UKBizDB.co.uk

RETAIL SYSTEMS GROUP LIMITED

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

This company is commonly known as Retail Systems Group Limited. The company was founded 40 years ago and was given the registration number 01763900. The firm's registered office is in MANCHESTER. You can find them at Baltimore House 50, Kansas Avenue, Manchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RETAIL SYSTEMS GROUP LIMITED
Company Number:01763900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1983
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Baltimore House 50, Kansas Avenue, Manchester, M50 2GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baltimore House 50, Kansas Avenue, Manchester, M50 2GL

Director26 April 2023Active
Baltimore House 50, Kansas Avenue, Manchester, M50 2GL

Secretary26 January 2023Active
Baltimore House 50, Kansas Avenue, Manchester, M50 2GL

Secretary07 September 2018Active
Baltimore House 50, Kansas Avenue, Manchester, M50 2GL

Secretary26 April 2023Active
Baltimore House 50, Kansas Avenue, Manchester, M50 2GL

Secretary19 December 2011Active
The Quarry, Aquaduct Lane, Alvechurch, B48 7BP

Secretary-Active
51, Sycamore Drive, Hixon, Stafford, ST18 0FB

Director01 May 2008Active
Chapel View, 23 Main Street, Barton In The Beans, Nuneaton, CV13 0DJ

Director31 December 1997Active
Baltimore House 50, Kansas Avenue, Manchester, M50 2GL

Director19 December 2011Active
Baltimore House 50, Kansas Avenue, Manchester, M50 2GL

Director04 March 2021Active
Baltimore House 50, Kansas Avenue, Manchester, M50 2GL

Director31 December 2013Active
137 Velsheda Road, Shirley, Solihull, B90 2JP

Director01 January 1992Active
Baltimore House 50, Kansas Avenue, Manchester, M50 2GL

Director26 April 2023Active
Baltimore House 50, Kansas Avenue, Manchester, M50 2GL

Director19 December 2011Active
Baltimore House 50, Kansas Avenue, Manchester, M50 2GL

Director26 October 2016Active
94 Rocky Lane, Bournheath, Bromsgrove, B61 9HX

Director01 January 1992Active
The Quarry, Aquaduct Lane, Alvechurch, B48 7BP

Director-Active
The Quarry, Aquaduct Lane, Alvechurch, B48 7BP

Director-Active
Baltimore House 50, Kansas Avenue, Manchester, M50 2GL

Director19 December 2011Active
Baltimore House 50, Kansas Avenue, Manchester, M50 2GL

Director26 October 2016Active
Baltimore House 50, Kansas Avenue, Manchester, M50 2GL

Director25 May 2021Active

People with Significant Control

K3 Business Technology Group Plc
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:Baltimore House, 50 Kansas Avenue, Salford, England, M50 2GL
Nature of control:
  • Ownership of shares 75 to 100 percent
K3 Retail And Business Solutions Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Baltimore House, 50 Kansas Avenue, Manchester, England, M50 2GL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-13Accounts

Legacy.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Appoint person secretary company with name date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination secretary company with name termination date.

Download
2022-08-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-11Accounts

Legacy.

Download
2022-08-11Other

Legacy.

Download
2022-08-11Other

Legacy.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Change of name

Certificate change of name company.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-03Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.