Company NameRetina 888
DirectorsNicholas Rory Tapner and Rose Edwina Tapner
Company StatusActive
Company Number08740631
CategoryPrivate Unlimited Company
Incorporation Date21 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Rory Tapner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Chipperfield
Hertfordshire
WD4 9BN
Director NameRose Edwina Tapner
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Chipperfield
Hertfordshire
WD4 9BN
Secretary NameNicholas Rory Tapner
StatusCurrent
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressManor House Chipperfield
Hertfordshire
WD4 9BN

Location

Registered AddressManor House
Chipperfield
Hertfordshire
WD4 9BN
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChipperfield
WardBovingdon, Flaunden and Chipperfield
Built Up AreaChipperfield (Dacorum)

Shareholders

1 at £1Rose Edwina Tapner
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (7 months, 4 weeks from now)

Filing History

8 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
3 February 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
1 December 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
6 January 2020Confirmation statement made on 21 October 2019 with updates (5 pages)
4 December 2018Confirmation statement made on 21 October 2018 with no updates (2 pages)
28 November 2017Confirmation statement made on 21 October 2017 with updates (2 pages)
28 November 2017Confirmation statement made on 21 October 2017 with updates (2 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
2 March 2017Confirmation statement made on 21 October 2016 with updates (28 pages)
2 March 2017Confirmation statement made on 21 October 2016 with updates (28 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 21 October 2015 no member list
Statement of capital on 2015-12-08
  • GBP 1
(14 pages)
8 December 2015Annual return made up to 21 October 2015 no member list
Statement of capital on 2015-12-08
  • GBP 1
(14 pages)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(14 pages)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(14 pages)
15 November 2013Registered office address changed from 16 Old Bailey London EC4M 7EG on 15 November 2013 (2 pages)
15 November 2013Registered office address changed from 16 Old Bailey London EC4M 7EG on 15 November 2013 (2 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
(59 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
(59 pages)