UKBizDB.co.uk

RETAIL UK ONLINE LIMITED

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

This company is commonly known as Retail Uk Online Limited. The company was founded 3 years ago and was given the registration number 12753472. The firm's registered office is in WEMBLEY. You can find them at 4 Court Parade, , Wembley, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:RETAIL UK ONLINE LIMITED
Company Number:12753472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:4 Court Parade, Wembley, England, HA0 3HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unimix House, Abbey Road, Unit M12, Unimix House, London, England, NW10 7TR

Director02 November 2020Active
Unimix House, Abbey Road, Unit M12, Unimix House, London, England, NW10 7TR

Director25 June 2021Active
4, Court Parade, Wembley, England, HA0 3HY

Director19 July 2020Active
4, Court Parade, Wembley, England, HA0 3HY

Director19 July 2020Active

People with Significant Control

Mr Hiffzur Rehman
Notified on:06 November 2020
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Unimix House, Abbey Road, London, England, NW10 7TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Abdul Rahim Ebrahim Hira
Notified on:19 July 2020
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:4, Court Parade, Wembley, England, HA0 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hiffzur Rehman
Notified on:19 July 2020
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:4, Court Parade, Wembley, England, HA0 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-25Accounts

Accounts with accounts type micro entity.

Download
2023-11-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-12Mortgage

Mortgage satisfy charge full.

Download
2023-11-12Mortgage

Mortgage satisfy charge full.

Download
2023-09-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Officers

Change person director company with change date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Address

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

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Capital

Capital allotment shares.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.