ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Contract Recovery Solutions Limited

Contract Recovery Solutions Limited is an active company incorporated on 25 May 2010 with the registered office located in Chesterfield, Derbyshire. Contract Recovery Solutions Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07264403
Private limited company
Age
15 years
Incorporated 25 May 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 July 2025 (2 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (10 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 30 May29 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Unit 37 The Bridge Business Centre
Beresford Way
Chesterfield
S41 9FG
England
Address changed on 25 Jun 2024 (1 year 2 months ago)
Previous address was Omega Court 350 Cemetery Road Sheffield S11 8FT England
Telephone
01142361884
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Jun 1982
Director • British • Lives in UK • Born in Jan 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Core Collections Limited
Mr Timothy David Shore and Siobhan Smith are mutual people.
Active
Ipera Services Limited
Siobhan Smith is a mutual person.
Active
Midas Receivables Limited
Mr Timothy David Shore is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 May 2024
For period 29 May29 May 2024
Traded for 12 months
Cash in Bank
£10.43K
Increased by £3.54K (+51%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£225.5K
Increased by £1.74K (+1%)
Total Liabilities
-£462.98K
Increased by £31.89K (+7%)
Net Assets
-£237.47K
Decreased by £30.14K (+15%)
Debt Ratio (%)
205%
Increased by 12.65% (+7%)
Latest Activity
Confirmation Submitted
1 Month Ago on 21 Jul 2025
Full Accounts Submitted
6 Months Ago on 27 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 26 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 25 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 May 2024
Accounting Period Shortened
1 Year 6 Months Ago on 29 Feb 2024
Wayne Shore Resigned
2 Years Ago on 28 Aug 2023
Confirmation Submitted
2 Years 1 Month Ago on 21 Jul 2023
Full Accounts Submitted
2 Years 3 Months Ago on 30 May 2023
Confirmation Submitted
3 Years Ago on 13 Jul 2022
Get Credit Report
Discover Contract Recovery Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 July 2025 with no updates
Submitted on 21 Jul 2025
Total exemption full accounts made up to 29 May 2024
Submitted on 27 Feb 2025
Confirmation statement made on 8 July 2024 with no updates
Submitted on 26 Jul 2024
Registered office address changed from Omega Court 350 Cemetery Road Sheffield S11 8FT England to Unit 37 the Bridge Business Centre Beresford Way Chesterfield S41 9FG on 25 June 2024
Submitted on 25 Jun 2024
Total exemption full accounts made up to 29 May 2023
Submitted on 30 May 2024
Previous accounting period shortened from 30 May 2023 to 29 May 2023
Submitted on 29 Feb 2024
Termination of appointment of Wayne Shore as a director on 28 August 2023
Submitted on 4 Sep 2023
Confirmation statement made on 8 July 2023 with no updates
Submitted on 21 Jul 2023
Total exemption full accounts made up to 30 May 2022
Submitted on 30 May 2023
Confirmation statement made on 8 July 2022 with no updates
Submitted on 13 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year