Company NameDRSP Limited
Company StatusLiquidation
Company Number07678656
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Previous NameIVA Service Provider Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Elizabeth Joanne Robinson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House Northenden Road
Sale
Manchester
M33 2DH
Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House Northenden Road
Sale
Manchester
M33 2DH
Director NameMrs Angela Walker
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House Northenden Road
Sale
Manchester
M33 2DH
Director NameMr Tom O'Connor
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 May 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Nelson House
Park Road Timperley
Altrincham
Cheshire
WA14 5BZ
Director NameMelanie Taylor
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(7 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Fountain House 83 Fountain Street
Manchester
M2 2EE

Contact

Websitewww.drspclaims.co.uk
Telephone0800 8495078
Telephone regionFreephone

Location

Registered AddressStamford House
Northenden Road
Sale
Manchester
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Joanne Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£366,461
Cash£236,624
Current Liabilities£705,658

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return22 June 2021 (2 years, 10 months ago)
Next Return Due6 July 2022 (overdue)

Charges

3 November 2020Delivered on: 4 November 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 November 2020Registration of charge 076786560001, created on 3 November 2020 (5 pages)
2 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
14 May 2020Appointment of Mrs Angela Walker as a director on 14 May 2020 (2 pages)
14 May 2020Appointment of Mr David Michael Shalom as a director on 14 May 2020 (2 pages)
25 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
26 November 2019Register(s) moved to registered inspection location Hodgsons 2 the Courtyard Ashley Road Hale Altrincham WA14 3NG (1 page)
26 November 2019Register inspection address has been changed to Hodgsons 2 the Courtyard Ashley Road Hale Altrincham WA14 3NG (1 page)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
18 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
10 October 2018Termination of appointment of Melanie Taylor as a director on 9 October 2018 (1 page)
31 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
25 June 2018Appointment of Melanie Taylor as a director on 22 June 2018 (2 pages)
22 June 2018Termination of appointment of Tom O'connor as a director on 11 May 2018 (1 page)
10 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
8 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 1,000
(3 pages)
24 July 2017Notification of Drsp Holdings Limited as a person with significant control on 18 November 2016 (2 pages)
24 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
24 July 2017Notification of Drsp Holdings Limited as a person with significant control on 18 November 2016 (2 pages)
24 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 March 2017Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ England to 6th Floor Fountain House 83 Fountain Street Manchester M2 2EE on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ England to 6th Floor Fountain House 83 Fountain Street Manchester M2 2EE on 17 March 2017 (1 page)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 4 July 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Registered office address changed from 1st Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 1st Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 17 July 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 October 2013Appointment of Mr Tom O'connor as a director (2 pages)
22 October 2013Appointment of Mr Tom O'connor as a director (2 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 October 2012Registered office address changed from 67 Carrington Lane Sale Cheshire M33 5WH England on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 67 Carrington Lane Sale Cheshire M33 5WH England on 31 October 2012 (1 page)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
2 November 2011Company name changed iva service provider LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2011Company name changed iva service provider LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2011Incorporation (33 pages)
22 June 2011Incorporation (33 pages)