DEPOSIT RECOVERY CLAIMS LTD

Register to unlock more data on OkredoRegister

DEPOSIT RECOVERY CLAIMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09951177

Incorporation date

14/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2a Cowm Top Lane, Rochdale OL11 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2016)
dot icon26/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon24/10/2025
Micro company accounts made up to 2025-01-30
dot icon22/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon23/10/2024
Micro company accounts made up to 2024-01-30
dot icon17/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon16/06/2023
Registered office address changed from Unit 2a Crown Business Park Cowm Top Road Rochdale OL11 2PU England to Unit 2a Cowm Top Lane Rochdale OL11 2PU on 2023-06-16
dot icon16/06/2023
Appointment of Miss Samantha Jayne Holloway as a director on 2023-06-16
dot icon16/06/2023
Termination of appointment of Daphne Richardson as a director on 2023-06-16
dot icon16/06/2023
Termination of appointment of Paul Marcus Richardson as a director on 2023-06-16
dot icon16/06/2023
Notification of Samantha Holloway as a person with significant control on 2023-06-16
dot icon16/06/2023
Cessation of Daphne Richardson as a person with significant control on 2023-06-16
dot icon16/06/2023
Cessation of Paul Marcus Richardson as a person with significant control on 2023-06-16
dot icon17/04/2023
Registered office address changed from C/O Sedulo Liverpool 5th Floor, Walker House Exchange Flags Liverpool L2 3YL England to Unit 2a Crown Business Park Cowm Top Road Rochdale OL11 2PU on 2023-04-17
dot icon25/03/2023
Total exemption full accounts made up to 2023-01-30
dot icon19/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-01-30
dot icon06/07/2022
Registered office address changed from 5th Floor Walker House Exchange Flags Liverpool L2 3YL England to C/O Sedulo Liverpool 5th Floor, Walker House Exchange Flags Liverpool L2 3YL on 2022-07-06
dot icon21/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-30
dot icon30/09/2021
Director's details changed for Mr Paul Marcus Richardson on 2021-08-02
dot icon30/09/2021
Director's details changed for Mrs Daphne Richardson on 2021-08-02
dot icon12/08/2021
Registered office address changed from 145 Edge Lane Liverpool L7 2PF England to 5th Floor Walker House Exchange Flags Liverpool L2 3YL on 2021-08-12
dot icon01/06/2021
Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PE to 145 Edge Lane Liverpool L7 2PF on 2021-06-01
dot icon28/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-01-30
dot icon30/01/2020
Micro company accounts made up to 2019-01-30
dot icon30/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon30/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon25/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon11/10/2017
Micro company accounts made up to 2017-01-31
dot icon25/08/2017
Director's details changed for Mrs Daphne Richardson on 2017-07-11
dot icon04/08/2017
Director's details changed for Mr Paul Marcus Richardson on 2017-07-11
dot icon27/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon26/01/2017
Appointment of Mr Paul Marcus Richardson as a director on 2016-04-01
dot icon26/01/2017
Statement of capital following an allotment of shares on 2016-04-01
dot icon18/04/2016
Registered office address changed from 12 Wrigleys Close Formby Merseyside L37 7DT United Kingdom to 145 Edge Lane Liverpool Merseyside L7 2PE on 2016-04-18
dot icon14/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.54 % *

* during past year

Cash in Bank

£11,664.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.69K
-
0.00
41.49K
-
2022
0
569.00
-
0.00
11.60K
-
2023
0
5.36K
-
0.00
11.66K
-
2023
0
5.36K
-
0.00
11.66K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.36K £Ascended841.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.66K £Ascended0.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Daphne
Director
14/01/2016 - 16/06/2023
6
Richardson, Paul Marcus
Director
01/04/2016 - 16/06/2023
3
Miss Samantha Jayne Holloway
Director
16/06/2023 - Present
8

Persons with Significant Control

5
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 DEPOSIT RECOVERY CLAIMS LTD

DEPOSIT RECOVERY CLAIMS LTD is an(a) Active company incorporated on 14/01/2016 with the registered office located at Unit 2a Cowm Top Lane, Rochdale OL11 2PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEPOSIT RECOVERY CLAIMS LTD?

toggle

DEPOSIT RECOVERY CLAIMS LTD is currently Active. It was registered on 14/01/2016 .

Where is DEPOSIT RECOVERY CLAIMS LTD located?

toggle

DEPOSIT RECOVERY CLAIMS LTD is registered at Unit 2a Cowm Top Lane, Rochdale OL11 2PU.

What does DEPOSIT RECOVERY CLAIMS LTD do?

toggle

DEPOSIT RECOVERY CLAIMS LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for DEPOSIT RECOVERY CLAIMS LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-13 with no updates.