Secretary 2016-01-05 CURRENT 2013-04-02 Dissolved 2016-05-10
NETWORK SECRETARIAL SERVICES LIMITED WESTLAND HOTELS LIMITED Company Secretary 2016-01-05 CURRENT 1999-05-12 Dissolved 2017-02-07
NETWORK SECRETARIAL SERVICES LIMITED SHELLEY FARMS LIMITED Company Secretary 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED SHAKESPEARE RESIDENTIAL LIMITED Company Secretary 2014-04-10 CURRENT 2010-04-09 Dissolved 2016-03-02
NETWORK SECRETARIAL SERVICES LIMITED STORMWOOD PROPERTIES LIMITED Company Secretary 2013-10-09 CURRENT 2006-02-02 Dissolved 2016-11-12
NETWORK SECRETARIAL SERVICES LIMITED DULWICH HAMLET LEISURE LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Dissolved 2018-02-13
NETWORK SECRETARIAL SERVICES LIMITED PORTORR LTD Company Secretary 2013-10-09 CURRENT 2007-06-01 Active
NETWORK SECRETARIAL SERVICES LIMITED RIVERBANK RESIDENTIAL LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED BIG BIRD DEVELOPMENTS LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED CHAMPION HILL INVESTMENTS LTD Company Secretary 2013-10-09 CURRENT 2012-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED FLAT 19 TABERNACLE STREET LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Active
NETWORK SECRETARIAL SERVICES LIMITED COLLEGIATE ESTATES LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED RAINHOUSE LIMITED Company Secretary 2013-04-10 CURRENT 2003-03-14 Dissolved 2015-11-17
NETWORK SECRETARIAL SERVICES LIMITED 258 SYDENHAM ROAD LIMITED Company Secretary 2013-04-10 CURRENT 2005-06-28 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED 6 BATH STREET LIMITED Company Secretary 2013-04-10 CURRENT 2003-12-02 Dissolved 2016-04-12
NETWORK SECRETARIAL SERVICES LIMITED BOLDNICK LIMITED Company Secretary 2013-04-10 CURRENT 2001-09-04 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED LINKWISE PROPERTIES LIMITED Company Secretary 2013-03-13 CURRENT 2006-02-06 Active
NETWORK SECRETARIAL SERVICES LIMITED BLACKMORE DEVELOPMENTS LIMITED Company Secretary 2011-02-28 CURRENT 2009-02-02 Dissolved 2016-04-19
NETWORK SECRETARIAL SERVICES LIMITED JEMWOOD PROPERTIES LIMITED Company Secretary 2011-02-28 CURRENT 2007-08-08 Dissolved 2017-01-03
NETWORK SECRETARIAL SERVICES LIMITED STONYBRIDGE PROPERTIES LIMITED Company Secretary 2011-02-28 CURRENT 2007-06-01 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED 24 SUTHERLAND ROAD LIMITED Company Secretary 2011-01-28 CURRENT 2004-10-01 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED P.C.S. 1 LTD Company Secretary 2011-01-28 CURRENT 2005-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED WEYBERG LIMITED Company Secretary 2010-02-19 CURRENT 2010-02-17 Active
NETWORK SECRETARIAL SERVICES LIMITED CLASSIC RACING CLUB LIMITED Company Secretary 2009-02-04 CURRENT 2009-02-04 Active
NETWORK SECRETARIAL SERVICES LIMITED CLASSIC RACING EVENTS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active
NETWORK SECRETARIAL SERVICES LIMITED CLASSIC ENTERTAINMENT EVENTS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED VADAMERE LIMITED Company Secretary 2008-07-18 CURRENT 2008-05-01 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED CIRCUS MAXIMUS LIMITED Company Secretary 2008-01-07 CURRENT 2007-12-21 Dissolved 2014-05-20
NETWORK SECRETARIAL SERVICES LIMITED NEW HOUSING LIMITED Company Secretary 2006-03-03 CURRENT 2005-06-29 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED HIGHWIND PROPERTIES LIMITED Company Secretary 2006-02-22 CURRENT 2006-01-10 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED MISTWELL PROPERTIES LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-07 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED CENTRE HEIGHTS DEVELOPMENTS LIMITED Company Secretary 2005-11-24 CURRENT 2005-10-14 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED RINGWOOD GARDENS LIMITED Company Secretary 2005-11-21 CURRENT 2005-08-12 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED HPG HR LIMITED Company Secretary 2005-10-05 CURRENT 2005-08-31 Liquidation
NETWORK SECRETARIAL SERVICES LIMITED VETERAN RACING CAR CLUB LIMITED Company Secretary 2004-06-10 CURRENT 2004-06-10 Active
NETWORK SECRETARIAL SERVICES LIMITED DEDICATED CONSULTANCY LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Active
NETWORK SECRETARIAL SERVICES LIMITED PEMBRIDGE FREEHOLD LIMITED Company Secretary 2003-07-29 CURRENT 2003-06-12 Dissolved 2014-03-11
NETWORK SECRETARIAL SERVICES LIMITED NETWORK LEGAL SERVICES LIMITED Company Secretary 1997-12-19 CURRENT 1996-05-15 Dissolved 2014-03-18
