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

RESCURA LTD

HARVEST HOUSE, CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD, POTTERS BAR, EN6 3JF,
Company Registration Number
04619136
Private Limited Company
Active

Company Overview

About Rescura Ltd
RESCURA LTD was founded on 2002-12-17 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Rescura Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RESCURA LTD
 
Legal Registered Office
HARVEST HOUSE
CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD
POTTERS BAR
EN6 3JF
Other companies in SS15
 
Previous Names
YELLOWSPRING SERVICES LIMITED07/09/2011
Filing Information
Company Number 04619136
Company ID Number 04619136
Date formed 2002-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB211912153  
Last Datalog update: 2023-11-06 09:32:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESCURA LTD
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 RESCURA LTD

Current Directors
Officer Role Date Appointed
PAUL TERENCE ROLISON
Company Secretary 2012-11-06
PAUL TERENCE ROLISON
Director 2003-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LESLIE BRADBROOK
Director 2003-01-17 2015-07-06
JASON SNOOKS
Director 2009-07-23 2015-07-06
JOANNA SUCHOWIECKA
Company Secretary 2010-10-22 2012-11-06
PAUL TERENCE ROLISON
Company Secretary 2003-01-17 2010-10-22
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2002-12-17 2003-01-17
WILDMAN & BATTELL LIMITED
Nominated Director 2002-12-17 2003-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL TERENCE ROLISON TGHAR LIMITED Director 2012-08-13 CURRENT 2012-08-13 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
2023-10-23CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-11AP01DIRECTOR APPOINTED MRS SUSANNE ROLISON
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-07LATEST SOC07/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-07SH0105/01/18 STATEMENT OF CAPITAL GBP 200
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM PO Box PO Box 247 1 Dalwood Gardens Benfleet Essex SS7 2NN
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AD02Register inspection address changed from Astra House Christy Way Laindon Basildon Essex SS15 6TQ England to PO Box PO Box 247 1 Dalwood Gardens Benfleet Essex SS7 2NN
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-06AR0106/10/15 ANNUAL RETURN FULL LIST
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/15 FROM 1 Dalwood Gardens Benfleet Essex SS7 2NN England
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ
2015-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JASON SNOOKS
2015-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADBROOK
2015-03-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-30AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0117/12/13 ANNUAL RETURN FULL LIST
2014-01-06AD02Register inspection address changed from 1 Aurum Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH United Kingdom
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/13 FROM 1 Aurum Court Sylvan Way Basildon SS15 6TH
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0117/12/12 ANNUAL RETURN FULL LIST
2013-01-05AP03SECRETARY APPOINTED MR PAUL TERENCE ROLISON
2013-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SNOOKS / 06/11/2012
2013-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE ROLISON / 06/11/2012
2013-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE BRADBROOK / 06/11/2012
2013-01-05TM02APPOINTMENT TERMINATED, SECRETARY JOANNA SUCHOWIECKA
2012-06-08AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-03AR0117/12/11 FULL LIST
2011-09-07RES15CHANGE OF NAME 02/09/2011
2011-09-07CERTNMCOMPANY NAME CHANGED YELLOWSPRING SERVICES LIMITED CERTIFICATE ISSUED ON 07/09/11
2011-09-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-06AR0117/12/10 FULL LIST
2010-11-04AP03SECRETARY APPOINTED MISS JOANNA SUCHOWIECKA
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY PAUL ROLISON
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-18AR0117/12/09 FULL LIST
2010-01-15AD02SAIL ADDRESS CREATED
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SNOOKS / 16/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE ROLISON / 16/12/2009
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-23288aDIRECTOR APPOINTED MR JASON SNOOKS
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-31363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-31288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRADBROOK / 31/12/2007
2008-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-27363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-18363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-18363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-29363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/04
2004-01-19363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-09-29225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2003-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288bSECRETARY RESIGNED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-17CERTNMCOMPANY NAME CHANGED TRYFIN LIMITED CERTIFICATE ISSUED ON 17/01/03
2002-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to RESCURA 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 RESCURA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-08-19 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RESCURA LTD

Intangible Assets
Patents
We have not found any records of RESCURA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RESCURA LTD
Trademarks
We have not found any records of RESCURA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESCURA 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 (62012 - Business and domestic software development) as RESCURA LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where RESCURA 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 RESCURA 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 RESCURA 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.