UKBizDB.co.uk

RESTORE DATASHRED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Restore Datashred Limited. The company was founded 8 years ago and was given the registration number 09969408. The firm's registered office is in PURFLEET. You can find them at Unit Q1, Queen Elizabeth Distribution Centre, Purfleet, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RESTORE DATASHRED LIMITED
Company Number:09969408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit Q1, Queen Elizabeth Distribution Centre, Purfleet, Essex, RM19 1NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary20 March 2023Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director13 November 2023Active
Unit Q1, Queen Elizabeth Distribution Centre, Purfleet, RM19 1NA

Director31 December 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director05 September 2023Active
The Databank Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY

Secretary26 January 2016Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Secretary26 August 2016Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director01 April 2019Active
5th Floor, 15 - 19 Cavendish Place, London, England, W1G 0QE

Director26 August 2016Active
Unit Q1, Queen Elizabeth Distribution Centre, Purfleet, RM19 1NA

Director12 February 2020Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director15 August 2023Active
2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director01 September 2023Active
2nd Floor, 7 - 10 Chandos Street, London, England, W1G 9DQ

Director01 October 2019Active
The Databank Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY

Director26 August 2016Active
The Databank Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY

Director26 January 2016Active
The Databank Unit 5, Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY

Director26 January 2016Active

People with Significant Control

Restore Group Holdings Limited
Notified on:21 December 2020
Status:Active
Country of residence:England
Address:The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Restore Plc
Notified on:26 August 2016
Status:Active
Country of residence:England
Address:The Databank, Unit 5, Redhill Distribution Centre, Redhill, England, RH1 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Other

Legacy.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Appoint person secretary company with name date.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person secretary company with change date.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download

Copyright © 2024. All rights reserved.