RETRIEVAL TECHNOLOGIES LTD.
Overview
Company Name | RETRIEVAL TECHNOLOGIES LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03636068 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RETRIEVAL TECHNOLOGIES LTD.?
Company Name | From | Until |
---|---|---|
LEGALGREAT LIMITED | Sep 22, 1998 | Sep 22, 1998 |
What are the latest accounts for RETRIEVAL TECHNOLOGIES LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 29, 2024 |
Next Accounts Due On | Sep 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RETRIEVAL TECHNOLOGIES LTD.?
Last Confirmation Statement Made Up To | Sep 22, 2025 |
---|---|
Next Confirmation Statement Due | Oct 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 22, 2024 |
Overdue | No |
What are the latest filings for RETRIEVAL TECHNOLOGIES LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy Murphy as a secretary on Apr 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jane Tyler as a secretary on Apr 12, 2024 | 1 pages | TM02 | ||
Termination of appointment of Nicholas Palmer Kyle Montgomery as a director on Jan 25, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 15 pages | AA | ||
legacy | 53 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 15 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
Who are the officers of RETRIEVAL TECHNOLOGIES LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURPHY, Timothy | Secretary | 475 Godstone Road CR3 0BL Whyteleafe Bourne House England | 322336300001 | |||||||
STANLEY, Paul Adrian | Director | 475 Godstone Road CR3 0BL Whyteleafe Bourne House England | England | British | Director | 70624320001 | ||||
DAWES, David | Secretary | Technology House Coped Hall Business Park SN4 8DP Wootton Bassett, Swindon Unit 3a Wiltshire United Kingdom | British | Company Director | 55800060001 | |||||
TYLER, Jane | Secretary | 475 Godstone Road CR3 0BL Whyteleafe Bourne House England | 170367310001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALDERTON, Colin | Director | 5 Jackdaw Close SG2 9DA Stevenage Hertfordshire | United Kingdom | British | Technical Director | 55800140001 | ||||
BROWN, Douglas Alexander Edward | Director | Hogarth Drive NN15 5UQ Kettering 3 Northamptingshire United Kingdom | England | British | Director | 101468980001 | ||||
DAWES, David | Director | Technology House Coped Hall Business Park SN4 8DP Wootton Bassett, Swindon Unit 3a Wiltshire United Kingdom | United Kingdom | British | Sales Director | 55800060002 | ||||
JONES, Mark John Charles | Director | Technology House Coped Hall Business Park SN4 8DP Wootton Bassett, Swindon Unit 3a Wiltshire United Kingdom | United Kingdom | British | Director | 170489630001 | ||||
MCPHERSON, Andrea Eka | Director | Shootersway Lane HP4 3NW Berkhamsted Rosewood Hertfordshire | England | Uk | Development Director | 54586010003 | ||||
MONTGOMERY, Nicholas Palmer Kyle | Director | 475 Godstone Road CR3 0BL Whyteleafe Bourne House England | England | British | Financial Director | 25267380002 | ||||
STANLEY, Paul Adrian | Director | Rannoch Road TN6 1RA Crowborough Amuri House East Essex United Kingdom | England | British | Director | 70624320001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RETRIEVAL TECHNOLOGIES LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
360globalnet Limited | Apr 06, 2016 | 475 Godstone Road CR3 0BL Whyteleafe Bourne House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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