UKBizDB.co.uk

RETENTION FUNDING LTD

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

This company is commonly known as Retention Funding Ltd. The company was founded 4 years ago and was given the registration number 12080358. The firm's registered office is in SOLIHULL. You can find them at Suite 64, 123 Stratford Road, Shirley, Solihull, . This company's SIC code is 64992 - Factoring.

Company Information

Name:RETENTION FUNDING LTD
Company Number:12080358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2019
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64992 - Factoring

Office Address & Contact

Registered Address:Suite 64, 123 Stratford Road, Shirley, Solihull, England, B90 3ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Waterside, The Promenade, Kingsbridge, England, TQ7 1JH

Secretary02 July 2019Active
Suite 64, 123, Stratford Road, Shirley, Solihull, England, B90 3ND

Director02 July 2019Active
123, Suite 64, Stratford Road, Solihull, England, B90 3ND

Director02 July 2019Active
Business Money Hub, Unit 14, Bowdens Business Centre, Hambridge, England, TA10 0BP

Director01 March 2021Active
Business Money Hub, Unit 14, Bowdens Business Centre, Hambridge, England, TA10 0BP

Director01 March 2021Active

People with Significant Control

Mr Robert Henry Lefroy
Notified on:01 March 2021
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Suite 64, 123 Stratford Road, Solihull, England, B90 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Cornelius Jansen
Notified on:02 July 2019
Status:Active
Date of birth:July 1964
Nationality:Dutch
Country of residence:England
Address:Suite 64, 123 Stratford Road, Solihull, England, B90 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Dalgleish Kydd
Notified on:02 July 2019
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Suite 64, 123, Stratford Road, Solihull, England, B90 3ND
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
2023-05-09Address

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

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-05-08Persons with significant control

Cessation of a person with significant control.

Download
2022-05-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Address

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

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Address

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

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Capital

Capital alter shares subdivision.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.