RESTOREO SURFACE REPAIRS LIMITED

Active Derby

Other building completion and finishing

2 employees website.com
Property, infrastructure and construction Building materials & components Other building completion and finishing
R

RESTOREO SURFACE REPAIRS LIMITED

Other building completion and finishing

Founded 8 Aug 2019 Active Derby, England 2 employees website.com
Property, infrastructure and construction Building materials & components Other building completion and finishing
Accounts Submitted 6 Feb 2026 Next due 31 May 2027 12 months remaining
Confirmation Submitted 17 Jun 2025 Next due 1 Jul 2026 1 month remaining
Net assets £2K £24K 2025 year on year
Total assets £164K £77K 2025 year on year
Total Liabilities £161K £101K 2025 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Charlotte House Stanier Way The Wyvern Business Park Derby DE21 6BF England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for RESTOREO SURFACE REPAIRS LIMITED (12145092), an active property, infrastructure and construction company based in Derby, England. Incorporated 8 Aug 2019. Other building completion and finishing. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2020–2025)

Cash in Bank

N/A

Decreased by £101.00 (-100%)

Net Assets

£2.48k

Decreased by £23.53k (-90%)

Total Liabilities

£161.11k

Increased by £100.86k (+167%)

Turnover

N/A

Employees

2

Increased by 1 (+100%)

Debt Ratio

98%

Increased by 28 (+40%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Eran Nicodemus BauerDirectorBritishEngland7221 Jan 2025Active
Linda Margaret Houston BauerDirectorBritishEngland7621 Jan 2025Active

Shareholders

Shareholders (6)

Nathan Jones
30.0%
30
Eran Bauer
30.0%
30

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Nathan Douglas Jones

British

Active
Notified 8 Aug 2019
Residence Spain
DOB June 1990
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Trust,ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Firm,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Firm

Linda Margaret Houston Bauer

British

Active
Notified 13 Jun 2025
Residence England
DOB April 1950
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Trust,ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Firm,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Trust,right To Appoint And Remove Directors As Firm

Eran Nicodemus Bauer

British

Active
Notified 3 Dec 2024
Residence England
DOB February 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Trust,right To Appoint And Remove Directors As Firm

Jeremy Robert Isaacs

Ceased 3 Dec 2024

Ceased

Andreas Efstathiou

Ceased 5 Jul 2022

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
12 Feb 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
6 Feb 2026AccountsAnnual accounts made up to 31 Aug 2025
15 Jan 2026MortgageMortgage Satisfy Charge Full
17 Jun 2025Confirmation StatementConfirmation statement made on 17 Jun 2025 with updates
14 Jun 2025Persons With Significant ControlChange to Mr Nathan Douglas Jones as a person with significant control on 13 Jun 2025
12 Feb 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Feb 2026 Accounts

Annual accounts made up to 31 Aug 2025

15 Jan 2026 Mortgage

Mortgage Satisfy Charge Full

17 Jun 2025 Confirmation Statement

Confirmation statement made on 17 Jun 2025 with updates

14 Jun 2025 Persons With Significant Control

Change to Mr Nathan Douglas Jones as a person with significant control on 13 Jun 2025

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 12 Feb 2026

Annual accounts made up to 31 Aug 2025

3 months ago on 6 Feb 2026

Mortgage Satisfy Charge Full

3 months ago on 15 Jan 2026

Confirmation statement made on 17 Jun 2025 with updates

11 months ago on 17 Jun 2025

Change to Mr Nathan Douglas Jones as a person with significant control on 13 Jun 2025

11 months ago on 14 Jun 2025