Background WavePink WaveYellow Wave

RESTORATION PARTNERS LIMITED (05743153)

RESTORATION PARTNERS LIMITED (05743153) is an active UK company. incorporated on 15 March 2006. with registered office in Greenford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RESTORATION PARTNERS LIMITED has been registered for 20 years. Current directors include OLISA OBE, Kenneth Aphunezi, Sir, STEVENS, Auriol Frances.

Company Number
05743153
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
OLISA OBE, Kenneth Aphunezi, Sir, STEVENS, Auriol Frances
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTORATION PARTNERS LIMITED

RESTORATION PARTNERS LIMITED is an active company incorporated on 15 March 2006 with the registered office located in Greenford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RESTORATION PARTNERS LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05743153

LTD Company

Age

20 Years

Incorporated 15 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 12 June 2015To: 14 March 2019
Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX
From: 15 March 2006To: 12 June 2015
Timeline

8 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Nov 11
Share Issue
Jan 12
Funding Round
Jun 12
Share Issue
Sept 14
Funding Round
Nov 14
Funding Round
May 15
Director Joined
May 17
6
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RESTORATION LIMITED

Active
Oldfield Lane North, GreenfordUB6 0FX
Corporate secretary
Appointed 15 Mar 2006

OLISA OBE, Kenneth Aphunezi, Sir

Active
167-169, LondonW1W 5PF
Born October 1951
Director
Appointed 15 Mar 2006

STEVENS, Auriol Frances

Active
167-169 Great Portland Street, LondonW1W 5PF
Born April 1983
Director
Appointed 25 Apr 2017

OLISA, Kenneth Aphunezi, Sir

Resigned
18 Glamorgan Road, Kingston Upon ThamesKT1 4HP
Secretary
Appointed 15 Mar 2006
Resigned 15 Mar 2006

RESTORATION LTD 02751563

Resigned
370-386 High Road, WembleyHA9 6AX
Corporate director
Appointed 15 Mar 2006
Resigned 15 Mar 2006

Persons with significant control

1

Sir Kenneth Aphunezi Olisa Obe

Active
167-169 Great Portland Street, LondonW1W 5PF
Born October 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 March 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 June 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Capital Alter Shares Consolidation
9 September 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
15 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Memorandum Articles
28 May 2012
MEM/ARTSMEM/ARTS
Capital Alter Shares Subdivision
17 January 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
17 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Resolution
17 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
225Change of Accounting Reference Date
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
30 June 2006
287Change of Registered Office
Incorporation Company
15 March 2006
NEWINCIncorporation