Currys Retail Limited


Currys Retail started in year 1987 as Private Limited Company with registration number 02142673. The Currys Retail company has been functioning successfully for 37 years now and its status is active. The firm's office is based in at 1 Portal Way. Postal code: W3 6RS. Since 4th October 2021 Currys Retail Limited is no longer carrying the name The Carphone Warehouse.

At the moment there are 6 directors in the the firm, namely Andrew G., Bruce M. and Lindsay H. and others. In addition one secretary - Sarah T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Currys Retail Limited Address / Contact

Office Address 1 Portal Way
Office Address2 London
Town
Post code W3 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02142673
Date of Incorporation Fri, 26th Jun 1987
Industry Other telecommunications activities
Industry Retail sale of mobile telephones
End of financial Year 30th April
Company age 37 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Andrew G.

Position: Director

Appointed: 14 March 2023

Bruce M.

Position: Director

Appointed: 22 July 2021

Lindsay H.

Position: Director

Appointed: 28 July 2020

Edward C.

Position: Director

Appointed: 28 July 2020

Alexander B.

Position: Director

Appointed: 02 March 2020

Paula C.

Position: Director

Appointed: 22 May 2019

Sarah T.

Position: Secretary

Appointed: 14 March 2019

David R.

Position: Secretary

Resigned: 06 June 2000

Mark A.

Position: Director

Appointed: 28 July 2020

Resigned: 30 March 2022

Assad M.

Position: Director

Appointed: 28 July 2020

Resigned: 31 January 2022

Catherine S.

Position: Secretary

Appointed: 17 December 2018

Resigned: 14 March 2019

Stephen A.

Position: Director

Appointed: 22 November 2018

Resigned: 10 June 2020

Antreas A.

Position: Director

Appointed: 22 November 2018

Resigned: 27 November 2020

Jonathan M.

Position: Director

Appointed: 22 August 2018

Resigned: 09 July 2021

Robert G.

Position: Director

Appointed: 06 March 2017

Resigned: 06 February 2019

Jeremy F.

Position: Director

Appointed: 10 November 2015

Resigned: 29 December 2018

Julia F.

Position: Secretary

Appointed: 14 August 2015

Resigned: 17 December 2018

Alan R.

Position: Director

Appointed: 09 June 2015

Resigned: 07 August 2020

Philip B.

Position: Director

Appointed: 09 June 2015

Resigned: 22 November 2018

Katie B.

Position: Director

Appointed: 09 June 2015

Resigned: 28 April 2018

Sally H.

Position: Director

Appointed: 09 June 2015

Resigned: 09 September 2016

Karen A.

Position: Secretary

Appointed: 20 March 2015

Resigned: 14 August 2015

Anna H.

Position: Director

Appointed: 20 June 2014

Resigned: 20 June 2014

Julie B.

Position: Secretary

Appointed: 01 May 2014

Resigned: 20 March 2015

Graham S.

Position: Director

Appointed: 24 July 2013

Resigned: 09 May 2017

Caroline E.

Position: Director

Appointed: 26 November 2012

Resigned: 09 June 2015

Paul G.

Position: Director

Appointed: 26 November 2012

Resigned: 09 June 2015

Mark E.

Position: Director

Appointed: 26 November 2012

Resigned: 28 March 2015

Samantha T.

Position: Director

Appointed: 10 September 2012

Resigned: 09 June 2015

Paul D.

Position: Director

Appointed: 01 May 2012

Resigned: 12 July 2018

Anthony H.

Position: Director

Appointed: 27 September 2011

Resigned: 14 September 2012

Fiona B.

Position: Director

Appointed: 15 February 2011

Resigned: 15 March 2011

Ian K.

Position: Director

Appointed: 14 January 2011

Resigned: 31 July 2012

Grahame S.

Position: Director

Appointed: 21 October 2010

Resigned: 11 September 2014

Matthew S.

Position: Director

Appointed: 21 July 2010

Resigned: 01 October 2012

Ian P.

