UKBizDB.co.uk

RETAIL FINANCE INTELLIGENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Retail Finance Intelligence Limited. The company was founded 15 years ago and was given the registration number 06780168. The firm's registered office is in LONDON. You can find them at The Minster Building 21 Mincing Lane, Floor 7, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:RETAIL FINANCE INTELLIGENCE LIMITED
Company Number:06780168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:The Minster Building 21 Mincing Lane, Floor 7, London, United Kingdom, EC3R 7AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary12 November 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director24 December 2008Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director29 October 2009Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary07 December 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director29 October 2009Active
2nd Floor, Saxon House, 48 Southwark Street, London, United Kingdom, SE1 1UN

Director19 October 2015Active

People with Significant Control

Mr Charles Sinclair Green
Notified on:13 May 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Right to appoint and remove directors
Mr Charles Sinclair Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:Wales
Address:Llwyncyntefin, Sennybridge, Wales, LD3 8TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Accounts

Change account reference date company previous extended.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Officers

Second filing of director appointment with name.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Appoint corporate secretary company with name date.

Download
2020-12-31Address

Change registered office address company with date old address new address.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination secretary company with name termination date.

Download
2020-10-13Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.