UKBizDB.co.uk

RETAIL MARKETS (EUROPE) LIMITED

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

This company is commonly known as Retail Markets (europe) Limited. The company was founded 27 years ago and was given the registration number 03226314. The firm's registered office is in SOUTHAMPTON. You can find them at Southampton International Park, George Curl Way, Southampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RETAIL MARKETS (EUROPE) LIMITED
Company Number:03226314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Southampton International Park, George Curl Way, Southampton, SO18 2RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary12 January 2023Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director02 September 2022Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director02 September 2022Active
19 Les Bois, Layer De La Haye, CO2 0EX

Secretary19 July 1996Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary17 July 1996Active
Southampton International Park, George Curl Way, Southampton, SO18 2RX

Secretary10 July 2017Active
Southampton International Park, George Curl Way, Southampton, SO18 2RX

Secretary31 October 2006Active
8 Bickney Way, Fetcham, KT22 9QQ

Secretary08 February 2000Active
Southampton International Park, George Curl Way, Southampton, SO18 2RX

Secretary30 June 2011Active
Southampton International Park, George Curl Way, Southampton, SO18 2RX

Secretary01 May 2021Active
5 North Common Road, London, W5 2QA

Secretary12 September 2003Active
19 Les Bois, Layer De La Haye, CO2 0EX

Director19 July 1996Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director17 July 1996Active
The White House, Charney Bassett, Wantage, OX12 0EU

Director12 June 1998Active
1 Glendor Gardens, Mill Hill, London, NW7 3JY

Director19 July 1996Active
1233 Chemin De Chateau Neuf, Le Bar Sur Loup, France,

Director23 November 1998Active
Solelands Farm, West Chiltington, RH20 2LG

Director31 July 1996Active
Dellow Beehive Road, Binfield, Bracknell, RG12 8TR

Director05 January 2007Active
Kyndling, 39a Cobbetts Walk, Bisley, GU24 9DU

Director01 September 1998Active
Southampton International Park, George Curl Way, Southampton, SO18 2RX

Director02 September 2022Active
Southampton International Park, George Curl Way, Southampton, SO18 2RX

Director27 November 2020Active
The Rosary, Mile Path, Woking, GU22 0DY

Director22 April 1999Active
Southampton International Park, George Curl Way, Southampton, SO18 2RX

Director10 July 2017Active
Southampton International Park, George Curl Way, Southampton, SO18 2RX

Director31 August 2006Active
Southampton International Park, George Curl Way, Southampton, SO18 2RX

Director01 May 2021Active
Foxwood 10 Badgers Hill, Virginia Water, GU25 4SB

Director31 July 1996Active
Southampton International Park, George Curl Way, Southampton, SO18 2RX

Director11 May 2011Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director02 September 2022Active
176 Bickenhall Mansions, Bickenhall Street, London, W1U 3BU

Director01 September 1998Active
Southampton International Park, George Curl Way, Southampton, SO18 2RX

Director01 May 2021Active
5 North Common Road, London, W5 2QA

Director26 March 2004Active

People with Significant Control

Mr Adrian Wilding
Notified on:01 May 2021
Status:Active
Date of birth:May 1965
Nationality:British
Address:Southampton International Park, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Mr Neil Andrew Radley
Notified on:01 May 2021
Status:Active
Date of birth:June 1963
Nationality:British
Address:Southampton International Park, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Mr Jeremy Michael James Lewis
Notified on:27 November 2020
Status:Active
Date of birth:March 1963
Nationality:British
Address:Southampton International Park, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Mr Daryl Marc Paton
Notified on:10 July 2017
Status:Active
Date of birth:May 1964
Nationality:British
Address:Southampton International Park, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Mr Robert John Smeeton
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Southampton International Park, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Universe Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Universe Group Plc, George Curl Way, Southampton, England, SO18 2RX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Address

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

Download
2023-05-12Officers

Appoint corporate secretary company with name date.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-11-11Accounts

Accounts with accounts type dormant.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.