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

RESTORE DATASHRED LIMITED

UNIT Q1, QUEEN ELIZABETH DISTRIBUTION CENTRE, PURFLEET, ESSEX, RM19 1NA,
Company Registration Number
09969408
Private Limited Company
Active

Company Overview

About Restore Datashred Ltd
RESTORE DATASHRED LIMITED was founded on 2016-01-26 and has its registered office in Purfleet. The organisation's status is listed as "Active". Restore Datashred Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RESTORE DATASHRED LIMITED
 
Legal Registered Office
UNIT Q1
QUEEN ELIZABETH DISTRIBUTION CENTRE
PURFLEET
ESSEX
RM19 1NA
 
Previous Names
DATA SOLUTIONS 2016 LIMITED19/11/2019
PHS DATA SOLUTIONS LIMITED02/02/2016
Filing Information
Company Number 09969408
Company ID Number 09969408
Date formed 2016-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 23/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB240193143  
Last Datalog update: 2024-02-05 13:10:06
Primary Source:Companies House
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.

Company Officers of RESTORE DATASHRED LIMITED

Current Directors
Officer Role Date Appointed
SARAH LESLEY WAUDBY
Company Secretary 2016-08-26
ADAM COUNCELL
Director 2016-08-26
CHARLES ANTONY LAWRENCE SKINNER
Director 2016-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FINLAYSON
Company Secretary 2016-01-26 2016-08-26
JUSTIN ANTONY JAMES TYDEMAN
Director 2016-01-26 2016-08-26
SIMON ALASDAIR WOODS
Director 2016-01-26 2016-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM COUNCELL LOMBARD RECYCLING LIMITED Director 2017-09-08 CURRENT 1992-10-21 Active - Proposal to Strike off
ADAM COUNCELL DATA SHRED LIMITED Director 2017-09-08 CURRENT 2006-02-22 Active
ADAM COUNCELL THE ITAD WORKS LIMITED Director 2017-02-17 CURRENT 2002-01-17 Active - Proposal to Strike off
ADAM COUNCELL DIAMOND RELOCATIONS LIMITED Director 2015-12-16 CURRENT 1990-07-23 Active - Proposal to Strike off
ADAM COUNCELL TAKEBACK LIMITED Director 2015-07-03 CURRENT 2000-07-03 Active
ADAM COUNCELL RELOCOM LIMITED Director 2014-04-22 CURRENT 1992-10-19 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER ORS GROUP LIMITED Director 2018-06-21 CURRENT 1987-10-26 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER LOMBARD RECYCLING LIMITED Director 2017-09-08 CURRENT 1992-10-21 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DATA SHRED LIMITED Director 2017-09-08 CURRENT 2006-02-22 Active
CHARLES ANTONY LAWRENCE SKINNER ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
CHARLES ANTONY LAWRENCE SKINNER THE ITAD WORKS LIMITED Director 2017-02-17 CURRENT 2002-01-17 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
CHARLES ANTONY LAWRENCE SKINNER MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
CHARLES ANTONY LAWRENCE SKINNER DIAMOND RELOCATIONS LIMITED Director 2015-12-16 CURRENT 1990-07-23 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER TAKEBACK LIMITED Director 2015-07-03 CURRENT 2000-07-03 Active
CHARLES ANTONY LAWRENCE SKINNER ITP GROUP HOLDINGS LIMITED Director 2015-07-03 CURRENT 1999-05-20 Active
CHARLES ANTONY LAWRENCE SKINNER INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
CHARLES ANTONY LAWRENCE SKINNER OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
CHARLES ANTONY LAWRENCE SKINNER KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
CHARLES ANTONY LAWRENCE SKINNER PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
CHARLES ANTONY LAWRENCE SKINNER FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
CHARLES ANTONY LAWRENCE SKINNER ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER SOUTH COAST TOOL HIRE LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
CHARLES ANTONY LAWRENCE SKINNER DRAWLIN LIMITED Director 2012-10-01 CURRENT 2006-05-22 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-02-29 CURRENT 2007-03-29 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER INTERIOR CRAFTS LIMITED Director 2012-02-29 CURRENT 1991-02-08 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER ANDERSON OFFICE MOVES LTD. Director 2012-02-29 CURRENT 2001-01-18 Dissolved 2014-04-04
CHARLES ANTONY LAWRENCE SKINNER RELOCOM LIMITED Director 2012-02-29 CURRENT 1992-10-19 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER HARROW GREEN LIMITED Director 2012-02-29 CURRENT 1983-07-27 Active
