Download leads from Nexok and grow your business. Find out more

Network Disaster Recovery Limited

Documents

Total Documents349
Total Pages1,983

Filing History

8 February 2020Confirmation statement made on 25 January 2020 with updates
17 December 2019Accounts for a dormant company made up to 31 March 2019
2 May 2019Notification of Daisy Telecoms Limited as a person with significant control on 28 March 2019
2 May 2019Cessation of Daisy It Continuity and Resilience Services Limited as a person with significant control on 28 March 2019
29 April 2019Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR England to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 29 April 2019
14 February 2019Termination of appointment of David Lewis Mcglennon as a secretary on 1 February 2019
14 February 2019Termination of appointment of Nathan Richard Marke as a director on 1 February 2019
8 February 2019Confirmation statement made on 25 January 2019 with no updates
8 January 2019Accounts for a dormant company made up to 31 March 2018
20 July 2018Appointment of Mr David Lewis Mcglennon as a director on 22 June 2018
6 July 2018Termination of appointment of Neil Keith Muller as a director on 22 June 2018
10 February 2018Confirmation statement made on 25 January 2018 with no updates
2 January 2018Accounts for a dormant company made up to 31 March 2017
2 January 2018Accounts for a dormant company made up to 31 March 2017
17 November 2017Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017
8 February 2017Confirmation statement made on 25 January 2017 with updates
8 February 2017Confirmation statement made on 25 January 2017 with updates
5 January 2017Accounts for a dormant company made up to 31 March 2016
5 January 2017Accounts for a dormant company made up to 31 March 2016
23 February 2016Director's details changed for Mr Matthew Robinson Riley on 25 January 2016
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
23 February 2016Director's details changed for Mr Stephen Alan Smith on 25 January 2016
23 February 2016Director's details changed for Mr Stephen Alan Smith on 25 January 2016
23 February 2016Director's details changed for Mr Matthew Robinson Riley on 25 January 2016
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
22 February 2016Director's details changed for Mr Nathan Richard Marke on 25 January 2016
22 February 2016Secretary's details changed for Mr David Lewis Mcglennon on 25 January 2016
22 February 2016Director's details changed for Mr Nathan Richard Marke on 25 January 2016
22 February 2016Secretary's details changed for Mr David Lewis Mcglennon on 25 January 2016
22 February 2016Director's details changed for Mr Neil Keith Muller on 25 January 2016
22 February 2016Director's details changed for Mr Neil Keith Muller on 25 January 2016
6 January 2016Accounts for a dormant company made up to 31 March 2015
6 January 2016Accounts for a dormant company made up to 31 March 2015
22 October 2015Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR England to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 22 October 2015
22 October 2015Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR England to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 22 October 2015
31 July 2015Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a director on 30 July 2015
31 July 2015Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a director on 30 July 2015
31 July 2015Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a secretary on 30 July 2015
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 July 2015Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a secretary on 30 July 2015
17 July 2015Appointment of Mr Matthew Robinson Riley as a director on 16 July 2015
17 July 2015Termination of appointment of Elizabeth Jane Aikman as a director on 16 July 2015
17 July 2015Termination of appointment of Elizabeth Jane Aikman as a director on 16 July 2015
17 July 2015Appointment of Mr Stephen Alan Smith as a director on 16 July 2015
17 July 2015Appointment of Mr Matthew Robinson Riley as a director on 16 July 2015
17 July 2015Appointment of Mr Stephen Alan Smith as a director on 16 July 2015
16 July 2015Appointment of Mr Nathan Richard Marke as a director on 16 July 2015
16 July 2015Registered office address changed from Lakeside House the Lakes Bedford Road Northampton Northamptonshire NN4 7HD to Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR on 16 July 2015
16 July 2015Appointment of Mr Neil Keith Muller as a director on 16 July 2015
16 July 2015Registered office address changed from Lakeside House the Lakes Bedford Road Northampton Northamptonshire NN4 7HD to Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR on 16 July 2015
16 July 2015Appointment of Mr Nathan Richard Marke as a director on 16 July 2015
16 July 2015Appointment of Mr David Lewis Mcglennon as a secretary on 16 July 2015
16 July 2015Appointment of Mr Neil Keith Muller as a director on 16 July 2015
16 July 2015Appointment of Mr David Lewis Mcglennon as a secretary on 16 July 2015
24 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
24 February 2015Director's details changed for Mr Dirk Johannes Toulmin-Van Sittert on 22 February 2015
24 February 2015Director's details changed for Mr Dirk Johannes Toulmin-Van Sittert on 22 February 2015
