RESTORE SHRED LIMITED

Register to unlock more data on OkredoRegister

RESTORE SHRED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07691189

Incorporation date

04/07/2011

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 7 - 10 Chandos Street, London W1G 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2022)
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon17/03/2025
Change of details for Restore Plc as a person with significant control on 2024-04-26
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon26/04/2024
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 2024-04-26
dot icon28/12/2023
Termination of appointment of Jameson Hopkins as a director on 2023-12-15
dot icon16/11/2023
Termination of appointment of Michael David Killick as a director on 2023-11-13
dot icon16/11/2023
Appointment of Mr Daniel Baker as a director on 2023-11-13
dot icon16/11/2023
Termination of appointment of Daniel Baker as a director on 2023-11-13
dot icon16/11/2023
Appointment of Mr Daniel John Baker as a director on 2023-11-13
dot icon05/10/2023
Appointment of Mr Charles Skinner as a director on 2023-09-05
dot icon15/09/2023
Termination of appointment of Neil James Ritchie as a director on 2023-09-01
dot icon15/09/2023
Appointment of Mr Michael David Killick as a director on 2023-09-01
dot icon15/08/2023
Appointment of Mr Jameson Hopkins as a director on 2023-08-15
dot icon11/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon13/07/2023
Termination of appointment of Charles Edward Bligh as a director on 2023-07-06
dot icon10/07/2023
Change of details for Resore Plc as a person with significant control on 2016-04-06
dot icon21/03/2023
Termination of appointment of Sarah Lesley Waudby as a secretary on 2023-03-20
dot icon21/03/2023
Appointment of Mr Christopher Fussell as a secretary on 2023-03-20
dot icon20/02/2023
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
dot icon14/12/2022
Secretary's details changed for Sarah Lesley Waudby on 2022-12-14
dot icon14/12/2022
Director's details changed for Mr Charles Edward Bligh on 2022-12-14
dot icon14/12/2022
Director's details changed for Mr Neil James Ritchie on 2022-12-14

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RESTORE SHRED LIMITED

RESTORE SHRED LIMITED is an(a) Active company incorporated on 04/07/2011 with the registered office located at 2nd Floor 7 - 10 Chandos Street, London W1G 9DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RESTORE SHRED LIMITED?

toggle

RESTORE SHRED LIMITED is currently Active. It was registered on 04/07/2011 .

Where is RESTORE SHRED LIMITED located?

toggle

RESTORE SHRED LIMITED is registered at 2nd Floor 7 - 10 Chandos Street, London W1G 9DQ.

What does RESTORE SHRED LIMITED do?

toggle

RESTORE SHRED LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RESTORE SHRED LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a dormant company made up to 2024-12-31.