CHARLES ANTONY LAWRENCE SKINNER THOROUGHSHRED LIMITED Director 2011-10-10 CURRENT 2006-04-24 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE SHRED LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHARLES ANTONY LAWRENCE SKINNER EDGE EQUIPMENT HIRE LIMITED Director 2011-03-22 CURRENT 2010-06-01 Active
CHARLES ANTONY LAWRENCE SKINNER ALLIANCE TOOL HIRE LIMITED Director 2011-02-01 CURRENT 2010-11-17 Active
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 1 LIMITED Director 2009-07-08 CURRENT 2000-03-31 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 2 LIMITED Director 2009-07-08 CURRENT 1953-11-17 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE GROUP HOLDINGS LIMITED Director 2009-07-08 CURRENT 1992-04-13 Dissolved 2014-01-28
CHARLES ANTONY LAWRENCE SKINNER STAPLEDON HOLDINGS LIMITED Director 2009-07-08 CURRENT 2002-04-15 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DOCUMENT CONTROL SERVICES LIMITED Director 2009-07-08 CURRENT 1997-06-12 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE SECURITY LIMITED Director 2009-07-08 CURRENT 2000-10-11 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE PLC Director 2009-06-08 CURRENT 2004-07-02 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
2024-01-31CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHARLES GOODING
2023-12-28APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-05DIRECTOR APPOINTED MR CHARLES SKINNER
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-15APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES RITCHIE
2023-09-15DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK
2023-08-16DIRECTOR APPOINTED MR JAMESON HOPKINS
2023-07-13APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BLIGH
2023-03-21Termination of appointment of Sarah Lesley Waudby on 2023-03-20
2023-03-21Termination of appointment of Sarah Lesley Waudby on 2023-03-20
2023-03-21Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2023-03-21Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2023-01-27CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-12-14SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2022-12-14
2022-12-14Director's details changed for Mr Charles Edward Bligh on 2022-12-14
2022-12-14Director's details changed for Mr Neil James Ritchie on 2022-12-14
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
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099694080003
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099694080002
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099694080001
2022-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099694080001
2022-02-02CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-05-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2021-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-12-22PSC02Notification of Restore Group Holdings Limited as a person with significant control on 2020-12-21
2020-12-22PSC07CESSATION OF RESTORE PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15SH19Statement of capital on 2020-12-15 GBP 100,000
2020-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of allotment of securities
2020-12-15SH20Statement by Directors
2020-12-15CAP-SSSolvency Statement dated 02/12/20
2020-12-02SH0102/12/20 STATEMENT OF CAPITAL GBP 44757522
2020-02-12AP01DIRECTOR APPOINTED MR DUNCAN CHARLES GOODING
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-11-19RES15CHANGE OF COMPANY NAME 19/11/19
2019-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-01AP01DIRECTOR APPOINTED MR NEIL JAMES RITCHIE
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COUNCELL
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England
2019-05-21CH01Director's details changed for Mr Charles Edward Bligh on 2019-05-21
2019-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2019-05-21
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTONY LAWRENCE SKINNER
2019-04-01AP01DIRECTOR APPOINTED MR CHARLES BLIGH
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-05-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-05-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 099694080003
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 099694080002
2017-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-10-26AA01Current accounting period shortened from 31/01/17 TO 31/12/16
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 099694080001
2016-09-23RES01ADOPT ARTICLES 23/09/16
2016-09-02AP03Appointment of Ms Sarah Lesley Waudby as company secretary on 2016-08-26
