Company NameConverse Retail (UK) Limited
DirectorsSteven Alfred Bramble and Mary Irene Hunter
Company StatusActive
Company Number10584502
CategoryPrivate Limited Company
Incorporation Date26 January 2017(7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Secretary NameMary Irene Hunter
StatusCurrent
Appointed26 February 2021(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressOne Bowerman Drive
Beaverton
Or 97005
United States
Director NameSteven Alfred Bramble
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence Address. Colosseum 1
1213 Nl Hilversum
Netherlands
Director NameMary Irene Hunter
Date of BirthMay 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed17 October 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOne Bowerman Drive
Beaverton
Or 97005
United States
Director NameMr Jonathan David Tappan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence Address17 Gresse Street
London
W1T 1QW
Director NameMs Ann Marie Miller
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address17 Gresse Street
London
W1T 1QW
Secretary NameMr Adrian Bell
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address17 Gresse Street
London
W1T 1QW
Director NameWilliam Edward Berner, Jr
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2017(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address. Colosseum 1
1213 Nl Hilversum
Netherlands
Director NameRomano Cinelli
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2019(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2020)
RoleBusiness Executive
Country of ResidenceItaly
Correspondence Address. Colosseum 1
1213 Nl Hilversum
Netherlands
Director NameJohn David Schweitzer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2020(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2021)
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence Address. Colosseum 1
1213 Nl Hilversum
Netherlands

Location

Registered AddressS1-4 Handyside Street
London
N1C 4DJ
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

7 March 2023Full accounts made up to 31 May 2022 (30 pages)
31 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
20 October 2022Appointment of Mary Irene Hunter as a director on 17 October 2022 (2 pages)
20 October 2022Termination of appointment of Ann Marie Miller as a director on 17 October 2022 (1 page)
16 May 2022Full accounts made up to 31 May 2021 (28 pages)
1 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
20 October 2021Appointment of Steven Alfred Bramble as a director on 30 September 2021 (2 pages)
20 October 2021Termination of appointment of John David Schweitzer as a director on 30 September 2021 (1 page)
27 July 2021Full accounts made up to 31 May 2020 (30 pages)
29 June 2021Registered office address changed from 17 Gresse Street London W1T 1QW United Kingdom to S1-4 Handyside Street London N1C 4DJ on 29 June 2021 (1 page)
9 March 2021Termination of appointment of William Edward Berner, Jr as a director on 26 February 2021 (1 page)
9 March 2021Termination of appointment of Adrian Bell as a secretary on 26 February 2021 (1 page)
9 March 2021Appointment of Mary Irene Hunter as a secretary on 26 February 2021 (2 pages)
24 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
27 October 2020Appointment of John David Schweitzer as a director on 1 September 2020 (2 pages)
12 October 2020Termination of appointment of Romano Cinelli as a director on 1 September 2020 (1 page)
17 April 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 31 May 2019 (27 pages)
6 March 2019Appointment of Romano Cinelli as a director on 28 February 2019 (2 pages)
6 March 2019Termination of appointment of Jonathan David Tappan as a director on 28 February 2019 (1 page)
14 February 2019Full accounts made up to 31 May 2018 (24 pages)
12 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
29 January 2018Confirmation statement made on 26 January 2018 with updates (3 pages)
13 June 2017Appointment of William Edward Berner, Jr as a director on 5 June 2017 (2 pages)
13 June 2017Appointment of William Edward Berner, Jr as a director on 5 June 2017 (2 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
(42 pages)
26 January 2017Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
26 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
(42 pages)
26 January 2017Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
26 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
26 January 2017Current accounting period extended from 31 January 2018 to 31 May 2018 (1 page)
26 January 2017Current accounting period extended from 31 January 2018 to 31 May 2018 (1 page)