Company NameRETN Ltd
DirectorAndrey Gazizov
Company StatusActive
Company Number04774262
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrey Gazizov
Date of BirthDecember 1985 (Born 38 years ago)
NationalityRussian
StatusCurrent
Appointed27 August 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Hx3 3 Harbour Exchange Square
London
E14 9GE
Director NameMr Dmitry Samarin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5th Floor Hx3 3 Harbour Exchange Square
London
E14 9GE
Director NameMr Patrick Donnell O'Sullivan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2013)
RoleFinancial Consultant
Country of ResidenceZanzibar
Correspondence AddressPO Box 3815
Creek Road
Stone Town
Zanzibar
Director NameMr Anthony Donnell O'Sullivan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2007(4 years after company formation)
Appointment Duration11 years, 6 months (resigned 18 December 2018)
RoleConsultant
Country of ResidenceChina
Correspondence Address5th Floor Hx3 3 Harbour Exchange Square
London
E14 9GE
Director NameEugene Andreev
Date of BirthDecember 1944 (Born 79 years ago)
NationalityRussian
StatusResigned
Appointed04 September 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2010)
RoleTelecoms Consultant
Correspondence AddressSyezginskaia 12-10
S-T Petersburg
197198
Russia
Director NameAlexey Kiselev
Date of BirthMay 1967 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed04 September 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2010)
RoleConsultant
Correspondence AddressMarshal Kosakov Str., 13, 68
Saint-Retersburg
198302
Russian Federation
Director NameAndrey Kovalev
Date of BirthApril 1960 (Born 64 years ago)
NationalityRussian
StatusResigned
Appointed04 September 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2010)
RoleFinancial Expert
Correspondence AddressAkademika Anokhina Street, 6-2-189
Moscow
119602
Russia
Director NameAlexey Lisov
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed04 September 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2010)
RoleConsultant
Correspondence AddressLestev Str., 11,20
Moscow
115419
Russian Federation
Director NameAndrey Kuznetsov
Date of BirthJuly 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed04 September 2008(5 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 December 2018)
RoleTechnical Director
Country of ResidenceRussia
Correspondence Address5th Floor Hx3 3 Harbour Exchange Square
London
E14 9GE
Director NameMs Yana Glaub
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor Hx3 3 Harbour Exchange Square
London
E14 9GE
Secretary NameFormia Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence AddressAkara Building
24 De Castro Street
Wickhams Cay 1
Road Town Tortola 0010
Foreign
Secretary NameDart Consultants Limited (Corporation)
StatusResigned
Appointed17 April 2004(11 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 November 2004)
Correspondence Address36b High Street
Petersfield
GU31 4JA
Secretary NameLex Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2004(1 year, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2013)
Correspondence AddressSuite A The Chambers 5a The Square
Petersfield
Hampshire
GU32 3HJ
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2013(10 years after company formation)
Appointment Duration4 years, 6 months (resigned 17 December 2017)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websitesepl.net

Location

Registered Address5th Floor Hx3
3 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

180k at £1Retn Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,446,883
Gross Profit£1,445,990
Net Worth£3,878
Cash£75,079
Current Liabilities£5,085,334

