Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RETRIEVAL TECHNOLOGIES LTD.
Company Information for

RETRIEVAL TECHNOLOGIES LTD.

BOURNE HOUSE, 475 GODSTONE ROAD, WHYTELEAFE, CR3 0BL,
Company Registration Number
03636068
Private Limited Company
Active

Company Overview

About Retrieval Technologies Ltd.
RETRIEVAL TECHNOLOGIES LTD. was founded on 1998-09-22 and has its registered office in Whyteleafe. The organisation's status is listed as "Active". Retrieval Technologies Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RETRIEVAL TECHNOLOGIES LTD.
 
Legal Registered Office
BOURNE HOUSE
475 GODSTONE ROAD
WHYTELEAFE
CR3 0BL
Other companies in SN4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETRIEVAL TECHNOLOGIES LTD.
Is this data useful to you?
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.
Companies with same name RETRIEVAL TECHNOLOGIES LTD.
The following companies were found which have the same name as RETRIEVAL TECHNOLOGIES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of RETRIEVAL TECHNOLOGIES LTD.

Current Directors
Officer Role Date Appointed
JANE TYLER
Company Secretary 2012-06-26
NICHOLAS PALMER KYLE MONTGOMERY
Director 2013-04-03
PAUL ADRIAN STANLEY
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ALDERTON
Director 1998-11-26 2014-12-31
ANDREA EKA MCPHERSON
Director 2010-09-25 2014-12-31
DAVID DAWES
Company Secretary 1998-11-26 2014-12-18
DAVID DAWES
Director 2010-01-01 2014-12-18
DOUGLAS ALEXANDER EDWARD BROWN
Director 2012-06-26 2013-04-03
MARK JOHN CHARLES JONES
Director 2012-06-26 2013-04-03
PAUL ADRIAN STANLEY
Director 2012-06-26 2013-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-22 1998-11-26
INSTANT COMPANIES LIMITED
Nominated Director 1998-09-22 1998-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PALMER KYLE MONTGOMERY THE DRAINAGE REPAIR COMPANY LTD Director 2015-01-30 CURRENT 2013-06-14 Active
NICHOLAS PALMER KYLE MONTGOMERY INFOCAP TECHNOLOGIES LIMITED Director 2013-04-03 CURRENT 1997-10-02 Active
NICHOLAS PALMER KYLE MONTGOMERY 360CLAIMSERVICES LIMITED Director 2013-02-01 CURRENT 2002-08-02 Active
NICHOLAS PALMER KYLE MONTGOMERY 360GLOBALNET LTD Director 2013-02-01 CURRENT 2010-01-15 Active
NICHOLAS PALMER KYLE MONTGOMERY 360SPATIAL LTD Director 2013-02-01 CURRENT 2010-05-12 Active
NICHOLAS PALMER KYLE MONTGOMERY WITHYOUIN5.COM LIMITED Director 2013-02-01 CURRENT 2011-01-13 Active
NICHOLAS PALMER KYLE MONTGOMERY 360INTELLIMATION LTD Director 2013-02-01 CURRENT 2010-02-01 Active
NICHOLAS PALMER KYLE MONTGOMERY 360CAPITAL LTD Director 2013-02-01 CURRENT 2010-05-20 Active
NICHOLAS PALMER KYLE MONTGOMERY 360SITEVIEW LTD Director 2013-02-01 CURRENT 2010-02-01 Active
NICHOLAS PALMER KYLE MONTGOMERY 360CORPORATE LTD Director 2013-02-01 CURRENT 2010-02-23 Active
NICHOLAS PALMER KYLE MONTGOMERY CADLAND LIMITED Director 1992-02-15 CURRENT 1985-09-30 Dissolved 2016-09-20
PAUL ADRIAN STANLEY THE DRAINAGE REPAIR COMPANY LTD Director 2015-01-30 CURRENT 2013-06-14 Active
PAUL ADRIAN STANLEY 360SHAREHOLDERS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active
PAUL ADRIAN STANLEY INFOCAP TECHNOLOGIES LIMITED Director 2012-06-26 CURRENT 1997-10-02 Active
PAUL ADRIAN STANLEY 360CLAIMSERVICES LIMITED Director 2012-03-19 CURRENT 2002-08-02 Active
PAUL ADRIAN STANLEY WITHYOUIN5.COM LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
PAUL ADRIAN STANLEY 360CAPITAL LTD Director 2010-05-20 CURRENT 2010-05-20 Active
PAUL ADRIAN STANLEY 360SPATIAL LTD Director 2010-05-12 CURRENT 2010-05-12 Active
PAUL ADRIAN STANLEY 360CORPORATE LTD Director 2010-02-23 CURRENT 2010-02-23 Active
PAUL ADRIAN STANLEY 360GLOBALNET LTD Director 2010-01-15 CURRENT 2010-01-15 Active
PAUL ADRIAN STANLEY 360VIEWMAX LIMITED Director 2005-12-14 CURRENT 2005-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25Termination of appointment of Jane Tyler on 2024-04-12
2024-04-25Appointment of Mr Timothy Murphy as company secretary on 2024-04-12
2024-01-25APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PALMER KYLE MONTGOMERY
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2022-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-04CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2020-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Unit 3a Technology House Coped Hall Business Park Wootton Bassett, Swindon Wiltshire SN4 8DP
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036360680004
2017-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-03-01CH03SECRETARY'S DETAILS CHNAGED FOR JANE TYLER on 2017-02-28
2016-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-04-20AAMDAmended audit exemption subsidiary accounts made up to 2014-12-31
