Background WavePink WaveYellow Wave

RESTORE DIGITAL LIMITED (04624743)

RESTORE DIGITAL LIMITED (04624743) is an active UK company. incorporated on 23 December 2002. with registered office in Wolverhampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RESTORE DIGITAL LIMITED has been registered for 23 years.

Company Number
04624743
Status
active
Type
ltd
Incorporated
23 December 2002
Age
23 years
Address
Village Way, Wolverhampton, WV14 0UJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTORE DIGITAL LIMITED

RESTORE DIGITAL LIMITED is an active company incorporated on 23 December 2002 with the registered office located in Wolverhampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RESTORE DIGITAL LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04624743

LTD Company

Age

23 Years

Incorporated 23 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

RESTORE SCAN LIMITED
From: 13 March 2015To: 19 November 2019
RESTORE 2 LIMITED
From: 7 October 2014To: 13 March 2015
CINTAS DOCUMENT MANAGEMENT UK LIMITED
From: 31 May 2011To: 7 October 2014
PREVIEW SERVICES LIMITED
From: 23 December 2002To: 31 May 2011
Contact
Address

Village Way Bilston Wolverhampton, WV14 0UJ,

Previous Addresses

Edm House Village Way Bilston Wolverhampton WV14 0UJ England
From: 23 March 2022To: 28 December 2023
Unit 2 Tally Close Agecroft Commerce Park Swinton Manchester M27 8WJ
From: 9 January 2018To: 23 March 2022
Unit 4 Tally Close Agrecroft Commerce Park Salford M27 8WJ England
From: 12 July 2017To: 9 January 2018
Unit 4 Tally Close Agecroft Commerce Park Salford Lancashire M27 8WJ
From: 19 May 2017To: 12 July 2017
The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill RH1 5DY
From: 7 October 2014To: 19 May 2017
C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 10 June 2014To: 7 October 2014
Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
From: 8 January 2013To: 10 June 2014
C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 1 December 2011To: 8 January 2013
20-22 Bedford Row London WC1R 4JS England
From: 1 June 2011To: 1 December 2011
1 Mount Road Hanworth Middlesex TW13 6AR
From: 23 December 2002To: 1 June 2011
Timeline

51 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Mar 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Jul 11
Funding Round
Feb 12
Funding Round
May 12
Funding Round
Jan 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Oct 14
Director Left
Mar 15
Loan Secured
Dec 15
Director Joined
May 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
May 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Sept 19
Capital Update
Dec 20
Owner Exit
Dec 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 23
Director Left
Aug 24
Director Joined
Aug 24
Loan Cleared
Oct 25
6
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

224

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
21 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2022
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2020
AAAnnual Accounts
Legacy
17 December 2020
PARENT_ACCPARENT_ACC
Legacy
17 December 2020
GUARANTEE2GUARANTEE2
Legacy
17 December 2020
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
15 December 2020
SH19Statement of Capital
Resolution
15 December 2020
RESOLUTIONSResolutions
Legacy
15 December 2020
SH20SH20
Legacy
15 December 2020
CAP-SSCAP-SS
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Resolution
19 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2019
AAAnnual Accounts
Legacy
15 August 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Legacy
30 July 2019
PARENT_ACCPARENT_ACC
Legacy
30 July 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2019
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
18 April 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2018
AAAnnual Accounts
Legacy
25 May 2018
PARENT_ACCPARENT_ACC
Legacy
25 May 2018
GUARANTEE2GUARANTEE2
Legacy
25 May 2018
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Legacy
30 August 2017
PARENT_ACCPARENT_ACC
Legacy
30 August 2017
AGREEMENT2AGREEMENT2
Legacy
30 August 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2016
AAAnnual Accounts
Legacy
6 October 2016
PARENT_ACCPARENT_ACC
Legacy
6 October 2016
AGREEMENT2AGREEMENT2
Legacy
6 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2015
AAAnnual Accounts
Legacy
13 October 2015
AGREEMENT2AGREEMENT2
Legacy
23 September 2015
PARENT_ACCPARENT_ACC
Legacy
23 September 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Certificate Change Of Name Company
13 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
31 December 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
31 December 2014
AD03Change of Location of Company Records
Auditors Resignation Company
27 October 2014
AUDAUD
Resolution
27 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 October 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Certificate Change Of Name Company
7 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 June 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
6 January 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Auditors Resignation Company
13 May 2013
AUDAUD
Auditors Resignation Company
7 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
7 January 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
7 January 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
30 August 2011
AP04Appointment of Corporate Secretary
Move Registers To Sail Company
16 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 August 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 May 2011
CONNOTConfirmation Statement Notification
Resolution
3 March 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
24 September 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
23 September 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Auditors Resignation Company
13 September 2010
AUDAUD
Legacy
3 September 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Accounts With Accounts Type Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
11 December 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Legacy
30 December 2008
363aAnnual Return
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
17 August 2007
88(2)R88(2)R
Accounts With Accounts Type Small
18 July 2007
AAAnnual Accounts
Auditors Resignation Company
14 May 2007
AUDAUD
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
88(2)R88(2)R
Legacy
10 November 2006
88(2)R88(2)R
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
27 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
18 November 2005
169169
Resolution
10 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
30 July 2004
AAMDAAMD
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
5 June 2003
88(2)R88(2)R
Legacy
5 June 2003
123Notice of Increase in Nominal Capital
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Resolution
5 June 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
88(2)R88(2)R
Legacy
16 January 2003
287Change of Registered Office
Legacy
24 December 2002
288bResignation of Director or Secretary
Incorporation Company
23 December 2002
NEWINCIncorporation