NETWORK SECRETARIAL SERVICES LIMITED FIELD PLACE ESTATE LIMITED Company Secretary 1997-04-21 CURRENT 1994-04-27 Active
NETWORK SECRETARIAL SERVICES LIMITED DANCEDRAFT LIMITED Company Secretary 1997-02-17 CURRENT 1993-02-24 Dissolved 2016-01-12
NETWORK SECRETARIAL SERVICES LIMITED COLLEGIATE SECURITIES PLC Company Secretary 1997-01-22 CURRENT 1992-01-24 Active
NETWORK SECRETARIAL SERVICES LIMITED CLIFTON CHARTERHOUSE SECURITIES LIMITED Company Secretary 1997-01-22 CURRENT 1974-05-13 Live but Receiver Manager on at least one charge
NETWORK SECRETARIAL SERVICES LIMITED SCHULENBERG FARMS LIMITED Company Secretary 1996-11-15 CURRENT 1983-03-17 Active
ANDREW CLIVE PORTLOCK BATH ROAD DEVELOPMENTS HOLDINGS LIMITED Director 2017-03-08 CURRENT 2017-03-08 Liquidation
ANDREW CLIVE PORTLOCK GARRICK STREET PROPERTIES LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS FIFTEEN LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY BLACKWALL LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS TWELVE LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS FOURTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS THIRTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK NBP RESOURCES LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
ANDREW CLIVE PORTLOCK BATH ROAD DEVELOPMENTS LTD Director 2015-06-04 CURRENT 2014-06-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CATLIN STREET PROPERTY HOLDINGS LTD Director 2015-06-04 CURRENT 2014-06-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY DM SERVICES LIMITED Director 2015-06-04 CURRENT 2014-06-03 Active
ANDREW CLIVE PORTLOCK COVENT GARDEN EXCHANGE NOMINEES LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CLIVE PORTLOCK CHELSEA ISLAND HOLDINGS LTD Director 2014-02-28 CURRENT 2012-11-08 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CAMBERWELL DEVELOPMENTS LIMITED Director 2014-02-27 CURRENT 2008-09-04 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK BOWERCRAFT LIMITED Director 2013-04-16 CURRENT 2000-11-24 Dissolved 2015-09-08
ANDREW CLIVE PORTLOCK LANDCAP CRAVEN STREET LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2017-06-17
ANDREW CLIVE PORTLOCK BARKER PROPERTIES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CRAVEN STREET PROPERTIES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK COVENT GARDEN EXCHANGE LIMITED Director 2011-11-18 CURRENT 2008-11-19 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK NEW HOUSING LIMITED Director 2011-02-28 CURRENT 2005-06-29 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK WINDCREST DEVELOPMENTS LIMITED Director 2011-02-28 CURRENT 2007-09-05 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK 24 SUTHERLAND ROAD LIMITED Director 2011-02-28 CURRENT 2004-10-01 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HADLEY PROPERTY GROUP LIMITED Director 2011-02-28 CURRENT 2009-02-02 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK STONYBRIDGE PROPERTIES LIMITED Director 2011-02-28 CURRENT 2007-06-01 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HILLNET PROPERTIES LIMITED Director 2011-02-28 CURRENT 2007-06-11 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK P.C.S. 1 LTD Director 2011-02-28 CURRENT 2005-11-08 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY EQUITY FUNDING LIMITED Director 2011-02-28 CURRENT 2006-02-06 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CHELSEA ISLAND DEVELOPMENTS LTD Director 2011-02-28 CURRENT 2010-12-07 Active
ANDREW CLIVE PORTLOCK GLASSHOUSE PROPERTIES LTD Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2014-11-18
ANDREW CLIVE PORTLOCK SHAKESPEARE RESIDENTIAL LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2016-03-02
ANDREW CLIVE PORTLOCK HADLEY MACE HOLDINGS LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY VENTURES LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
ANDREW CLIVE PORTLOCK SHIRECROSS PROPERTIES LIMITED Director 2009-06-03 CURRENT 2007-06-01 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HOLLYSFIELD DEVELOPMENTS LIMITED Director 2009-04-07 CURRENT 2009-04-06 Dissolved 2018-06-05
ANDREW CLIVE PORTLOCK ROPEWALK DEVELOPMENTS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2014-11-18
ANDREW CLIVE PORTLOCK SCOTCH DEVELOPMENTS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK RINGWOOD GARDENS LIMITED Director 2008-09-30 CURRENT 2005-08-12 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK NOVARISE PROPERTIES LIMITED Director 2008-09-30 CURRENT 2008-01-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HIGHWIND PROPERTIES LIMITED Director 2008-09-30 CURRENT 2006-01-10 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK CENTRE HEIGHTS DEVELOPMENTS LIMITED Director 2008-09-30 CURRENT 2005-10-14 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HADLEY DEVELOPMENT SOLUTIONS LIMITED Director 2008-09-30 CURRENT 2008-09-04 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK MONTY DOG PRODUCTIONS LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
ANDREW CLIVE PORTLOCK PORTORR LTD Director 2007-06-08 CURRENT 2007-06-01 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
2024-12-20Previous accounting period shortened from 23/12/23 TO 22/12/23
2024-09-23Previous accounting period shortened from 24/12/23 TO 23/12/23
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-21Previous accounting period shortened from 25/12/22 TO 24/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-23AA01Previous accounting period shortened from 26/12/20 TO 25/12/20
2021-06-28CH01Director's details changed for Mr Andrew Clive Portlock on 2021-04-08
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-21AA01Previous accounting period shortened from 27/12/19 TO 26/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-10-10CH01Director's details changed for Mr Andrew Clive Portlock on 2018-10-10
2018-09-27AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-26AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE PORTLOCK
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26AP01DIRECTOR APPOINTED MRS JACKIE PORTLOCK
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-16AR0112/05/16 ANNUAL RETURN FULL LIST
2016-03-23DISS40Compulsory strike-off action has been discontinued
2016-03-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2015-09-30AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-06-08CH01Director's details changed for Mr Andrew Clive Portlock on 2015-06-08
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-20AR0112/05/15 ANNUAL RETURN FULL LIST
2015-03-13CH01Director's details changed for Mr Andrew Clive Portlock on 2015-03-13
2015-03-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-17DISS40Compulsory strike-off action has been discontinued
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-23AA01Current accounting period shortened from 31/12/14 TO 30/12/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-23AR0112/05/14 ANNUAL RETURN FULL LIST
2013-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 04/11/2013
2013-10-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 23/10/2013
2013-10-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 22/10/2013
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-24AR0112/05/13 FULL LIST
2013-06-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 12/05/2010
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-25AR0112/05/12 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-18AR0112/05/11 FULL LIST
2010-09-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-31AR0112/05/10 FULL LIST
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-05AA31/12/06 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-06-28363sRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-05-17363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-07-04363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-06-28225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-14288bSECRETARY RESIGNED
2004-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DEDICATED RECOVERIES LTD

Intangible Assets
Patents
We have not found any records of DEDICATED RECOVERIES LTD registering or being granted any patents
Domain Names

DEDICATED RECOVERIES LTD owns 4 domain names.

royalwindsorquay.co.uk   bermondseycentral.co.uk   intarc.co.uk   hadley-group.co.uk  

Trademarks
We have not found any records of DEDICATED RECOVERIES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE LEGAL AND EQUITABLE CHARGE BOWERCRAFT LIMITED 2007-05-04 Outstanding

We have found 1 mortgage charges which are owed to DEDICATED RECOVERIES LTD

Income
Government Income
We have not found government income sources for DEDICATED RECOVERIES LTD. 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 (82990 - Other business support service activities n.e.c.) as DEDICATED RECOVERIES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DEDICATED RECOVERIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEDICATED RECOVERIES 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 DEDICATED RECOVERIES 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.