Company NameRetinue Talent Solutions Limited
DirectorsAndrew Jeremy Burchall and Adam Herron
Company StatusActive
Company Number12991399
CategoryPrivate Limited Company
Incorporation Date2 November 2020(3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham John Anthony Dolan
StatusCurrent
Appointed02 November 2020(same day as company formation)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
BA4 5WT
Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2021(2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Charges

12 October 2022Delivered on: 15 October 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

4 December 2023Full accounts made up to 31 March 2023 (27 pages)
1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
3 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
15 October 2022Registration of charge 129913990001, created on 12 October 2022 (78 pages)
12 October 2022Full accounts made up to 1 April 2022 (27 pages)
29 June 2022Previous accounting period extended from 30 November 2021 to 31 March 2022 (1 page)
23 June 2022Resolutions
  • RES13 ‐ Co business 09/06/2022
(3 pages)
16 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 09/06/2022
(3 pages)
1 November 2021Confirmation statement made on 1 November 2021 with updates (11 pages)
10 March 2021Resolutions
  • RES13 ‐ Share transfer 22/02/2021
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2021Change of share class name or designation (2 pages)
15 February 2021Statement of capital following an allotment of shares on 7 January 2021
  • GBP 100
(6 pages)
12 February 2021Statement of capital following an allotment of shares on 7 January 2021
  • GBP 82
(4 pages)
11 February 2021Appointment of Mr Adam Herron as a director on 7 January 2021 (2 pages)
25 January 2021Memorandum and Articles of Association (57 pages)
25 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 November 2020Incorporation
Statement of capital on 2020-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)