24 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
11 January 2015Full accounts made up to 31 March 2014
11 January 2015Full accounts made up to 31 March 2014
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 February 2014Registered office address changed from Technology House Hunsbury Hill Avenue Northampton Northamptonshire NN4 8QS on 18 February 2014
18 February 2014Registered office address changed from Technology House Hunsbury Hill Avenue Northampton Northamptonshire NN4 8QS on 18 February 2014
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
23 August 2013Full accounts made up to 31 March 2013
23 August 2013Full accounts made up to 31 March 2013
31 July 2013Termination of appointment of William Martin as a director
31 July 2013Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a director
31 July 2013Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a director
31 July 2013Termination of appointment of William Martin as a director
11 July 2013Termination of appointment of William Martin as a secretary
11 July 2013Termination of appointment of William Martin as a secretary
10 July 2013Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a secretary
10 July 2013Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a secretary
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 February 2013Termination of appointment of Reeta Stokes as a secretary
28 February 2013Termination of appointment of Reeta Stokes as a secretary
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
28 November 2012Appointment of Reeta Stokes as a secretary
28 November 2012Appointment of Reeta Stokes as a secretary
9 October 2012Termination of appointment of David Courtley as a director
9 October 2012Termination of appointment of David Courtley as a director
6 August 2012Appointment of Mrs Elizabeth Jane Aikman as a director
6 August 2012Appointment of Mrs Elizabeth Jane Aikman as a director
31 July 2012Full accounts made up to 31 March 2012
31 July 2012Full accounts made up to 31 March 2012
29 May 2012Appointment of Mr William Thomas Martin as a director
29 May 2012Termination of appointment of Steven Clutton as a director
29 May 2012Appointment of Mr William Thomas Martin as a director
29 May 2012Termination of appointment of Steven Clutton as a director
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
2 November 2011Termination of appointment of Peter Bertram as a director
2 November 2011Termination of appointment of Peter Bertram as a director
19 August 2011Appointment of Mr David John Courtley as a director
19 August 2011Appointment of Mr David John Courtley as a director
17 August 2011Full accounts made up to 31 March 2011
17 August 2011Full accounts made up to 31 March 2011
28 July 2011Termination of appointment of Nicholas Robinson as a director
28 July 2011Termination of appointment of Nicholas Robinson as a director
4 March 2011Appointment of Mr Steve Clutton as a director
4 March 2011Appointment of Mr Steve Clutton as a director
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
6 September 2010Statement of capital on 6 September 2010
  • GBP 100
6 September 2010Solvency statement dated 12/08/10
6 September 2010Resolutions
  • RES13 ‐ Share premium account reduced 12/08/2010
6 September 2010Statement by directors
6 September 2010Statement of capital on 6 September 2010
  • GBP 100
6 September 2010Statement of capital on 6 September 2010
  • GBP 100
6 September 2010Solvency statement dated 12/08/10
6 September 2010Resolutions
  • RES13 ‐ Share premium account reduced 12/08/2010
6 September 2010Statement by directors
19 August 2010Full accounts made up to 31 March 2010
19 August 2010Full accounts made up to 31 March 2010
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
17 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 December 2009Statement by directors
17 December 2009Solvency statement dated 11/12/09
17 December 2009Statement of capital on 17 December 2009
  • GBP 100
17 December 2009Statement of capital on 17 December 2009
  • GBP 100
17 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 December 2009Statement by directors
17 December 2009Solvency statement dated 11/12/09
15 December 2009Termination of appointment of Rod Taylor as a director
15 December 2009Termination of appointment of Michael Osborne as a director
15 December 2009Termination of appointment of Rod Taylor as a director
15 December 2009Termination of appointment of Michael Osborne as a director
26 November 2009Termination of appointment of David Simpson as a director
26 November 2009Termination of appointment of David Simpson as a director
27 August 2009Full accounts made up to 31 March 2009
27 August 2009Full accounts made up to 31 March 2009
10 February 2009Return made up to 25/01/09; full list of members
10 February 2009Return made up to 25/01/09; full list of members
31 January 2009Full accounts made up to 31 March 2008
31 January 2009Full accounts made up to 31 March 2008
16 December 2008Appointment terminated director jeremy stafford
16 December 2008Appointment terminated director jeremy stafford
12 December 2008Director appointed mr peter michael bertram
12 December 2008Director appointed mr peter michael bertram
11 December 2008Director appointed mr nicholas john robinson
11 December 2008Director appointed mr nicholas john robinson
8 February 2008Director resigned