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

22 October 2019Delivered on: 28 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 July 2018Delivered on: 11 July 2018
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
4 November 2016Delivered on: 11 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 May 2013Delivered on: 22 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 January 2024Full accounts made up to 31 December 2022 (37 pages)
23 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
18 August 2023Director's details changed for Mr Andrey Gazizov on 11 August 2023 (2 pages)
30 December 2022Full accounts made up to 31 December 2021 (38 pages)
10 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
20 July 2022Satisfaction of charge 047742620003 in full (1 page)
21 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (35 pages)
15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
7 October 2020Auditor's resignation (1 page)
1 September 2020Termination of appointment of Yana Glaub as a director on 31 August 2020 (1 page)
27 August 2020Appointment of Mr Andrey Gazizov as a director on 27 August 2020 (2 pages)
6 August 2020Full accounts made up to 31 December 2019 (33 pages)
28 October 2019Registration of charge 047742620004, created on 22 October 2019 (56 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (32 pages)
19 December 2018Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to 14 Old Queen Street London SW1H 9HP (1 page)
19 December 2018Appointment of Ms Yana Glaub as a director on 18 December 2018 (2 pages)
19 December 2018Termination of appointment of Andrey Kuznetsov as a director on 18 December 2018 (1 page)
19 December 2018Termination of appointment of Anthony Donnell O'sullivan as a director on 18 December 2018 (1 page)
19 December 2018Register(s) moved to registered inspection location 14 Old Queen Street London SW1H 9HP (1 page)
19 December 2018Termination of appointment of Dmitry Samarin as a director on 18 December 2018 (1 page)
29 October 2018Director's details changed for Mr Anthony Donnell O'sullivan on 29 October 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
13 August 2018Full accounts made up to 31 December 2017 (28 pages)
11 July 2018Registration of charge 047742620003, created on 10 July 2018 (22 pages)
19 December 2017Termination of appointment of Clyde Secretaries Limited as a secretary on 17 December 2017 (1 page)
19 December 2017Termination of appointment of Clyde Secretaries Limited as a secretary on 17 December 2017 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 September 2017Full accounts made up to 31 December 2016 (26 pages)
7 September 2017Full accounts made up to 31 December 2016 (26 pages)
3 February 2017Satisfaction of charge 047742620001 in full (1 page)
3 February 2017Satisfaction of charge 047742620001 in full (1 page)
24 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 November 2016Registration of charge 047742620002, created on 4 November 2016 (6 pages)
11 November 2016Registration of charge 047742620002, created on 4 November 2016 (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (31 pages)
11 October 2016Full accounts made up to 31 December 2015 (31 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 180,000
(5 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 180,000
(5 pages)
18 June 2015Director's details changed for Andrey Kuznetsov on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Andrey Kuznetsov on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Dmitry Samarin on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Dmitry Samarin on 18 June 2015 (2 pages)
11 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 180,000
(7 pages)
11 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 180,000
(7 pages)
9 October 2014Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
9 October 2014Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
29 September 2014Registered office address changed from Unit 28 Skylines Village, Limeharbour London E14 9TS United Kingdom to 5Th Floor Hx3 3 Harbour Exchange Square London E14 9GE on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Unit 28 Skylines Village, Limeharbour London E14 9TS United Kingdom to 5Th Floor Hx3 3 Harbour Exchange Square London E14 9GE on 29 September 2014 (1 page)
3 September 2014Full accounts made up to 31 December 2013 (20 pages)
3 September 2014Full accounts made up to 31 December 2013 (20 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 180,000
(6 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 180,000
(6 pages)
19 July 2013Director's details changed for Mr. Anthony Donnell O'sullivan on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Mr. Anthony Donnell O'sullivan on 15 July 2013 (2 pages)
19 July 2013Register inspection address has been changed (1 page)
19 July 2013Director's details changed for Mr. Anthony Donnell O'sullivan on 15 July 2013 (2 pages)
19 July 2013Register inspection address has been changed (1 page)
19 July 2013Director's details changed for Mr. Anthony Donnell O'sullivan on 19 July 2013 (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (21 pages)
4 July 2013Full accounts made up to 31 December 2012 (21 pages)
26 June 2013Director's details changed for Mr Dmitry Samarin on 18 June 2013 (3 pages)
26 June 2013Director's details changed for Mr Dmitry Samarin on 18 June 2013 (3 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 June 2013Statement of company's objects (2 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 June 2013Statement of company's objects (2 pages)
18 June 2013Appointment of Clyde Secretaries Limited as a secretary (2 pages)
18 June 2013Appointment of Clyde Secretaries Limited as a secretary (2 pages)
22 May 2013Registration of charge 047742620001 (26 pages)
22 May 2013Registration of charge 047742620001 (26 pages)
13 March 2013Director's details changed for Mr Dmitry Samarin on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Dmitry Samarin on 13 March 2013 (2 pages)
