Company NameRetireeasy Limited
Company StatusActive
Company Number07234552
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)
Previous NameRetirease Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Naomi Collinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Budgenor Lodge, Dodsley Lane
Easebourne
GU29 0AD
Director NameMr Richard Collinson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Budgenor Lodge, Dodsley Lane
Easebourne
GU29 0AD
Director NameMr Mark Anthony Soper
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(9 months after company formation)
Appointment Duration13 years, 3 months
RoleIFA
Country of ResidenceEngland
Correspondence Address28 The Water Gardens The Water Gardens, De Havilla
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FN
Director NameMr Anthony David Rex Watts
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(4 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Harvest Rise Moorland Street
Axbridge
Somerset
BS26 2FH

Contact

Websitewww.retireeasy.co.uk
Telephone020 34340000
Telephone regionLondon

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.4k at £0.01Franck Ruimy
8.49%
Ordinary
815 at £0.01Tony Watts
5.08%
Ordinary
500 at £0.01Christopher Collinson
3.12%
Ordinary
4.3k at £0.01Naomi Collinson
27.10%
Ordinary
4.3k at £0.01Richard Collinson
27.10%
Ordinary
390 at £0.01Cyberduck LTD
2.43%
Ordinary
325 at £0.01Ben Kehoe
2.03%
Ordinary
325 at £0.01Gary Inkpen
2.03%
Ordinary
325 at £0.01Janet Wise
2.03%
Ordinary
325 at £0.01Mac Kent
2.03%
Ordinary
2.8k at £0.01Mark Soper
17.59%
Ordinary
160 at £0.01Naomi Collinson & Richard Collinson
1.00%
Ordinary

Financials

Year2014
Net Worth-£186,120
Cash£2,629
Current Liabilities£313,995

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

17 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
9 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
28 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
25 February 2021Confirmation statement made on 18 February 2021 with updates (6 pages)
11 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
25 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
21 August 2018Second filing of a statement of capital following an allotment of shares on 15 April 2018
  • GBP 212.74
(7 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
23 April 2018Statement of capital following an allotment of shares on 31 August 2016
  • GBP 212.73
(3 pages)
23 April 2018Statement of capital following an allotment of shares on 15 April 2018
  • GBP 262.73
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2018.
(4 pages)
19 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
24 August 2016Registered office address changed from 66-67 Newman Street London W1T 3EQ to 59-60 Russell Square London WC1B 4HP on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 66-67 Newman Street London W1T 3EQ to 59-60 Russell Square London WC1B 4HP on 24 August 2016 (1 page)
2 June 2016Director's details changed for Mr Anthony David Rex Watts on 1 March 2016 (2 pages)
2 June 2016Director's details changed for Mr Anthony David Rex Watts on 1 March 2016 (2 pages)
2 June 2016Director's details changed for Mark Anthony Soper on 1 April 2014 (2 pages)
2 June 2016Director's details changed for Mark Anthony Soper on 1 April 2014 (2 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 160.47
(7 pages)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 160.47
(7 pages)
19 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 160.47
(7 pages)
15 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 160.47
(7 pages)
25 September 2014Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (17 pages)
25 September 2014Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (17 pages)
19 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 154.58
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 162.73
(4 pages)
19 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 154.58
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 162.73
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 154.58
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 162.73
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 139.95
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 139.95
(4 pages)
5 September 2014Appointment of Mr Anthony David, Rex Watts Obe as a director on 2 September 2014 (2 pages)
5 September 2014Appointment of Mr Anthony David, Rex Watts Obe as a director on 2 September 2014 (2 pages)
5 September 2014Appointment of Mr Anthony David, Rex Watts Obe as a director on 2 September 2014 (2 pages)
27 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 130
  • ANNOTATION Clarification a second filed AR01 was registered on 25TH September 2014
(7 pages)
27 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 130
  • ANNOTATION Clarification a second filed AR01 was registered on 25TH September 2014
(7 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 January 2012Previous accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
14 January 2012Previous accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
15 November 2011Sub-division of shares on 30 October 2011 (5 pages)
15 November 2011Sub-division of shares on 30 October 2011 (5 pages)
15 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2011Statement of capital following an allotment of shares on 30 October 2011
  • GBP 130
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 30 October 2011
  • GBP 130
(4 pages)
15 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
7 April 2011Registered office address changed from , 5 Budgenor Lodge, Dodsley Lane, Easebourne, GU29 0AD, United Kingdom to 66-67 Newman Street London W1T 3EQ on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from , 5 Budgenor Lodge, Dodsley Lane, Easebourne, GU29 0AD, United Kingdom to 66-67 Newman Street London W1T 3EQ on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from , 5 Budgenor Lodge, Dodsley Lane, Easebourne, GU29 0AD, United Kingdom to 66-67 Newman Street London W1T 3EQ on 7 April 2011 (2 pages)
1 February 2011Appointment of Mark Anthony Soper as a director (3 pages)
1 February 2011Appointment of Mark Anthony Soper as a director (3 pages)
3 September 2010Company name changed retirease LIMITED\certificate issued on 03/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
3 September 2010Change of name notice (2 pages)
3 September 2010Company name changed retirease LIMITED\certificate issued on 03/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
3 September 2010Change of name notice (2 pages)
1 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100
(4 pages)
1 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100
(4 pages)
1 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100
(4 pages)
1 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100
(4 pages)
1 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100
(4 pages)
1 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100
(4 pages)
1 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100
(4 pages)
1 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100
(4 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)