Position: Director

Appointed: 16 July 2010

Resigned: 31 March 2012

Andrew S.

Position: Secretary

Appointed: 07 July 2010

Resigned: 17 February 2016

Marc B.

Position: Director

Appointed: 10 March 2010

Resigned: 13 November 2012

Fiona B.

Position: Secretary

Appointed: 03 March 2010

Resigned: 01 May 2014

The Caprhone Warehouse Limited

Position: Corporate Director

Appointed: 27 July 2009

Resigned: 27 July 2009

Paul D.

Position: Director

Appointed: 27 July 2009

Resigned: 07 July 2010

Andrew B.

Position: Director

Appointed: 12 May 2009

Resigned: 01 November 2011

Lynne W.

Position: Director

Appointed: 23 April 2008

Resigned: 09 June 2015

Richard S.

Position: Director

Appointed: 27 April 2007

Resigned: 25 May 2007

Nicholas W.

Position: Director

Appointed: 25 April 2007

Resigned: 01 March 2011

Anabel H.

Position: Director

Appointed: 02 August 2006

Resigned: 12 May 2009

John D.

Position: Director

Appointed: 19 May 2006

Resigned: 30 April 2008

Robert B.

Position: Director

Appointed: 20 October 2005

Resigned: 25 May 2007

Matthew P.

Position: Director

Appointed: 23 September 2005

Resigned: 02 August 2006

Simon P.

Position: Director

Appointed: 23 September 2005

Resigned: 02 August 2006

James D.

Position: Director

Appointed: 09 July 2004

Resigned: 02 August 2006

Christopher M.

Position: Director

Appointed: 09 July 2004

Resigned: 02 August 2006

Richard S.

Position: Director

Appointed: 16 December 2002

Resigned: 02 August 2006

Andrew S.

Position: Director

Appointed: 02 September 2002

Resigned: 30 September 2005

Timothy M.

Position: Secretary

Appointed: 24 May 2001

Resigned: 03 March 2010

Jonathan H.

Position: Director

Appointed: 01 October 2000

Resigned: 29 November 2004

Timothy O.

Position: Secretary

Appointed: 06 June 2000

Resigned: 22 December 2006

Roger T.

Position: Director

Appointed: 09 February 2000

Resigned: 25 January 2010

Frank M.

Position: Director

Appointed: 01 February 2000

Resigned: 30 April 2008

Richard C.

Position: Director

Appointed: 01 November 1999

Resigned: 31 March 2010

John G.

Position: Director

Appointed: 01 April 1999

Resigned: 31 December 2001

Richard W.

Position: Director

Appointed: 01 December 1998

Resigned: 25 May 2007

Andrew H.

Position: Director

Appointed: 01 December 1998

Resigned: 22 November 2018

Nigel L.

Position: Director

Appointed: 01 April 1998

Resigned: 02 August 2006

Jacqueline C.

Position: Director

Appointed: 01 April 1996

Resigned: 01 April 1998

Brendan F.

Position: Secretary

Appointed: 02 April 1995

Resigned: 14 November 1995

Brendan F.

Position: Director

Appointed: 02 April 1995

Resigned: 31 December 2004

Martin C.

Position: Director

Appointed: 05 September 1994

Resigned: 04 August 1995

Christopher J.

Position: Director

Appointed: 14 November 1992

Resigned: 12 July 2001

Charles D.

Position: Director

Appointed: 14 November 1992

Resigned: 25 January 2010

David R.

Position: Director

Appointed: 14 November 1992

Resigned: 28 October 2004

Michael S.

Position: Director

Appointed: 14 November 1992

Resigned: 01 April 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Carphone Warehouse Europe Limited from London. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carphone Warehouse Europe Limited

1 Portal Way, London, W3 6RS

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06534088
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Carphone Warehouse October 4, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 29th April 2023
filed on: 12th, January 2024
Free Download (69 pages)

Company search

Advertisements