8 February 2008Director resigned
7 February 2008Director resigned
7 February 2008Director resigned
3 February 2008Full accounts made up to 31 March 2007
3 February 2008Full accounts made up to 31 March 2007
31 January 2008Return made up to 25/01/08; full list of members
31 January 2008Return made up to 25/01/08; full list of members
10 August 2007Director resigned
10 August 2007Director resigned
4 August 2007New director appointed
4 August 2007New director appointed
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 June 2007Declaration of assistance for shares acquisition
25 June 2007Declaration of assistance for shares acquisition
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 June 2007Declaration of satisfaction of mortgage/charge
13 June 2007Declaration of satisfaction of mortgage/charge
13 June 2007Declaration of satisfaction of mortgage/charge
13 June 2007Declaration of satisfaction of mortgage/charge
24 May 2007New director appointed
24 May 2007New director appointed
15 February 2007Return made up to 25/01/07; full list of members
15 February 2007Return made up to 25/01/07; full list of members
1 February 2007Full accounts made up to 31 March 2006
1 February 2007Full accounts made up to 31 March 2006
9 August 2006Auditor's resignation
9 August 2006Auditor's resignation
11 July 2006Secretary resigned
11 July 2006New secretary appointed
11 July 2006New secretary appointed
11 July 2006Secretary resigned
6 April 2006Director resigned
6 April 2006Director resigned
28 February 2006Director's particulars changed
28 February 2006Director's particulars changed
10 February 2006New director appointed
10 February 2006New director appointed
8 February 2006Return made up to 25/01/06; full list of members
8 February 2006Return made up to 25/01/06; full list of members
7 October 2005Full accounts made up to 31 March 2005
7 October 2005Accounting reference date shortened from 30/04/05 to 31/03/05
7 October 2005Full accounts made up to 31 March 2005
7 October 2005Accounting reference date shortened from 30/04/05 to 31/03/05
26 September 2005Director's particulars changed
26 September 2005Director's particulars changed
25 May 2005New director appointed
25 May 2005New director appointed
18 May 2005New director appointed
18 May 2005New director appointed
18 May 2005New director appointed
18 May 2005New director appointed
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 April 2005Declaration of assistance for shares acquisition
28 April 2005Declaration of assistance for shares acquisition
27 April 2005Director resigned
27 April 2005Auditors resignation
27 April 2005Secretary resigned;director resigned
27 April 2005Auditors resignation
27 April 2005Declaration of satisfaction of mortgage/charge
27 April 2005Director resigned
27 April 2005Director resigned
27 April 2005Declaration of satisfaction of mortgage/charge
27 April 2005New secretary appointed;new director appointed
27 April 2005Director resigned
27 April 2005Director resigned
27 April 2005Secretary resigned;director resigned
27 April 2005New director appointed
27 April 2005Registered office changed on 27/04/05 from: no 2 golden cross 220 chester street aston birmingham west midlands B6 4AH
27 April 2005Registered office changed on 27/04/05 from: no 2 golden cross 220 chester street aston birmingham west midlands B6 4AH
27 April 2005New director appointed
27 April 2005New secretary appointed;new director appointed
27 April 2005Director resigned
14 February 2005Return made up to 25/01/05; full list of members
14 February 2005Return made up to 25/01/05; full list of members
14 September 2004Full accounts made up to 30 April 2004
14 September 2004Full accounts made up to 30 April 2004
13 February 2004Return made up to 25/01/04; full list of members
13 February 2004Return made up to 25/01/04; full list of members
5 September 2003Full accounts made up to 30 April 2003
5 September 2003Full accounts made up to 30 April 2003
14 July 2003Auditor's resignation
14 July 2003Auditor's resignation
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2003Conso div 30/04/03
15 May 2003Conso div 30/04/03
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 February 2003Return made up to 25/01/03; full list of members
28 February 2003Return made up to 25/01/03; full list of members
19 February 2003Full accounts made up to 30 April 2002
19 February 2003Full accounts made up to 30 April 2002
19 September 2002Registered office changed on 19/09/02 from: 1-2 enterprise way aston science park birmingham B7 4BH
19 September 2002Registered office changed on 19/09/02 from: 1-2 enterprise way aston science park birmingham B7 4BH
4 March 2002Full accounts made up to 30 April 2001
4 March 2002Return made up to 25/01/02; full list of members
4 March 2002Return made up to 25/01/02; full list of members
4 March 2002Full accounts made up to 30 April 2001
11 April 2001Particulars of mortgage/charge
11 April 2001Particulars of mortgage/charge
7 February 2001Return made up to 25/01/01; full list of members
7 February 2001Return made up to 25/01/01; full list of members
11 January 2001Declaration of assistance for shares acquisition
11 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
11 January 2001Declaration of assistance for shares acquisition
11 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
