Active
Company Information for RETRIEVAL TECHNOLOGIES LTD.
BOURNE HOUSE, 475 GODSTONE ROAD, WHYTELEAFE, CR3 0BL,
|
Company Registration Number
03636068
Private Limited Company
Active |
Company Name | |
---|---|
RETRIEVAL TECHNOLOGIES LTD. | |
Legal Registered Office | |
BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE CR3 0BL Other companies in SN4 | |
Company Number | 03636068 | |
---|---|---|
Company ID Number | 03636068 | |
Date formed | 1998-09-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-06 23:31:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RETRIEVAL TECHNOLOGIES, INC. | 7900 WESTPARK DR STE T-305 MCLEAN VA 22102 | MERGED | Company formed on the 1988-06-08 | |
RETRIEVAL TECHNOLOGIES INC | Delaware | Unknown | ||
RETRIEVAL TECHNOLOGIES CORPORATION | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
JANE TYLER |
||
NICHOLAS PALMER KYLE MONTGOMERY |
||
PAUL ADRIAN STANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN ALDERTON |
Director | ||
ANDREA EKA MCPHERSON |
Director | ||
DAVID DAWES |
Company Secretary | ||
DAVID DAWES |
Director | ||
DOUGLAS ALEXANDER EDWARD BROWN |
Director | ||
MARK JOHN CHARLES JONES |
Director | ||
PAUL ADRIAN STANLEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DRAINAGE REPAIR COMPANY LTD | Director | 2015-01-30 | CURRENT | 2013-06-14 | Active | |
INFOCAP TECHNOLOGIES LIMITED | Director | 2013-04-03 | CURRENT | 1997-10-02 | Active | |
360CLAIMSERVICES LIMITED | Director | 2013-02-01 | CURRENT | 2002-08-02 | Active | |
360GLOBALNET LTD | Director | 2013-02-01 | CURRENT | 2010-01-15 | Active | |
360SPATIAL LTD | Director | 2013-02-01 | CURRENT | 2010-05-12 | Active | |
WITHYOUIN5.COM LIMITED | Director | 2013-02-01 | CURRENT | 2011-01-13 | Active | |
360INTELLIMATION LTD | Director | 2013-02-01 | CURRENT | 2010-02-01 | Active | |
360CAPITAL LTD | Director | 2013-02-01 | CURRENT | 2010-05-20 | Active | |
360SITEVIEW LTD | Director | 2013-02-01 | CURRENT | 2010-02-01 | Active | |
360CORPORATE LTD | Director | 2013-02-01 | CURRENT | 2010-02-23 | Active | |
CADLAND LIMITED | Director | 1992-02-15 | CURRENT | 1985-09-30 | Dissolved 2016-09-20 | |
THE DRAINAGE REPAIR COMPANY LTD | Director | 2015-01-30 | CURRENT | 2013-06-14 | Active | |
360SHAREHOLDERS LIMITED | Director | 2014-12-24 | CURRENT | 2014-12-24 | Active | |
INFOCAP TECHNOLOGIES LIMITED | Director | 2012-06-26 | CURRENT | 1997-10-02 | Active | |
360CLAIMSERVICES LIMITED | Director | 2012-03-19 | CURRENT | 2002-08-02 | Active | |
WITHYOUIN5.COM LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active | |
360CAPITAL LTD | Director | 2010-05-20 | CURRENT | 2010-05-20 | Active | |
360SPATIAL LTD | Director | 2010-05-12 | CURRENT | 2010-05-12 | Active | |
360CORPORATE LTD | Director | 2010-02-23 | CURRENT | 2010-02-23 | Active | |
360GLOBALNET LTD | Director | 2010-01-15 | CURRENT | 2010-01-15 | Active | |
360VIEWMAX LIMITED | Director | 2005-12-14 | CURRENT | 2005-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Jane Tyler on 2024-04-12 | ||
Appointment of Mr Timothy Murphy as company secretary on 2024-04-12 | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PALMER KYLE MONTGOMERY | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM Unit 3a Technology House Coped Hall Business Park Wootton Bassett, Swindon Wiltshire SN4 8DP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036360680004 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE TYLER on 2017-02-28 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AAMD | Amended audit exemption subsidiary accounts made up to 2014-12-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036360680003 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 11/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036360680002 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/14 TO 29/12/14 | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/12/2014 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA MCPHERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ALDERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAWES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID DAWES | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PALMER KYLE MONTGOMERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL ADRIAN STANLEY | |
AR01 | 22/09/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RES01 | ALTER MEM AND ARTS 20/06/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN CHARLES JONES | |
AP03 | SECRETARY APPOINTED JANE TYLER | |
AP01 | DIRECTOR APPOINTED MR PAUL ADRIAN STANLEY | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS ALEXANDER EDWARD BROWN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA EKA MCPHERSON / 01/06/2012 | |
SH02 | CONSOLIDATION 14/06/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 5 JACKDAW CLOSE STEVENAGE HERTFORDSHIRE SG2 9DA UNITED KINGDOM | |
SH01 | 09/02/12 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 22/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS ANDREA MCPHERSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAWES / 10/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID DAWES / 10/08/2011 | |
AR01 | 22/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM TECHNOLOGY HOUSE COPED HALL BUSINESS PARK WOOTTON BASSETT SWINDON WILTSHIRE SN4 8DP | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID DAWES | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
AR01 | 22/09/09 FULL LIST | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/02 FROM: BOWMAN HOUSE 2-10 BRIDGE STREET READING BERKSHIRE RG1 2LU | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/11/00 | |
363s | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Called Up Share Capital | 2013-03-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Cash Bank In Hand | 2013-03-31 | £ 138 |
Cash Bank In Hand | 2012-03-31 | £ 0 |
Current Assets | 2013-03-31 | £ 142 |
Current Assets | 2012-03-31 | £ 33 |
Debtors | 2013-03-31 | £ 4 |
Debtors | 2012-03-31 | £ 33 |
Fixed Assets | 2013-03-31 | £ 210 |
Fixed Assets | 2012-03-31 | £ 263 |
Shareholder Funds | 2013-03-31 | £ -152 |
Shareholder Funds | 2012-03-31 | £ -452 |
Tangible Fixed Assets | 2013-03-31 | £ 210 |
Tangible Fixed Assets | 2012-03-31 | £ 263 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RETRIEVAL TECHNOLOGIES LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |