Company NameThe Retearn Group Ltd
Company StatusActive
Company Number09627375
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Edward Busby
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(5 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElixirr International Plc 7th Floor
100 Cheapside
London
EC2V 6DT
Director NameMs Clare Valerie Filby
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(5 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElixirr International Plc 7th Floor
100 Cheapside
London
EC2V 6DT
Director NameMr Nicholas Christian Willott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed09 April 2021(5 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElixirr International Plc 7th Floor
100 Cheapside
London
EC2V 6DT
Director NameNina Adele Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazel Road
Rednal
Birmingham
B45 9DX
Director NameMr Ian Peter Cowie
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestaway Lawbrook Lane
Peaslake
Guildford
GU5 9QW
Director NameMrs Elaine Valerie Rhodes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Kings Road
Berkhamsted
HP4 3BP
Director NameSarah Bates
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Clews Road
Redditch
B98 7ST
Secretary NameSarah Bates
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address4 Clews Road
Redditch
B98 7ST
Director NameMr Simon Andrew Smith
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(11 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Mark Richard John Wyllie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Andrew Loken
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address4 Clews Road
Redditch
B98 7ST
Director NameMr Lee Cotsford
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

12 November 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 600
(4 pages)
11 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
27 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 June 2019Notification of Lee Cotsford as a person with significant control on 31 December 2018 (2 pages)
13 June 2019Cessation of Andrew Loken as a person with significant control on 31 December 2018 (1 page)
13 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
13 June 2019Termination of appointment of Andrew Loken as a director on 31 December 2018 (1 page)
14 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
25 May 2018Cessation of Sarah Bates as a person with significant control on 29 November 2017 (1 page)
25 April 2018Appointment of Mr Lee Cotsford as a director on 29 November 2017 (2 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (9 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (9 pages)
27 January 2017Termination of appointment of Elaine Valerie Rhodes as a director on 17 January 2017 (1 page)
27 January 2017Appointment of Mr Andrew Loken as a director on 17 January 2017 (2 pages)
27 January 2017Termination of appointment of Elaine Valerie Rhodes as a director on 17 January 2017 (1 page)
27 January 2017Appointment of Mr Andrew Loken as a director on 17 January 2017 (2 pages)
12 January 2017Termination of appointment of Ian Peter Cowie as a director on 9 January 2017 (1 page)
12 January 2017Appointment of Mr Mark Richard John Wyllie as a director on 9 January 2017 (2 pages)
12 January 2017Appointment of Mr Mark Richard John Wyllie as a director on 9 January 2017 (2 pages)
12 January 2017Termination of appointment of Ian Peter Cowie as a director on 9 January 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 June 2016Director's details changed for Sarah Bates on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Sarah Bates on 15 June 2016 (2 pages)
15 June 2016Secretary's details changed for Sarah Bates on 15 June 2016 (1 page)
15 June 2016Secretary's details changed for Sarah Bates on 15 June 2016 (1 page)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 400
(8 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 400
(8 pages)
7 June 2016Appointment of Mr Simon Andrew Smith as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Simon Andrew Smith as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Nina Adele Smith as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Nina Adele Smith as a director on 1 June 2016 (1 page)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 400
(32 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 400
(32 pages)