RETAIL365 SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

RETAIL365 SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07180446

Incorporation date

05/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

71 Gloucester Road, London SW7 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2010)
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon02/05/2025
Micro company accounts made up to 2024-09-30
dot icon03/01/2025
Certificate of change of name
dot icon23/08/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon19/04/2024
Micro company accounts made up to 2023-09-30
dot icon31/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-09-30
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon13/07/2023
Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 2023-06-30
dot icon13/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon13/12/2022
Previous accounting period extended from 2022-03-29 to 2022-03-31
dot icon26/08/2022
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to 71 Gloucester Road London SW7 4SS on 2022-08-26
dot icon07/04/2022
Change of details for Mr Adam Jonathan Durrani as a person with significant control on 2022-03-31
dot icon07/04/2022
Cessation of Michael Francis Cox as a person with significant control on 2022-03-31
dot icon07/04/2022
Termination of appointment of Michael Francis Cox as a director on 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-01-07 with updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon28/01/2021
Change of details for Mr Adam Jonathan Durrani as a person with significant control on 2020-07-07
dot icon28/01/2021
Change of details for Mr Michael Francis Cox as a person with significant control on 2020-07-07
dot icon28/01/2021
Director's details changed for Mr Michael Francis Cox on 2020-06-01
dot icon28/01/2021
Change of details for Mr Michael Francis Cox as a person with significant control on 2020-06-01
dot icon07/07/2020
Director's details changed for Mr Adam Jonathan Durrani on 2020-07-04
dot icon04/07/2020
Secretary's details changed for Kerry Secretarial Services Ltd on 2020-07-04
dot icon19/05/2020
Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 2020-05-19
dot icon28/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/02/2020
Confirmation statement made on 2020-01-07 with updates
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon24/07/2019
Statement of capital following an allotment of shares on 2019-06-17
dot icon24/07/2019
Statement of capital following an allotment of shares on 2019-02-11
dot icon20/06/2019
Sub-division of shares Statement of capital on 2019-01-08
dot icon07/05/2019
Second filing of Confirmation Statement dated 07/01/2019
dot icon26/04/2019
Notification of Michael Francis Cox as a person with significant control on 2019-01-08
dot icon26/04/2019
Cessation of Felton & Farnworth Limited as a person with significant control on 2019-01-08
dot icon16/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon16/01/2019
Director's details changed for Mr Michael Francis Cox on 2018-12-17
dot icon16/01/2019
Secretary's details changed for Kerry Secretarial Services Ltd on 2018-12-17
dot icon16/01/2019
Change of details for Felton & Farnworth Limited as a person with significant control on 2018-12-17
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/07/2018
Statement of capital following an allotment of shares on 2016-01-08
dot icon20/07/2018
Statement of capital following an allotment of shares on 2016-01-08
dot icon10/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2017
Change of details for Mr Adam Jonathan Durrani as a person with significant control on 2017-12-15
dot icon14/08/2017
Director's details changed for Mr Adam Jonathan Durrani on 2017-08-14
dot icon14/08/2017
Change of details for Mr Adam Jonathan Durrani as a person with significant control on 2017-08-14
dot icon14/08/2017
Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 2017-08-14
dot icon19/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Director's details changed for Mr Michael Francis Cox on 2016-09-14
dot icon12/05/2016
Appointment of Mr Michael Francis Cox as a director on 2015-12-31
dot icon08/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon19/11/2015
Termination of appointment of Charlotte Justine Coe as a director on 2015-03-02
dot icon18/11/2015
Certificate of change of name
dot icon18/07/2015
Compulsory strike-off action has been discontinued
dot icon15/07/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon05/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon05/03/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£51,702.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.08M
-
0.00
51.70K
-
2021
0
1.08M
-
0.00
51.70K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durrani, Adam Jonathan
Director
05/03/2010 - Present
38
KERRY SECRETARIAL SERVICES LTD
Corporate Secretary
05/03/2010 - 30/06/2023
185

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RETAIL365 SOLUTIONS LIMITED

RETAIL365 SOLUTIONS LIMITED is an(a) Active company incorporated on 05/03/2010 with the registered office located at 71 Gloucester Road, London SW7 4SS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of RETAIL365 SOLUTIONS LIMITED?

toggle

RETAIL365 SOLUTIONS LIMITED is currently Active. It was registered on 05/03/2010 .

Where is RETAIL365 SOLUTIONS LIMITED located?

toggle

RETAIL365 SOLUTIONS LIMITED is registered at 71 Gloucester Road, London SW7 4SS.

What does RETAIL365 SOLUTIONS LIMITED do?

toggle

RETAIL365 SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for RETAIL365 SOLUTIONS LIMITED?

toggle

The latest filing was on 02/06/2025: Confirmation statement made on 2025-06-02 with updates.