11 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
11 January 2001Memorandum and Articles of Association
11 January 2001Conve 22/12/00
11 January 2001Conve 22/12/00
11 January 2001Resolutions
  • WRES13 ‐ Written resolution
11 January 2001Auditor's resignation
11 January 2001Resolutions
  • WRES13 ‐ Written resolution
11 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
11 January 2001Memorandum and Articles of Association
11 January 2001Auditor's resignation
9 January 2001Director resigned
9 January 2001Director resigned
9 January 2001Director resigned
9 January 2001Director resigned
5 January 2001Declaration of satisfaction of mortgage/charge
5 January 2001Declaration of satisfaction of mortgage/charge
2 January 2001Particulars of mortgage/charge
2 January 2001Particulars of mortgage/charge
23 August 2000Full accounts made up to 30 April 2000
23 August 2000Full accounts made up to 30 April 2000
5 April 2000Particulars of mortgage/charge
5 April 2000Particulars of mortgage/charge
25 February 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(190) ‐ Location of debenture register address changed
25 February 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(190) ‐ Location of debenture register address changed
12 August 1999Full accounts made up to 30 April 1999
12 August 1999Full accounts made up to 30 April 1999
5 August 1999Auditor's resignation
5 August 1999Auditor's resignation
11 February 1999Return made up to 25/01/99; no change of members
11 February 1999Return made up to 25/01/99; no change of members
29 July 1998Full accounts made up to 30 April 1998
29 July 1998Full accounts made up to 30 April 1998
17 February 1998Return made up to 25/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
17 February 1998Return made up to 25/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
12 September 1997Full accounts made up to 30 April 1997
12 September 1997Accounts for a small company made up to 30 April 1996
12 September 1997Accounts for a small company made up to 30 April 1996
12 September 1997Full accounts made up to 30 April 1997
11 June 1997Auditor's resignation
11 June 1997Auditor's resignation
9 June 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
9 June 1997£ nc 535000/1067650 30/05/97
9 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
9 June 1997Ad 30/05/97--------- £ si [email protected]=37650 £ ic 535000/572650
9 June 1997Resolutions
  • WRES13 ‐ Written resolution
9 June 1997Ad 30/05/97--------- £ si [email protected]=37650 £ ic 535000/572650
9 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
9 June 1997£ nc 535000/1067650 30/05/97
9 June 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
9 June 1997Resolutions
  • WRES13 ‐ Written resolution
9 June 1997Memorandum and Articles of Association
9 June 1997Memorandum and Articles of Association
9 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
9 June 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
9 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
9 June 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
8 June 1997New director appointed
8 June 1997New director appointed
28 February 1997Return made up to 25/01/97; full list of members
28 February 1997Return made up to 25/01/97; full list of members
21 February 1997Director's particulars changed
21 February 1997Director's particulars changed
20 August 1996Accounts for a small company made up to 30 April 1995
20 August 1996Accounts for a small company made up to 30 April 1995
1 May 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
1 May 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
27 February 1996Ad 07/02/96--------- £ si 35000@1=35000 £ ic 500000/535000
27 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
27 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
27 February 1996Ad 07/02/96--------- £ si 35000@1=35000 £ ic 500000/535000
27 February 1996£ nc 500000/535000 07/02/96
27 February 1996£ nc 500000/535000 07/02/96
27 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
27 February 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
27 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
27 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
27 February 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
27 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
26 February 1996Return made up to 25/01/96; full list of members
26 February 1996Return made up to 25/01/96; full list of members
20 July 1995Location of register of members
20 July 1995Location of debenture register
20 July 1995Location of debenture register
20 July 1995Location of register of directors' interests
20 July 1995Location of register of directors' interests
20 July 1995Location of register of members
20 June 1995Auditor's resignation
20 June 1995Auditor's resignation
2 June 1995Particulars of mortgage/charge
2 June 1995Particulars of mortgage/charge
13 February 1995Return made up to 25/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
13 February 1995Return made up to 25/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
23 May 1994Return made up to 25/01/94; full list of members; amend
23 May 1994Return made up to 25/01/94; full list of members; amend
25 January 1993Incorporation
25 January 1993Incorporation
Sign up now to grow your client base. Plans & Pricing