1 March 2013Termination of appointment of Patrick O'sullivan as a director (1 page)
1 March 2013Termination of appointment of Lex Secretaries Limited as a secretary (1 page)
1 March 2013Termination of appointment of Lex Secretaries Limited as a secretary (1 page)
1 March 2013Termination of appointment of Patrick O'sullivan as a director (1 page)
12 February 2013Director's details changed for Dmitry Samarin on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Dmitry Samarin on 12 February 2013 (2 pages)
21 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
1 June 2012Registered office address changed from , Suite a the Chambers, 5a the Square, Petersfield, Hampshire, GU32 3HJ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from , Suite a the Chambers, 5a the Square, Petersfield, Hampshire, GU32 3HJ on 1 June 2012 (1 page)
1 June 2012Registered office address changed from , Suite a the Chambers, 5a the Square, Petersfield, Hampshire, GU32 3HJ on 1 June 2012 (1 page)
17 May 2012Full accounts made up to 31 December 2011 (21 pages)
17 May 2012Full accounts made up to 31 December 2011 (21 pages)
27 October 2011Second filing of AR01 previously delivered to Companies House made up to 10 October 2011 (18 pages)
27 October 2011Second filing of AR01 previously delivered to Companies House made up to 10 October 2011 (18 pages)
12 October 2011Director's details changed for Andrey Kuznetsov on 12 October 2011 (2 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/10/2011
(8 pages)
12 October 2011Director's details changed for Andrey Kuznetsov on 12 October 2011 (2 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/10/2011
(8 pages)
12 October 2011Secretary's details changed for Lex Secretaries Limited on 12 October 2011 (2 pages)
12 October 2011Secretary's details changed for Lex Secretaries Limited on 12 October 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
20 December 2010Director's details changed for Dmitry Samarin on 13 December 2010 (3 pages)
20 December 2010Director's details changed for Dmitry Samarin on 13 December 2010 (3 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
28 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (16 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (16 pages)
10 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1,000
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1,000
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1,000
(4 pages)
26 May 2010Termination of appointment of Andrey Kovalev as a director (2 pages)
26 May 2010Termination of appointment of Alexey Kiselev as a director (2 pages)
26 May 2010Termination of appointment of Eugene Andreev as a director (2 pages)
26 May 2010Termination of appointment of Andrey Kovalev as a director (2 pages)
26 May 2010Termination of appointment of Alexey Lisov as a director (2 pages)
26 May 2010Termination of appointment of Alexey Kiselev as a director (2 pages)
26 May 2010Termination of appointment of Eugene Andreev as a director (2 pages)
26 May 2010Termination of appointment of Alexey Lisov as a director (2 pages)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (26 pages)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (26 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 March 2009Director appointed alexey kiselev (1 page)
12 March 2009Director appointed alexey kiselev (1 page)
12 March 2009Director appointed alexey lisov (1 page)
12 March 2009Director appointed alexey lisov (1 page)
4 March 2009Director appointed andrey kovalev (2 pages)
4 March 2009Director appointed eugene andreev (1 page)
4 March 2009Director appointed andrey kovalev (2 pages)
4 March 2009Director appointed andrey kuznetsov (1 page)
4 March 2009Director appointed eugene andreev (1 page)
4 March 2009Director appointed andrey kuznetsov (1 page)
2 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 October 2008Return made up to 10/10/08; full list of members (8 pages)
13 October 2008Return made up to 10/10/08; full list of members (8 pages)
24 June 2008Return made up to 22/05/08; full list of members (7 pages)
24 June 2008Return made up to 22/05/08; full list of members (7 pages)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
16 October 2007Registered office changed on 16/10/07 from: 36B high street, petersfield, hampshire GU31 4JA (1 page)
16 October 2007Registered office changed on 16/10/07 from: 36B high street, petersfield, hampshire GU31 4JA (1 page)
11 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 22/05/07; no change of members (7 pages)
4 June 2007Return made up to 22/05/07; no change of members (7 pages)
6 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
6 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
1 August 2006Ad 06/07/06--------- £ si 880@1=880 £ ic 120/1000 (2 pages)
1 August 2006Ad 06/07/06--------- £ si 880@1=880 £ ic 120/1000 (2 pages)
23 June 2006Return made up to 22/05/06; no change of members (7 pages)
23 June 2006Return made up to 22/05/06; no change of members (7 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
29 July 2005Amended accounts made up to 31 December 2004 (7 pages)
29 July 2005Amended accounts made up to 31 December 2004 (7 pages)
2 June 2005Return made up to 22/05/05; full list of members (6 pages)
2 June 2005Return made up to 22/05/05; full list of members (6 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed (1 page)
3 December 2004New secretary appointed (1 page)
3 December 2004Secretary resigned (1 page)
21 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 October 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
21 October 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
18 June 2004Return made up to 22/05/04; full list of members (6 pages)
18 June 2004Return made up to 22/05/04; full list of members (6 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 72 new bond street, london, W1S 1RR (1 page)
28 April 2004Registered office changed on 28/04/04 from: 72 new bond street, london, W1S 1RR (1 page)
22 May 2003Incorporation (28 pages)
22 May 2003Incorporation (28 pages)