Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Restore Technology Limited
Restore Technology Limited is an active company incorporated on 17 April 2001 with the registered office located in Bedford, Bedfordshire. Restore Technology Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04200502
Private limited company
Age
24 years
Incorporated
17 April 2001
Size
Unreported
Confirmation
Submitted
Dated
17 April 2025
(4 months ago)
Next confirmation dated
17 April 2026
Due by
1 May 2026
(7 months remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Restore Technology Limited
Contact
Address
Cardington Point
Telford Way
Bedford
MK42 0PQ
England
Address changed on
21 Feb 2023
(2 years 6 months ago)
Previous address was
5th Floor 15 - 19 Cavendish Place London W1G 0QE England
Companies in MK42 0PQ
Telephone
01462 813132
Email
Available in Endole App
Website
Restore-technology.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Iain McPhee Hulmes
Director • British • Lives in UK • Born in Apr 1967
Mr Quentin Jackson
Director • British • Lives in England • Born in Mar 1969
Daniel John Baker
Director • British • Lives in UK • Born in May 1979
Charles Antony Lawrence Skinner
Director • British • Lives in UK • Born in Jun 1960
Mr Uxsheay Chotai
Director • British • Lives in UK • Born in Jan 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Euro-Recycling Limited
Mr Uxsheay Chotai, Mr Quentin Jackson, and 3 more are mutual people.
Active
Ultrarecycle Ltd
Mr Uxsheay Chotai, Charles Antony Lawrence Skinner, and 2 more are mutual people.
Active
Ultratec Limited
Mr Uxsheay Chotai, Charles Antony Lawrence Skinner, and 2 more are mutual people.
Active
Computer Disposals Limited
Mr Uxsheay Chotai, Charles Antony Lawrence Skinner, and 2 more are mutual people.
Active
€ Recycling Limited
Charles Antony Lawrence Skinner, Daniel John Baker, and 2 more are mutual people.
Active
Secure It Disposals Limited
Charles Antony Lawrence Skinner, Daniel John Baker, and 2 more are mutual people.
Active
The Bookyard Ltd
Mr Uxsheay Chotai, Charles Antony Lawrence Skinner, and 2 more are mutual people.
Active
PRM Green Technologies Limited
Mr Uxsheay Chotai, Charles Antony Lawrence Skinner, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£633K
Decreased by £2.62M (-81%)
Turnover
£25.59M
Decreased by £5.94M (-19%)
Employees
332
Increased by 35 (+12%)
Total Assets
£32.4M
Decreased by £9.86M (-23%)
Total Liabilities
-£39.99M
Increased by £2.3M (+6%)
Net Assets
-£7.59M
Decreased by £12.16M (-266%)
Debt Ratio (%)
123%
Increased by 34.23% (+38%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Subsidiary Accounts Submitted
11 Months Ago on 11 Oct 2024
Restore Group Holdings Limited (PSC) Details Changed
1 Year 4 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 23 Apr 2024
Mr Uxsheay Chotai Appointed
1 Year 4 Months Ago on 16 Apr 2024
Mr Iain Mcphee Hulmes Appointed
1 Year 4 Months Ago on 16 Apr 2024
Stephen Richard Talbot Resigned
1 Year 5 Months Ago on 14 Mar 2024
Jameson Hopkins Resigned
1 Year 8 Months Ago on 15 Dec 2023
Michael David Killick Resigned
1 Year 9 Months Ago on 13 Nov 2023
Mr Daniel John Baker Appointed
1 Year 9 Months Ago on 13 Nov 2023
Get Alerts
Get Credit Report
Discover Restore Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 April 2025 with no updates
Submitted on 23 Apr 2025
Change of details for Restore Group Holdings Limited as a person with significant control on 26 April 2024
Submitted on 17 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 11 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 11 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 11 Oct 2024
Appointment of Mr Iain Mcphee Hulmes as a director on 16 April 2024
Submitted on 29 Apr 2024
Appointment of Mr Uxsheay Chotai as a director on 16 April 2024
Submitted on 29 Apr 2024
Confirmation statement made on 17 April 2024 with no updates
Submitted on 23 Apr 2024
Termination of appointment of Stephen Richard Talbot as a director on 14 March 2024
Submitted on 19 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs