RETAIL SCIENCE LIMITED
Overview
Company Name | RETAIL SCIENCE LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05182960 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RETAIL SCIENCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RETAIL SCIENCE LIMITED located?
Registered Office Address | Vinters Business Park Maidstone Studios New Cut Road ME14 5NZ Maidstone Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RETAIL SCIENCE LIMITED?
Company Name | From | Until |
---|---|---|
ESPDATA LIMITED | Jul 19, 2004 | Jul 19, 2004 |
What are the latest accounts for RETAIL SCIENCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for RETAIL SCIENCE LIMITED?
Last Confirmation Statement Made Up To | Jul 19, 2026 |
---|---|
Next Confirmation Statement Due | Aug 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 19, 2025 |
Overdue | No |
What are the latest filings for RETAIL SCIENCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Oct 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2023 | 3 pages | AA | ||
Termination of appointment of Mitchell Titley as a director on May 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Timothy Owen Smith as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Craig Robert Duff as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Anthony Johnson as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Lyal Riemenschneider as a director on May 01, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr David Lyal Riemenschneider on Nov 10, 2023 | 2 pages | CH01 | ||
Change of details for Chrysalis Solmotive Limited as a person with significant control on Nov 10, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England to Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ on Nov 10, 2023 | 1 pages | AD01 | ||
Director's details changed for Mitchell Titley on Nov 10, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mitchell Titley on Feb 22, 2023 | 2 pages | CH01 | ||
Change of details for Chrysalis Solmotive Limited as a person with significant control on Jul 26, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 19, 2022 with updates | 4 pages | CS01 | ||
Change of details for Chrysalis Solmotive Limited as a person with significant control on May 03, 2022 | 2 pages | PSC05 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG to Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ on May 03, 2022 | 1 pages | AD01 | ||
Termination of appointment of Christian Carroll Erlandson as a director on Feb 23, 2022 | 1 pages | TM01 | ||
Current accounting period shortened from Dec 31, 2021 to Oct 31, 2021 | 1 pages | AA01 | ||
Who are the officers of RETAIL SCIENCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUFF, Craig Robert | Director | 35-43 Greyfriars Road RG1 1NP Reading The Brickworks England | England | British | Director | 284746410001 | ||||
JOHNSON, Anthony | Director | 35-43 Greyfriars Road RG1 1NP Reading The Brickworks England | England | British | Cfo | 185262440005 | ||||
SMITH, Timothy Owen | Director | 35-43 Greyfriars Road RG1 1NP Reading The Brickworks England | England | British | Director | 282929700001 | ||||
BARKER, Kerry Anne | Secretary | Wolverhampton Road B69 2JG Oldbury 3b Swallowfield Courtyard West Midlands | British | Company Secretary | 99388070003 | |||||
BREWER, Suzanne | Secretary | Somerset House 40-49 Price Street B4 6LZ Birmingham | British | 85046480001 | ||||||
RICHARDS, Steven Mark | Secretary | Wolverhampton Road B69 2JG Oldbury 3b Swallowfield Courtyard West Midlands | 195913690001 | |||||||
BARKER, Jolyon Nicholas | Director | Wolverhampton Road B69 2JG Oldbury 3b Swallowfield Courtyard West Midlands | United Kingdom | British | Company Director | 83956690005 | ||||
BREWER, Kevin Michael | Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | United Kingdom | British | Company Director | 85029380001 | ||||
ERLANDSON, Christian Carroll | Director | Wolverhampton Road B69 2JG Oldbury 3b Swallowfield Courtyard West Midlands | United Kingdom | British | Director | 271745030001 | ||||
RIEMENSCHNEIDER, David Lyal | Director | Maidstone Studios New Cut Road ME14 5NZ Maidstone Vinters Business Park Kent England | France | American | Director | 257251910001 | ||||
TITLEY, Mitchell Cunningham | Director | Maidstone Studios New Cut Road ME14 5NZ Maidstone Vinters Business Park Kent England | England | British | Director | 268770880002 | ||||
TUNNELL, Nicholas Paul | Director | Lorentree Cottage EX5 3HH Broadclyst Exeter | British | Company Director | 99268320001 |
Who are the persons with significant control of RETAIL SCIENCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Jolyon Nicholas Barker | Apr 06, 2016 | Wolverhampton Road B69 2JG Oldbury 3b Swallowfield Courtyard West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Chrysalis Solmotive Limited | Apr 06, 2016 | Maidstone Studios New Cut Road ME14 5NZ Maidstone Vinters Business Park Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for RETAIL SCIENCE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 19, 2016 | Aug 05, 2016 | The company has given a notice under section 790D of the Act which has not been complied with |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0