UKBizDB.co.uk

RETAIL IT LIMITED

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

This company is commonly known as Retail It Limited. The company was founded 22 years ago and was given the registration number 04247834. The firm's registered office is in LONDON. You can find them at 4th Floor Tuition House, 27/37 St Georges Road Wimbledon, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:RETAIL IT LIMITED
Company Number:04247834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:4th Floor Tuition House, 27/37 St Georges Road Wimbledon, London, SW19 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Wimbledon Hill Road, Wimbledon, England, SW19 7PA

Secretary27 June 2002Active
56 Wimbledon Hill Road, Wimbledon, England, SW19 7PA

Director06 July 2001Active
56 Wimbledon Hill Road, Wimbledon, England, SW19 7PA

Director26 October 2001Active
17 Nairn Court, 7 Trinity Road, London, SW19 8QT

Secretary06 July 2001Active
100 Portland Road, Kingston Upon Thames, KT1 2SW

Director06 July 2001Active
56, Wimbledon Hill Road, Wimbledon, London, United Kingdom, SW19 7PA

Director11 July 2016Active
43b Princes Road, London, SW19 8RA

Director20 October 2001Active

People with Significant Control

Mr Alan Andrew Holcroft
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:42a, New Dover Road, Canterbury, United Kingdom, CT1 3DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Stuart Scott Rodger
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:56 Wimbledon Hill Road, Wimbledon, England, SW19 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lorenz Hinrich Wolf
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:German
Country of residence:England
Address:56 Wimbledon Hill Road, Wimbledon, England, SW19 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Change account reference date company previous extended.

Download
2024-01-07Officers

Termination director company with name termination date.

Download
2023-12-18Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Officers

Change person secretary company with change date.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Accounts

Change account reference date company previous shortened.

Download
2019-02-28Officers

Change person director company with change date.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.