Company NameRetain International (Holdings) Limited
DirectorsGary Shilston and Capita Corporate Director Limited
Company StatusActive
Company Number07871708
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gary Shilston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(11 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed13 February 2014(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed13 February 2014(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Paolo Ferdinando Bongiovanni
Date of BirthNovember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Beaufort Court
Admirals Way
London
E14 9XL
Director NameMr Peter Matthew Collins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Beaufort Court
Admirals Way
London
E14 9XL
Director NameMr Charles Simon Russell Pope
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Priory Church Road
Tunbridge Wells
Kent
TN1 1JJ
Director NameMr Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Jamie Leigh Radford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William Stephen McBrinn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Francis Henry Baker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameJames Cowan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Andrew James Timlin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(8 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Matthew Dominic Fairweather
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2023(11 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websiteretaininternational.com
Email address[email protected]
Telephone020 75384774
Telephone regionLondon

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

91.6k at £1Capita Secure Information Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,354,031
Current Liabilities£6,485,246

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 January 2012Delivered on: 8 February 2012
Satisfied on: 20 February 2014
Persons entitled: Charles Simon Russell Pope

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
4 September 2023Appointment of Gary Shilston as a director on 4 September 2023 (2 pages)
28 July 2023Termination of appointment of Matthew Dominic Fairweather as a director on 27 July 2023 (1 page)
26 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages)
26 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 May 2023Appointment of Mr Matthew Dominic Fairweather as a director on 2 May 2023 (2 pages)
5 May 2023Termination of appointment of James Cowan as a director on 2 May 2023 (1 page)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
1 June 2021Termination of appointment of Andrew James Timlin as a director on 28 May 2021 (1 page)
1 June 2021Termination of appointment of Christopher Francis Henry Baker as a director on 28 May 2021 (1 page)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 January 2021Change of details for Capita Secure Information Solutions Limited as a person with significant control on 25 September 2020 (2 pages)
3 December 2020Director's details changed for Andrew James Timlin on 3 December 2020 (2 pages)
9 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
24 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 July 2020Termination of appointment of Stefan John Maynard as a director on 29 June 2020 (1 page)
30 June 2020Appointment of Andrew James Timlin as a director on 29 June 2020 (2 pages)
11 May 2020Director's details changed for Mr Christopher Francis Henry Baker on 21 February 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 October 2018Change of details for Capita Secure Information Solutions Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
24 June 2018Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
22 June 2018Director's details changed for James Cowan on 15 June 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
9 February 2017Appointment of James Cowan as a director on 26 January 2017 (2 pages)
9 February 2017Appointment of James Cowan as a director on 26 January 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
12 September 2016Full accounts made up to 31 December 2015 (16 pages)
12 September 2016Full accounts made up to 31 December 2015 (16 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 91,588
(7 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 91,588
(7 pages)
14 December 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
14 December 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
1 September 2015Full accounts made up to 30 November 2014 (16 pages)
1 September 2015Full accounts made up to 30 November 2014 (16 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 91,588
(8 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 91,588
(8 pages)
18 November 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
18 November 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Change of share class name or designation (2 pages)
5 March 2014Termination of appointment of Paolo Bongiovanni as a director (1 page)
5 March 2014Termination of appointment of Peter Collins as a director (1 page)
5 March 2014Termination of appointment of Paolo Bongiovanni as a director (1 page)
5 March 2014Termination of appointment of Peter Collins as a director (1 page)
3 March 2014Appointment of Craig Hilton Rodgerson as a director (2 pages)
3 March 2014Appointment of Capita Corporate Director Limited as a director (2 pages)
3 March 2014Appointment of Craig Hilton Rodgerson as a director (2 pages)
3 March 2014Appointment of Capita Corporate Director Limited as a director (2 pages)
3 March 2014Appointment of Mr Stefan John Maynard as a director (2 pages)
3 March 2014Appointment of Capita Group Secretary Limited as a secretary (2 pages)
3 March 2014Appointment of Michael Patrick Collier as a director (2 pages)
3 March 2014Appointment of Capita Group Secretary Limited as a secretary (2 pages)
3 March 2014Appointment of Mr Stefan John Maynard as a director (2 pages)
3 March 2014Appointment of Michael Patrick Collier as a director (2 pages)
25 February 2014Registered office address changed from Suite 3 Beaufort Court Admirals Way London E14 9XL United Kingdom on 25 February 2014 (2 pages)
25 February 2014Termination of appointment of Charles Pope as a director (2 pages)
25 February 2014Registered office address changed from Suite 3 Beaufort Court Admirals Way London E14 9XL United Kingdom on 25 February 2014 (2 pages)
25 February 2014Termination of appointment of Charles Pope as a director (2 pages)
20 February 2014Satisfaction of charge 1 in full (4 pages)
20 February 2014Satisfaction of charge 1 in full (4 pages)
19 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 91,588.00
(5 pages)
19 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 91,588.00
(5 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
13 February 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (17 pages)
13 February 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (17 pages)
13 February 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (17 pages)
13 February 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (17 pages)
13 February 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (17 pages)
13 February 2014Second filing of AR01 previously delivered to Companies House made up to 5 December 2013 (17 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 December 2013Previous accounting period shortened from 31 December 2013 to 31 May 2013 (3 pages)
18 December 2013Previous accounting period shortened from 31 December 2013 to 31 May 2013 (3 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/02/2014
(16 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/02/2014
(16 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/02/2014
(16 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/02/2014
(16 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/02/2014
(16 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/02/2014
(16 pages)
3 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
3 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
21 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 85,000
(5 pages)
21 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 85,000
(5 pages)
13 February 2012Appointment of Charles Simon Russell Pope as a director (3 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re creation & allot of new shares 26/01/2012
(45 pages)
13 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 2,550
(4 pages)
13 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 2,550
(4 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re creation & allot of new shares 26/01/2012
(45 pages)
13 February 2012Appointment of Charles Simon Russell Pope as a director (3 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2011Incorporation (22 pages)
5 December 2011Incorporation (22 pages)