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 Digital Limited
Restore Digital Limited is an active company incorporated on 23 December 2002 with the registered office located in Bilston, West Midlands. Restore Digital Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04624743
Private limited company
Age
22 years
Incorporated
23 December 2002
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
24 December 2024
(10 months ago)
Next confirmation dated
24 December 2025
Due by
7 January 2026
(2 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Restore Digital Limited
Contact
Update Details
Address
Village Way
Bilston
Wolverhampton
WV14 0UJ
England
Address changed on
28 Dec 2023
(1 year 9 months ago)
Previous address was
Edm House Village Way Bilston Wolverhampton WV14 0UJ England
Companies in WV14 0UJ
Telephone
0333 2226390
Email
Available in Endole App
Website
Restore.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Nigel Dews
Director • British • Lives in UK • Born in Oct 1965
Mark Horrocks
Director • British • Lives in UK • Born in Jan 1964
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 Christopher Fussell
Secretary
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
Edm Group Limited
Charles Antony Lawrence Skinner and Daniel John Baker are mutual people.
Active
Harrow Green Limited
Charles Antony Lawrence Skinner and Daniel John Baker are mutual people.
Active
Sala Imaging Limited
Charles Antony Lawrence Skinner and Daniel John Baker are mutual people.
Active
Data Shredding Services Limited
Charles Antony Lawrence Skinner and Daniel John Baker are mutual people.
Active
Ultrarecycle Ltd
Charles Antony Lawrence Skinner and Daniel John Baker are mutual people.
Active
Edm Records Management Limited
Charles Antony Lawrence Skinner and Daniel John Baker are mutual people.
Active
1 Big Data Management Limited
Charles Antony Lawrence Skinner and Daniel John Baker are mutual people.
Active
Didata Limited
Charles Antony Lawrence Skinner and Daniel John Baker 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
£3.72M
Decreased by £2.94M (-44%)
Turnover
£45.13M
Increased by £5.86M (+15%)
Employees
694
Decreased by 167 (-19%)
Total Assets
£35.69M
Increased by £4.66M (+15%)
Total Liabilities
-£23.04M
Increased by £4.53M (+24%)
Net Assets
£12.65M
Increased by £128K (+1%)
Debt Ratio (%)
65%
Increased by 4.91% (+8%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
7 Days Ago on 15 Oct 2025
Confirmation Submitted
9 Months Ago on 30 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 1 Oct 2024
Mr Nigel Dews Appointed
1 Year 2 Months Ago on 13 Aug 2024
Mark Horrocks Resigned
1 Year 2 Months Ago on 12 Aug 2024
Restore Group Holdings Limited (PSC) Details Changed
1 Year 5 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 28 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 28 Dec 2023
Jameson Hopkins Resigned
1 Year 10 Months Ago on 15 Dec 2023
Mr Daniel John Baker Appointed
1 Year 11 Months Ago on 13 Nov 2023
Get Alerts
Get Credit Report
Discover Restore Digital 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
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 15 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 1 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 1 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 1 Oct 2025
Change of details for Restore Group Holdings Limited as a person with significant control on 26 April 2024
Submitted on 14 Mar 2025
Confirmation statement made on 24 December 2024 with no updates
Submitted on 30 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 1 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 1 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 1 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 1 Oct 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