DEDICATED RECOVERIES LTD

Register to unlock more data on OkredoRegister

DEDICATED RECOVERIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05126566

Incorporation date

12/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

843 Finchley Road, London, NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2004)
dot icon16/12/2025
Micro company accounts made up to 2024-12-29
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon19/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon17/03/2025
Micro company accounts made up to 2023-12-29
dot icon17/03/2025
Previous accounting period extended from 2024-12-22 to 2024-12-31
dot icon20/12/2024
Previous accounting period shortened from 2023-12-23 to 2023-12-22
dot icon23/09/2024
Previous accounting period shortened from 2023-12-24 to 2023-12-23
dot icon05/06/2024
Change of details for Mr Andrew Clive Portlock as a person with significant control on 2024-06-05
dot icon17/05/2024
Change of details for Mr Andrew Clive Portlock as a person with significant control on 2023-05-13
dot icon17/05/2024
Change of details for Mrs Jackie Portlock as a person with significant control on 2023-05-13
dot icon17/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon12/12/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2023
Previous accounting period shortened from 2022-12-25 to 2022-12-24
dot icon17/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon19/12/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon08/12/2021
Micro company accounts made up to 2020-12-31
dot icon23/09/2021
Previous accounting period shortened from 2020-12-26 to 2020-12-25
dot icon28/06/2021
Director's details changed for Mr Andrew Clive Portlock on 2021-04-08
dot icon27/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon16/04/2021
Micro company accounts made up to 2019-12-31
dot icon21/12/2020
Previous accounting period shortened from 2019-12-27 to 2019-12-26
dot icon26/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon24/10/2018
Micro company accounts made up to 2017-12-31
dot icon10/10/2018
Director's details changed for Mr Andrew Clive Portlock on 2018-10-10
dot icon27/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon21/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon02/11/2017
Micro company accounts made up to 2016-12-31
dot icon26/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon26/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon02/11/2016
Termination of appointment of Jackie Portlock as a director on 2016-09-22
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Appointment of Mrs Jackie Portlock as a director on 2016-09-22
dot icon16/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon23/03/2016
Compulsory strike-off action has been discontinued
dot icon22/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon08/06/2015
Director's details changed for Mr Andrew Clive Portlock on 2015-06-08
dot icon20/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon13/03/2015
Director's details changed for Mr Andrew Clive Portlock on 2015-03-13
dot icon09/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2015
Compulsory strike-off action has been discontinued
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon23/09/2014
Current accounting period shortened from 2014-12-31 to 2014-12-30
dot icon23/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon04/11/2013
Secretary's details changed for Network Secretarial Services Limited on 2013-11-04
dot icon23/10/2013
Secretary's details changed for Network Secretarial Services Limited on 2013-10-23
dot icon22/10/2013
Secretary's details changed for Network Secretarial Services Limited on 2013-10-22
dot icon22/10/2013
Director's details changed for Mr Andrew Clive Portlock on 2013-10-22
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon24/06/2013
Secretary's details changed for Network Secretarial Services Limited on 2010-05-12
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 12/05/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon05/02/2009
Total exemption small company accounts made up to 2006-12-31
dot icon29/05/2008
Return made up to 12/05/08; full list of members
dot icon28/06/2007
Return made up to 12/05/07; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon17/05/2006
Return made up to 12/05/06; full list of members
dot icon04/07/2005
Return made up to 12/05/05; full list of members
dot icon28/06/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon18/05/2004
New secretary appointed
dot icon14/05/2004
Secretary resigned
dot icon12/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Portlock, Andrew Clive
Director
12/05/2004 - Present
91

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEDICATED RECOVERIES LTD

DEDICATED RECOVERIES LTD is an(a) Active company incorporated on 12/05/2004 with the registered office located at 843 Finchley Road, London, NW11 8NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEDICATED RECOVERIES LTD?

toggle

DEDICATED RECOVERIES LTD is currently Active. It was registered on 12/05/2004 .

Where is DEDICATED RECOVERIES LTD located?

toggle

DEDICATED RECOVERIES LTD is registered at 843 Finchley Road, London, NW11 8NA.

What does DEDICATED RECOVERIES LTD do?

toggle

DEDICATED RECOVERIES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DEDICATED RECOVERIES LTD?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2024-12-29.