TRC DATA RECOVERY LTD

Active Cardiff

Other service activities n.e.c.

2 employees website.com
Information technology, telecommunications and data Other service activities n.e.c.
T

TRC DATA RECOVERY LTD

Other service activities n.e.c.

Founded 25 Jul 2011 Active Cardiff, United Kingdom 2 employees website.com
Information technology, telecommunications and data Other service activities n.e.c.
Accounts Due 31 Jul 2022 46 months overdue
Confirmation Submitted 8 Jun 2022 Next due 22 Jun 2023 36 months overdue
Net assets £-15K £3K 2020 year on year
Total assets £21K £16K 2020 year on year
Total Liabilities £36K £13K 2020 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

07717307 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for TRC DATA RECOVERY LTD (07717307), an active information technology, telecommunications and data company based in Cardiff, United Kingdom. Incorporated 25 Jul 2011. Other service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2020
Type Total Exemption Full
Next accounts 31 December 2021
Due by 30 September 2022 9 months

Balance Sheet & P&L (2013–2020)

Cash in Bank

N/A

Net Assets

-£14.59k

Increased by £2.87k (+16%)

Total Liabilities

£35.60k

Increased by £13.01k (+58%)

Turnover

N/A

Employees

2

Debt Ratio

169%

Decreased by 272 (-62%)

Financial History

Revenue, profit, EBITDA and key financial figures

2020
Dec Year End
2019
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 100 Shares £15k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Aug 201140£40£1
19 Aug 201160£15k£250

Officers

Officers

1 active 2 resigned
Status
Logan, AnthonyDirectorBritishScotland596 Jun 2022Active

Shareholders

Shareholders (3)

Anthony Logan
70.0%
A. Butler
15.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Anthony Logan

British

Active
Notified 6 Jun 2022
Residence Scotland
DOB April 1967
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Brenda Margaret Ruth Thompson

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Andrew Martin Butler

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Christopher Steven Sampson

Ceased 6 Jun 2022

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Aug 2025AddressDefault Companies House Service Address Applied Psc
7 Aug 2025AddressDefault Companies House Registered Office Address Applied
7 Aug 2025AddressDefault Companies House Service Address Applied Officer
8 Oct 2022DissolutionDissolved Compulsory Strike Off Suspended
27 Sept 2022GazetteGazette Notice Compulsory
7 Aug 2025 Address

Default Companies House Service Address Applied Psc

7 Aug 2025 Address

Default Companies House Registered Office Address Applied

7 Aug 2025 Address

Default Companies House Service Address Applied Officer

8 Oct 2022 Dissolution

Dissolved Compulsory Strike Off Suspended

27 Sept 2022 Gazette

Gazette Notice Compulsory

Recent Activity

Latest Activity

Default Companies House Service Address Applied Psc

9 months ago on 7 Aug 2025

Default Companies House Registered Office Address Applied

9 months ago on 7 Aug 2025

Default Companies House Service Address Applied Officer

9 months ago on 7 Aug 2025

Dissolved Compulsory Strike Off Suspended

3 years ago on 8 Oct 2022

Gazette Notice Compulsory

3 years ago on 27 Sept 2022