Company NameRetro-Tech Ltd
DirectorPeter Jones
Company StatusActive
Company Number07675527
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Peter Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(9 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Tanner Street
London
SE1 2HG
Director NameMs Wendy Margret Judd
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Tanner Street
London
SE1 2HG

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Peter Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£3,865
Cash£8,122
Current Liabilities£6,988

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 3 weeks ago)
Next Return Due5 July 2024 (1 month, 3 weeks from now)

Filing History

18 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
11 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
7 July 2017Notification of Peter Jones as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Peter Jones as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Peter Jones as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Unaudited abridged accounts made up to 30 June 2016 (6 pages)
31 March 2017Unaudited abridged accounts made up to 30 June 2016 (6 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 March 2016Registered office address changed from 42 Copperfield Street London England SE1 0DY to 80-83 Long Lane London EC1A 9ET on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 42 Copperfield Street London England SE1 0DY to 80-83 Long Lane London EC1A 9ET on 10 March 2016 (1 page)
4 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
23 January 2013Termination of appointment of Wendy Judd as a director (1 page)
23 January 2013Termination of appointment of Wendy Judd as a director (1 page)
1 August 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 August 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 July 2012Appointment of Mr Peter Jones as a director (2 pages)
25 July 2012Appointment of Mr Peter Jones as a director (2 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 June 2011Incorporation (19 pages)
21 June 2011Incorporation (19 pages)