Retail Foundation COLCHESTER


Retail Foundation is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) located at 77 Gilberd Road, Colchester CO2 7LX. Incorporated on 2018-12-05, this 5-year-old company is run by 1 director.
Director James R., appointed on 17 August 2021.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209), "other service activities not elsewhere classified" (SIC code: 96090).
The latest confirmation statement was filed on 2022-09-27 and the due date for the subsequent filing is 2023-10-11. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Retail Foundation Address / Contact

Office Address 77 Gilberd Road
Town Colchester
Post code CO2 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11712012
Date of Incorporation Wed, 5th Dec 2018
Industry Other letting and operating of own or leased real estate
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

James R.

Position: Director

Appointed: 17 August 2021

Pablo P.

Position: Director

Appointed: 27 January 2021

Resigned: 15 September 2022

Ying C.

Position: Director

Appointed: 27 January 2021

Resigned: 20 January 2023

Janet W.

Position: Director

Appointed: 14 April 2020

Resigned: 27 January 2021

Margaret W.

Position: Director

Appointed: 06 January 2019

Resigned: 01 January 2020

Stacey C.

Position: Director

Appointed: 04 January 2019

Resigned: 14 April 2020

Neha U.

Position: Director

Appointed: 18 December 2018

Resigned: 05 February 2019

Paul W.

Position: Director

Appointed: 05 December 2018

Resigned: 17 August 2021

Margaret W.

Position: Director

Appointed: 05 December 2018

Resigned: 04 January 2019

Paul W.

Position: Secretary

Appointed: 05 December 2018

Resigned: 17 August 2021

Janet W.

Position: Director

Appointed: 05 December 2018

Resigned: 04 January 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats established, there is James R. This PSC and has 75,01-100% shares. Another entity in the PSC register is Paul W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Margaret W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James R.

Notified on 17 August 2021
Nature of control: 75,01-100% shares

Paul W.

Notified on 5 December 2018
Ceased on 17 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Margaret W.

Notified on 5 December 2018
Ceased on 1 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Janet W.

Notified on 5 December 2018
Ceased on 18 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities4 88311 556
Other
Average Number Employees During Period11
Creditors6 03214 480
Fixed Assets1 1492 924
Net Current Assets Liabilities6 03214 480
Total Assets Less Current Liabilities4 88311 556

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/09/27
filed on: 15th, November 2023
Free Download (3 pages)

Company search