RETRIEVAL TECHNOLOGIES LTD.

RETRIEVAL TECHNOLOGIES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRETRIEVAL TECHNOLOGIES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03636068
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RETRIEVAL TECHNOLOGIES LTD.?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RETRIEVAL TECHNOLOGIES LTD. located?

    Registered Office Address
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RETRIEVAL TECHNOLOGIES LTD.?

    Previous Company Names
    Company NameFromUntil
    LEGALGREAT LIMITEDSep 22, 1998Sep 22, 1998

    What are the latest accounts for RETRIEVAL TECHNOLOGIES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2024
    Next Accounts Due OnSep 29, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RETRIEVAL TECHNOLOGIES LTD.?

    Last Confirmation Statement Made Up ToSep 22, 2025
    Next Confirmation Statement DueOct 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2024
    OverdueNo

    What are the latest filings for RETRIEVAL TECHNOLOGIES LTD.?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Murphy as a secretary on Apr 12, 2024

    2 pagesAP03

    Termination of appointment of Jane Tyler as a secretary on Apr 12, 2024

    1 pagesTM02

    Termination of appointment of Nicholas Palmer Kyle Montgomery as a director on Jan 25, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    14 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    15 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 22, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    15 pagesAA

    legacy

    56 pagesPARENT_ACC

    Who are the officers of RETRIEVAL TECHNOLOGIES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Timothy
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    Secretary
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    322336300001
    STANLEY, Paul Adrian
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    EnglandBritishDirector70624320001
    DAWES, David
    Technology House
    Coped Hall Business Park
    SN4 8DP Wootton Bassett, Swindon
    Unit 3a
    Wiltshire
    United Kingdom
    Secretary
    Technology House
    Coped Hall Business Park
    SN4 8DP Wootton Bassett, Swindon
    Unit 3a
    Wiltshire
    United Kingdom
    BritishCompany Director55800060001
    TYLER, Jane
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    Secretary
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    170367310001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALDERTON, Colin
    5 Jackdaw Close
    SG2 9DA Stevenage
    Hertfordshire
    Director
    5 Jackdaw Close
    SG2 9DA Stevenage
    Hertfordshire
    United KingdomBritishTechnical Director55800140001
    BROWN, Douglas Alexander Edward
    Hogarth Drive
    NN15 5UQ Kettering
    3
    Northamptingshire
    United Kingdom
    Director
    Hogarth Drive
    NN15 5UQ Kettering
    3
    Northamptingshire
    United Kingdom
    EnglandBritishDirector101468980001
    DAWES, David
    Technology House
    Coped Hall Business Park
    SN4 8DP Wootton Bassett, Swindon
    Unit 3a
    Wiltshire
    United Kingdom
    Director
    Technology House
    Coped Hall Business Park
    SN4 8DP Wootton Bassett, Swindon
    Unit 3a
    Wiltshire
    United Kingdom
    United KingdomBritishSales Director55800060002
    JONES, Mark John Charles
    Technology House
    Coped Hall Business Park
    SN4 8DP Wootton Bassett, Swindon
    Unit 3a
    Wiltshire
    United Kingdom
    Director
    Technology House
    Coped Hall Business Park
    SN4 8DP Wootton Bassett, Swindon
    Unit 3a
    Wiltshire
    United Kingdom
    United KingdomBritishDirector170489630001
    MCPHERSON, Andrea Eka
    Shootersway Lane
    HP4 3NW Berkhamsted
    Rosewood
    Hertfordshire
    Director
    Shootersway Lane
    HP4 3NW Berkhamsted
    Rosewood
    Hertfordshire
    EnglandUkDevelopment Director54586010003
    MONTGOMERY, Nicholas Palmer Kyle
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    EnglandBritishFinancial Director25267380002
    STANLEY, Paul Adrian
    Rannoch Road
    TN6 1RA Crowborough
    Amuri House
    East Essex
    United Kingdom
    Director
    Rannoch Road
    TN6 1RA Crowborough
    Amuri House
    East Essex
    United Kingdom
    EnglandBritishDirector70624320001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RETRIEVAL TECHNOLOGIES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    360globalnet Limited
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    Apr 06, 2016
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityPrivate Limited Company
    Place RegisteredEngland & Wales
    Registration Number07127114
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0