2016-09-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID FINLAYSON
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN TYDEMAN
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOODS
2016-09-02AP01DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER
2016-09-02AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM C/O C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH UNITED KINGDOM
2016-02-02RES15CHANGE OF NAME 29/01/2016
2016-02-02CERTNMCOMPANY NAME CHANGED PHS DATA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/02/16
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-01-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1145639 Active Licenced property: FOLLINGSBY AVENUE UNIT 3 GATESHEAD GB NE10 8YF;SOUTH KIRKBY AVENUE LODEVE PONTEFRACT GB WF9 3TH. Correspondance address: SOPERS ROAD SHIRE HOUSE CUFFLEY POTTERS BAR CUFFLEY GB EN6 4RY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1145643 Active Licenced property: BEDWAS HOUSE INDUSTRIAL ESTATE UNIT 10C GREENWAY WORKSHOPS BEDWAS CAERPHILLY BEDWAS GB CF83 8DW. Correspondance address: SOPERS ROAD SHIRE HOUSE CUFFLEY POTTERS BAR CUFFLEY GB EN6 4RY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1145641 Active Licenced property: HEARTLANDS PARKWAY 1 HURRICANE PARK BIRMINGHAM GB B7 5PJ;1 OBAN ROAD COVENTRY GB CV6 6HH;HORTONWOOD 8 UNIT 4 TELFORD GB TF1 7GR;SWIFT VALLEY UNIT 9 PROSPECT PARK RUGBY GB CV21 1TF. Correspondance address: SOPERS ROAD SHIRE HOUSE CUFFLEY POTTERS BAR CUFFLEY GB EN6 4RY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1145640 Active Licenced property: WHEEL FORGE WAY UNIT 2 TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1EH. Correspondance address: SOPERS ROAD SHIRE HOUSE CUFFLEY POTTERS BAR CUFFLEY GB EN6 4RY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1145644 Active Licenced property: BURNETTS LANE CHALCROFT DISTRIBUTION PARK WEST END SOUTHAMPTON WEST END GB SO30 2PA;GREENDALE BUSINESS PARK COMPOUND 48A WOODBURY SALTERTON EXETER WOODBURY SALTERTON GB EX5 1EW;MOORSIDE ROAD CIPHER HOUSE WINCHESTER GB SO23 7RX. Correspondance address: SOPERS ROAD SHIRE HOUSE CUFFLEY POTTERS BAR CUFFLEY GB EN6 4RY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1145642 Active Licenced property: SOPERS ROAD SHIRE HOUSE CUFFLEY POTTERS BAR CUFFLEY GB EN6 4RY;SNETTERTON BUSINESS PARK UNIT 9S CHALK LANE SNETTERTON NORWICH CHALK LANE GB NR16 2JZ. Correspondance address: SOPERS ROAD SHIRE HOUSE CUFFLEY POTTERS BAR CUFFLEY GB EN6 4RY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1145647 Active Licenced property: HOUSTOUN INDUSTRIAL ESTATE LETHAM ROAD LIVINGSTON GB EH54 5BY;TELFORD SQUARE BUSINESS PARK UNIT 9 TELFORD SQUARE HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON TELFORD SQUARE GB EH54 5PQ. Correspondance address: SOPERS ROAD SHIRE HOUSE CUFFLEY POTTERS BAR CUFFLEY GB EN6 4RY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1145645 Active Licenced property: GREENWICH UNIT 2 PETERBOAT CLOSE LONDON GB SE10 0PX;OPTIMA PARK UNIT 4 THAMES ROAD CRAYFORD DARTFORD THAMES ROAD GB DA1 4QX;WARSPITE ROAD 208B WESTMINSTER INDUSTRIAL ESTATE WOOLWICH LONDON WOOLWICH GB SE18 5NU;LEYTON LINK ESTATE ALITO HOUSE ARGALL AVENUE LONDON ARGALL AVENUE GB E10 7FD;BUTTERFLY AVENUE HALF BB SITE QUESTOR DARTFORD QUESTOR GB DA1 1JG;ACORN INDUSTRIAL PARK UNIT J CRAYFORD ROAD DARTFORD CRAYFORD ROAD GB DA1 4FL. Correspondance address: SOPERS ROAD SHIRE HOUSE CUFFLEY POTTERS BAR CUFFLEY GB EN6 4RY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RESTORE DATASHRED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of RESTORE DATASHRED LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RESTORE DATASHRED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESTORE DATASHRED LIMITED
Trademarks
We have not found any records of RESTORE DATASHRED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESTORE DATASHRED LIMITED. 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 (82990 - Other business support service activities n.e.c.) as RESTORE DATASHRED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RESTORE DATASHRED LIMITED 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 RESTORE DATASHRED LIMITED 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 RESTORE DATASHRED LIMITED 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.
    Other companies at postcode RM19 1NA