Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Disaster Recovery Services Limited
Disaster Recovery Services Limited is a liquidation company incorporated on 10 October 1986 with the registered office located in London, City of London. Disaster Recovery Services Limited was registered 39 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
10 months ago
Company No
02063535
Private limited company
Age
39 years
Incorporated
10 October 1986
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Overdue
Confirmation statement overdue by
1046 days
Dated
14 November 2021
(3 years ago)
Next confirmation dated
14 November 2022
Was due on
28 November 2022
(2 years 10 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1500 days
For period
1 Jun
⟶
30 Nov 2019
(1 year 6 months)
Accounts type is
Small
Next accounts for period
30 November 2020
Was due on
31 August 2021
(4 years ago)
Learn more about Disaster Recovery Services Limited
Contact
Update Details
Address
10 Fleet Place
London
EC4M 7RB
Address changed on
11 Apr 2022
(3 years ago)
Previous address was
Ground Floor 4 More London Riverside London SE1 2AU England
Companies in EC4M 7RB
Telephone
01706362000
Email
Available in Endole App
Website
Drs-ltd.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Philip Ernest Shepley
Director • Vice President UK, Ireland And Nordics • British • Lives in UK • Born in Sep 1973
Nicholas Ben Ford
Director • Finance Director UK, Ireland And Nordics • British • Lives in UK • Born in May 1983
Haworth Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Iron Mountain MDM Limited
Philip Ernest Shepley and Nicholas Ben Ford are mutual people.
Active
Iron Mountain (UK) Plc
Philip Ernest Shepley and Nicholas Ben Ford are mutual people.
Active
Britannia Data Management Limited
Philip Ernest Shepley and Nicholas Ben Ford are mutual people.
Active
Iron Mountain Europe Limited
Philip Ernest Shepley and Nicholas Ben Ford are mutual people.
Active
Iron Mountain Dims Limited
Philip Ernest Shepley and Nicholas Ben Ford are mutual people.
Active
Iron Mountain Holdings (Europe) Limited
Philip Ernest Shepley and Nicholas Ben Ford are mutual people.
Active
Iron Mountain Europe (Group) Limited
Philip Ernest Shepley and Nicholas Ben Ford are mutual people.
Active
Iron Mountain International (Holdings) Limited
Philip Ernest Shepley and Nicholas Ben Ford are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Nov 2019
For period
30 May
⟶
30 Nov 2019
Traded for
18 months
Cash in Bank
Unreported
Decreased by £1.54M (-100%)
Turnover
£3.27M
Decreased by £953.24K (-23%)
Employees
64
Decreased by 5 (-7%)
Total Assets
£11.3M
Increased by £6.27M (+125%)
Total Liabilities
-£30K
Decreased by £1.73M (-98%)
Net Assets
£11.27M
Increased by £8M (+244%)
Debt Ratio (%)
0%
Decreased by 34.67% (-99%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
10 Months Ago on 4 Dec 2024
Liquidator Removed By Court
1 Year Ago on 25 Sep 2024
Registered Address Changed
3 Years Ago on 11 Apr 2022
Declaration of Solvency
3 Years Ago on 9 Apr 2022
Voluntary Liquidator Appointed
3 Years Ago on 9 Apr 2022
Confirmation Submitted
3 Years Ago on 15 Nov 2021
Nicholas Ben Ford Appointed
4 Years Ago on 8 Jan 2021
Mr Philip Ernest Shepley Appointed
4 Years Ago on 8 Jan 2021
Patrick John Keddy Resigned
4 Years Ago on 8 Jan 2021
Small Accounts Submitted
4 Years Ago on 1 Dec 2020
Get Alerts
Get Credit Report
Discover Disaster Recovery Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 22 March 2025
Submitted on 28 May 2025
Appointment of a voluntary liquidator
Submitted on 4 Dec 2024
Removal of liquidator by court order
Submitted on 25 Sep 2024
Liquidators' statement of receipts and payments to 22 March 2024
Submitted on 30 May 2024
Liquidators' statement of receipts and payments to 22 March 2023
Submitted on 24 May 2023
Registered office address changed from Ground Floor 4 More London Riverside London SE1 2AU England to 10 Fleet Place London EC4M 7RB on 11 April 2022
Submitted on 11 Apr 2022
Resolutions
Submitted on 9 Apr 2022
Appointment of a voluntary liquidator
Submitted on 9 Apr 2022
Declaration of solvency
Submitted on 9 Apr 2022
Confirmation statement made on 14 November 2021 with no updates
Submitted on 15 Nov 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs