Background WavePink WaveYellow Wave

RESTORIA LIMITED (02766537)

RESTORIA LIMITED (02766537) is an active UK company. incorporated on 20 November 1992. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. RESTORIA LIMITED has been registered for 33 years. Current directors include LANCASTER, Ian Michael.

Company Number
02766537
Status
active
Type
ltd
Incorporated
20 November 1992
Age
33 years
Address
8 Whittle Court, Milton Keynes, MK5 8FT
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
LANCASTER, Ian Michael
SIC Codes
45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTORIA LIMITED

RESTORIA LIMITED is an active company incorporated on 20 November 1992 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. RESTORIA LIMITED was registered 33 years ago.(SIC: 45112, 45200)

Status

active

Active since 33 years ago

Company No

02766537

LTD Company

Age

33 Years

Incorporated 20 November 1992

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

HERBINCA LIMITED
From: 21 July 2015To: 26 June 2018
VIEW MY CHAIN LIMITED
From: 12 March 2015To: 21 July 2015
DATAFORCE SYSTEMS LIMITED
From: 29 September 1993To: 12 March 2015
MAILFORCE DATABASE MARKETING LIMITED
From: 20 November 1992To: 29 September 1993
Contact
Address

8 Whittle Court Knowlhill Milton Keynes, MK5 8FT,

Previous Addresses

C/O Twentyci Ltd 6 Whittle Court Knowlhill Milton Keynes MK5 8FT
From: 16 November 2012To: 11 May 2018
C/O Twentyci Limited 6 Whittle Court Knowlhill Milton Keynes MK5 8FT United Kingdom
From: 16 November 2012To: 16 November 2012
249 Midsummer Boulevard Milton Keynes MK9 1EA United Kingdom
From: 29 November 2011To: 16 November 2012
9-13 St Andrew Street London England EC4A 3AF United Kingdom
From: 26 November 2009To: 29 November 2011
9-13 St Andrew Street London EC4 3AF
From: 20 November 1992To: 26 November 2009
Timeline

8 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Aug 18
Owner Exit
Aug 18
Loan Secured
Oct 18
Share Issue
Sept 23
Funding Round
Oct 23
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

NEWTON, Grant Douglas

Active
Whittle Court, Milton KeynesMK5 8FT
Secretary
Appointed 25 Jun 2018

LANCASTER, Ian Michael

Active
Whittle Court, Milton KeynesMK5 8FT
Born April 1962
Director
Appointed 25 Jun 2018

BENSON, William Leslie

Resigned
14 Mill Close, DaventryNN11 7HY
Secretary
Appointed 20 Nov 1992
Resigned 08 Sept 1995

BROCK, Cynthia

Resigned
Stonehenge 111 High Street, NorthamptonNN3 3JX
Secretary
Appointed 08 Sept 1995
Resigned 29 Jan 1998

FERNS, Thomas Hugh

Resigned
Shortlands, Alderley EdgeSK9 7LA
Secretary
Appointed 12 May 2006
Resigned 15 Nov 2011

GADDES, Judith Eryl

Resigned
70 Elizabeth Way, NorthamptonNN6 0HN
Secretary
Appointed 20 Nov 1992
Resigned 20 Nov 1992

NEWTON, Grant Douglas

Resigned
Gullivers Lodge, GuilsboroughNN6 8RB
Secretary
Appointed 02 Apr 2001
Resigned 12 May 2006

RICE, Anthony George

Resigned
Flat 4, LondonSW5 0AZ
Secretary
Appointed 29 Jan 1998
Resigned 03 Apr 2001

BROCK, John Andrew William

Resigned
Stonehenge 111 High Street, NorthamptonNN3 3JX
Born November 1949
Director
Appointed 20 Nov 1992
Resigned 29 Jan 1998

JOHNSON, Andrew David Michael

Resigned
11 Warwick Road, HaleWA15 9NS
Born September 1953
Director
Appointed 15 Feb 1999
Resigned 30 Sept 2005

LEE, Andrew Stephen

Resigned
The Barn, WollastonNN29 7SG
Born March 1958
Director
Appointed 30 Sept 2005
Resigned 28 Mar 2007

NEWTON, Grant Douglas

Resigned
Gullivers Lodge, GuilsboroughNN6 8RB
Born March 1964
Director
Appointed 28 Mar 2007
Resigned 25 Jun 2018

OGRADY, Christopher Martin St John

Resigned
Glebe Farmhouse, RugbyCV23 8UN
Born July 1949
Director
Appointed 20 Nov 1992
Resigned 20 Nov 1992

PEACOCK, Matthew Roy

Resigned
Villa Santa Maddalena, Amelia
Born September 1961
Director
Appointed 27 Nov 1998
Resigned 17 Jan 2002

SMITH, Jeffrey

Resigned
Moat House, SleafordNG34 0ED
Born April 1948
Director
Appointed 29 Jan 1998
Resigned 15 Feb 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Michael Lancaster

Active
Whittle Court, Milton KeynesMK5 8FT
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2017
Whittle Court, Milton KeynesMK5 8FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
8 September 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
30 June 2022
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
16 June 2022
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
15 June 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
26 June 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Termination Secretary Company With Name
28 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Legacy
28 March 2009
190190
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
353353
Legacy
9 March 2009
353353
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2007
287Change of Registered Office
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
287Change of Registered Office
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
24 August 1998
287Change of Registered Office
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
287Change of Registered Office
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 1997
AAAnnual Accounts
Resolution
9 May 1997
RESOLUTIONSResolutions
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 1996
AAAnnual Accounts
Resolution
23 August 1996
RESOLUTIONSResolutions
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
26 October 1995
288288
Accounts With Accounts Type Dormant
17 October 1995
AAAnnual Accounts
Resolution
17 October 1995
RESOLUTIONSResolutions
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1994
AAAnnual Accounts
Legacy
11 July 1994
287Change of Registered Office
Legacy
25 November 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 September 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 July 1993
RESOLUTIONSResolutions
Legacy
11 May 1993
225(1)225(1)
Legacy
10 December 1992
224224
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Incorporation Company
20 November 1992
NEWINCIncorporation