103 WARDOUR STREET RETAIL INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

103 WARDOUR STREET RETAIL INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09291187

Incorporation date

03/11/2014

Size

Small

Contacts

Registered address

Registered address

Windsor House, Telford Centre, Shropshire TF3 4NBCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2014)
dot icon10/11/2025
Secretary's details changed for Pearl Group Secretariat Services Limited on 2025-11-10
dot icon08/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon28/08/2025
Accounts for a small company made up to 2024-12-31
dot icon01/04/2025
Appointment of Mr Oliver Paul Charles Herbert as a director on 2025-04-01
dot icon31/03/2025
Termination of appointment of Frances Clare Maclachlan as a director on 2025-03-31
dot icon17/09/2024
Accounts for a small company made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon28/06/2024
Termination of appointment of Thomas Edward Alan Brown as a director on 2024-06-27
dot icon28/06/2024
Appointment of Mr Thomas Davies as a director on 2024-06-27
dot icon10/04/2024
Appointment of Mrs Frances Clare Maclachlan as a director on 2024-04-08
dot icon09/04/2024
Termination of appointment of Rizwan Sheriff as a director on 2024-04-08
dot icon09/04/2024
Director's details changed for Reto Angliker on 2024-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon30/08/2023
Accounts for a small company made up to 2022-12-31
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon18/04/2022
Appointment of Rizwan Sheriff as a director on 2022-04-11
dot icon18/04/2022
Termination of appointment of Catherine Arnold as a director on 2022-04-11
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon13/10/2020
Cessation of Legal and General Assurance Society Limited as a person with significant control on 2020-09-07
dot icon13/10/2020
Notification of Reassure Limited as a person with significant control on 2020-09-07
dot icon09/10/2020
Appointment of Reto Angliker as a director on 2020-09-07
dot icon09/10/2020
Appointment of Pearl Group Secretariat Services Limited as a secretary on 2020-09-07
dot icon09/10/2020
Registered office address changed from One Coleman Street London London EC2R 5AA to Windsor House Telford Centre Shropshire TF3 4NB on 2020-10-09
dot icon09/10/2020
Termination of appointment of Legal & General Co Sec Limited as a secretary on 2020-09-07
dot icon09/10/2020
Appointment of Thomas Edward Alan Brown as a director on 2020-09-07
dot icon09/10/2020
Appointment of Catherine Arnold as a director on 2020-09-07
dot icon09/10/2020
Termination of appointment of Nigel Charles Fuller as a director on 2020-09-07
dot icon09/10/2020
Termination of appointment of Michael Donald Barrie as a director on 2020-09-07
dot icon07/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon07/09/2020
Director's details changed for Nigel Charles Fuller on 2014-11-03
dot icon07/09/2020
Director's details changed for Mr Michael Donald Barrie on 2014-11-03
dot icon12/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon04/06/2018
Full accounts made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon10/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon05/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon27/04/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon24/04/2015
Appointment of Legal & General Co Sec Limited as a secretary on 2015-04-22
dot icon03/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEGAL & GENERAL CO SEC LIMITED
Corporate Secretary
22/04/2015 - 07/09/2020
21
PEARL GROUP SECRETARIAT SERVICES LIMITED
Corporate Secretary
07/09/2020 - Present
60
Davies, Thomas
Director
27/06/2024 - Present
1
Maclachlan, Frances Clare
Director
08/04/2024 - 31/03/2025
14
Barrie, Michael Donald
Director
03/11/2014 - 07/09/2020
77

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 103 WARDOUR STREET RETAIL INVESTMENT COMPANY LIMITED

103 WARDOUR STREET RETAIL INVESTMENT COMPANY LIMITED is an(a) Active company incorporated on 03/11/2014 with the registered office located at Windsor House, Telford Centre, Shropshire TF3 4NB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 103 WARDOUR STREET RETAIL INVESTMENT COMPANY LIMITED?

toggle

103 WARDOUR STREET RETAIL INVESTMENT COMPANY LIMITED is currently Active. It was registered on 03/11/2014 .

Where is 103 WARDOUR STREET RETAIL INVESTMENT COMPANY LIMITED located?

toggle

103 WARDOUR STREET RETAIL INVESTMENT COMPANY LIMITED is registered at Windsor House, Telford Centre, Shropshire TF3 4NB.

What does 103 WARDOUR STREET RETAIL INVESTMENT COMPANY LIMITED do?

toggle

103 WARDOUR STREET RETAIL INVESTMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 103 WARDOUR STREET RETAIL INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Secretary's details changed for Pearl Group Secretariat Services Limited on 2025-11-10.