Retail Design Solutions (consultancy) Limited EARLS COLNE


Retail Design Solutions (consultancy) started in year 2002 as Private Limited Company with registration number 04378384. The Retail Design Solutions (consultancy) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Earls Colne at The Mill Store. Postal code: CO6 2SB. Since November 21, 2002 Retail Design Solutions (consultancy) Limited is no longer carrying the name Retail Design Solutions (UK).

At present there are 3 directors in the the company, namely Antony K., David K. and Kenneth K.. In addition one secretary - Kay K. - is with the firm. As of 23 April 2024, there was 1 ex secretary - David K.. There were no ex directors.

Retail Design Solutions (consultancy) Limited Address / Contact

Office Address The Mill Store
Office Address2 Foundry Lane
Town Earls Colne
Post code CO6 2SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04378384
Date of Incorporation Wed, 20th Feb 2002
Industry Other information technology service activities
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Kay K.

Position: Secretary

Appointed: 24 February 2009

Antony K.

Position: Director

Appointed: 31 January 2006

David K.

Position: Director

Appointed: 31 January 2006

Kenneth K.

Position: Director

Appointed: 20 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2002

Resigned: 20 February 2002

David K.

Position: Secretary

Appointed: 20 February 2002

Resigned: 24 February 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 February 2002

Resigned: 20 February 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Retail Design Solutions (Consultancy) Europe Limited from Colchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kenneth K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kay K., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Retail Design Solutions (Consultancy) Europe Limited

The Mill Store Foundry Lane, Earls Colne, Colchester, CO6 2SB, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04378377
Notified on 15 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth K.

Notified on 6 April 2016
Ceased on 15 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Kay K.

Notified on 6 April 2016
Ceased on 15 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Retail Design Solutions (UK) November 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand28 84418 169164 408218 60790 624
Debtors446 199395 139438 361655 204697 388
Net Assets Liabilities 1 349 4501 264 0821 504 3001 560 232
Other Debtors129 284156 882126 370136 203 
Property Plant Equipment930 862972 975919 582916 729992 412
Other
Accrued Liabilities Deferred Income11 0869 737 4 9304 000
Accumulated Depreciation Impairment Property Plant Equipment439 633503 433563 573624 807664 222
Amounts Owed By Directors   85 467103 742
Average Number Employees During Period4346434848
Bank Borrowings Overdrafts133 76841 375295 826166 463104 269
Corporation Tax Payable 11 80843 70897 427 
Creditors325 04541 375295 826166 463104 269
Depreciation Rate Used For Property Plant Equipment   2525
Equity Securities Held406 906398 849441 891424 995361 479
Increase From Depreciation Charge For Year Property Plant Equipment 63 80060 14061 23439 415
Investments406 906398 849441 891424 995361 479
Investments Fixed Assets407 106399 049442 091425 195361 679
Investments In Subsidiaries200200200200200
Nominal Value Allotted Share Capital950950950950950
Number Shares Issued Fully Paid 950950950950
Other Creditors15 44516 55313 97213 0988 477
Other Provisions Balance Sheet Subtotal39 53849 90736 82143 88458 190
Other Taxation Payable115 471139 83498 663156 437156 911
Par Value Share 1111
Prepayments Accrued Income   50 73655 905
Property Plant Equipment Gross Cost1 370 4951 476 4081 483 1551 541 5361 656 634
Remaining Financial Commitments7 6236 8166 8237 8577 969
Total Additions Including From Business Combinations Property Plant Equipment 105 9136 74758 381115 098
Trade Creditors Trade Payables49 27541 74175 13865 00785 207
Trade Debtors Trade Receivables316 915238 257311 991519 001537 741

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements