RESTORE SHRED LIMITED
Overview
| Company Name | RESTORE SHRED LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07691189 |
| 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 RESTORE SHRED LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RESTORE SHRED LIMITED located?
| Registered Office Address | 2nd Floor 7 - 10 Chandos Street W1G 9DQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RESTORE SHRED LIMITED?
| Company Name | From | Until |
|---|---|---|
| RESTORE THOROUGHSHRED LIMITED | Jul 04, 2011 | Jul 04, 2011 |
What are the latest accounts for RESTORE SHRED LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RESTORE SHRED LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for RESTORE SHRED LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Restore Plc as a person with significant control on Apr 26, 2024 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Databank, Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ on Apr 26, 2024 | 1 pages | AD01 | ||
Termination of appointment of Jameson Hopkins as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Daniel John Baker as a director on Nov 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Daniel Baker as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Daniel Baker as a director on Nov 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael David Killick as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Charles Skinner as a director on Sep 05, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael David Killick as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neil James Ritchie as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jameson Hopkins as a director on Aug 15, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles Edward Bligh as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Change of details for Resore Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Appointment of Mr Christopher Fussell as a secretary on Mar 20, 2023 | 2 pages | AP03 | ||
Termination of appointment of Sarah Lesley Waudby as a secretary on Mar 20, 2023 | 1 pages | TM02 | ||
Register inspection address has been changed from 5th Floor 15 - 19 Cavendish Place London W1G 0QE England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ | 1 pages | AD02 | ||
Director's details changed for Mr Neil James Ritchie on Dec 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Edward Bligh on Dec 14, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Sarah Lesley Waudby on Dec 14, 2022 | 1 pages | CH03 | ||
Who are the officers of RESTORE SHRED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FUSSELL, Christopher | Secretary | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | 306975060001 | |||||||
| BAKER, Daniel John | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | United Kingdom | British | 281437680001 | |||||
| SKINNER, Charles Antony Lawrence | Director | 7-10 Chandos Street W1G 9DQ London 2nd Floor England | United Kingdom | British | 313530100001 | |||||
| WAUDBY, Sarah Lesley | Secretary | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | 161276630001 | |||||||
| BAKER, Daniel | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | United Kingdom | British | 316007940001 | |||||
| BLIGH, Charles Edward | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | 257010950001 | |||||
| BRADLEY, Mark Andrew | Director | c/o Restore Plc Grosvenor Street Mayfair W1K 3JL London 66 United Kingdom | United Kingdom | British | 171890720001 | |||||
| CLARK, Neil Drummond | Director | Redhill Distribution Centre Salbrook Road RH1 5DY Redhill The Databank, Unit 5 Surrey | Uk | British | 128233010002 | |||||
| COOMBS, Graeme Derek Thomas | Director | Quarry Gardens KT22 8UE Leatherhead 15 Surrey | United Kingdom | British | 103420300001 | |||||
| COUNCELL, Adam Thomas | Director | 15 - 19 Cavendish Place W1G 0QE London 5th Floor England | England | British | 148675630002 | |||||
| HOPKINS, Jameson Paul | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | 203315560004 | |||||
| KILLICK, Michael David | Director | 7-10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | 204861480001 | |||||
| RITCHIE, Neil James | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | 76670860002 | |||||
| SKINNER, Charles Antony Lawrence | Director | Grosvenor Street W1K 3JL London 66 United Kingdom | England | British | 58948170002 | |||||
| TALBOT, Stephen Richard | Director | Westminster Industrial Estate Warspite Road SE18 5NU London 208b United Kingdom | United Kingdom | British | 161276610001 |
Who are the persons with significant control of RESTORE SHRED LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Restore Plc | Apr 06, 2016 | Coldharbour Lane RM13 9YB Rainham 8 Beam Reach Essex 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