UKBizDB.co.uk

RESTOREPOINT LTD

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

This company is commonly known as Restorepoint Ltd. The company was founded 16 years ago and was given the registration number 06500417. The firm's registered office is in WOKING. You can find them at Unit 1 Clockbarn, Send, Woking, Gu23 7ef. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RESTOREPOINT LTD
Company Number:06500417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 1 Clockbarn, Send, Woking, Gu23 7ef, England, GU23 7EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6610, Pinedale Court, Falls Church, United States, 22041

Secretary28 September 2021Active
Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP

Director28 September 2021Active
22, Arden Close, Bushey Heath, Bushey, WD23 1PL

Secretary11 February 2008Active
Unit 1, Clockbarn, Send, Woking, England, GU23 7EF

Director20 December 2011Active
68 Javelin Close, Idle, Bradford, BD10 8SU

Director12 February 2008Active
22, Arden Close, Bushey Heath, Bushey, WD23 1PL

Director11 February 2008Active
The Two Tubs, Ivinhoe Road, Bushey Heath, WD23 4SW

Director11 February 2008Active
Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP

Director28 September 2021Active
6, Common Close, Woking, United Kingdom, GU21 4DB

Director12 February 2008Active

People with Significant Control

Sciencelogic Limited
Notified on:28 September 2021
Status:Active
Country of residence:United Kingdom
Address:Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Riccardo Valente
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:Italian
Country of residence:United Kingdom
Address:Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Resolution

Resolution.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Appoint person secretary company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-12Address

Change registered office address company with date old address new address.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.