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036360680003
2016-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2016-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2016-03-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2016-03-11MEM/ARTSARTICLES OF ASSOCIATION
2016-03-11RES13Resolutions passed:
  • Various agreements as listed 26/02/2016
  • ALTER ARTICLES
  • ALTER ARTICLES
2016-03-11RES01ADOPT ARTICLES 11/03/16
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 036360680002
2015-12-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-09-25AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-22AR0122/09/15 FULL LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MCPHERSON
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ALDERTON
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAWES
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID DAWES
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-26AR0122/09/14 FULL LIST
2014-05-22AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-04AR0122/09/13 FULL LIST
2013-09-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-23AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-04-04AP01DIRECTOR APPOINTED MR NICHOLAS PALMER KYLE MONTGOMERY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY
2013-02-21AP01DIRECTOR APPOINTED MR PAUL ADRIAN STANLEY
2012-10-17AR0122/09/12 FULL LIST
2012-10-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-25RES01ALTER MEM AND ARTS 20/06/2012
2012-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-09AP01DIRECTOR APPOINTED MR MARK JOHN CHARLES JONES
2012-07-04AP03SECRETARY APPOINTED JANE TYLER
2012-07-04AP01DIRECTOR APPOINTED MR PAUL ADRIAN STANLEY
2012-07-04AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER EDWARD BROWN
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA EKA MCPHERSON / 01/06/2012
2012-06-20SH02CONSOLIDATION 14/06/12
2012-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 5 JACKDAW CLOSE STEVENAGE HERTFORDSHIRE SG2 9DA UNITED KINGDOM
2012-02-09SH0109/02/12 STATEMENT OF CAPITAL GBP 200
2011-10-26AR0122/09/11 FULL LIST
2011-10-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-24AP01DIRECTOR APPOINTED MS ANDREA MCPHERSON
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAWES / 10/08/2011
2011-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID DAWES / 10/08/2011
2010-10-01AR0122/09/10 FULL LIST
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM TECHNOLOGY HOUSE COPED HALL BUSINESS PARK WOOTTON BASSETT SWINDON WILTSHIRE SN4 8DP
2010-04-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-25AP01DIRECTOR APPOINTED MR DAVID DAWES
2010-03-08AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-02-11AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-10-20AR0122/09/09 FULL LIST
2009-10-16SH0101/10/09 STATEMENT OF CAPITAL GBP 100
2009-04-24AA31/03/09 TOTAL EXEMPTION FULL
2008-10-03363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX
2008-09-26AA31/03/08 TOTAL EXEMPTION FULL
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-28363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-01-17363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-09-27363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-24363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2002-10-06287REGISTERED OFFICE CHANGED ON 06/10/02 FROM: BOWMAN HOUSE 2-10 BRIDGE STREET READING BERKSHIRE RG1 2LU
2002-10-06363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-10-29363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/00
2000-11-09363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-20363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-06-16395PARTICULARS OF MORTGAGE/CHARGE
1999-02-22225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99
1998-12-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RETRIEVAL TECHNOLOGIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RETRIEVAL TECHNOLOGIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-06-09 Satisfied BARCLAYS BANK PLC
Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RETRIEVAL TECHNOLOGIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RETRIEVAL TECHNOLOGIES LTD.
Trademarks
We have not found any records of RETRIEVAL TECHNOLOGIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETRIEVAL TECHNOLOGIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RETRIEVAL TECHNOLOGIES LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RETRIEVAL TECHNOLOGIES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETRIEVAL TECHNOLOGIES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RETRIEVAL TECHNOLOGIES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.