Background WavePink WaveYellow Wave

VALUE RETAIL INNOVATION LIMITED (03012694)

VALUE RETAIL INNOVATION LIMITED (03012694) is an active UK company. incorporated on 23 January 1995. with registered office in Bicester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VALUE RETAIL INNOVATION LIMITED has been registered for 31 years. Current directors include AGAR, Duncan Forrester, DELANOE, Emmanuelle Louise, GARRISON, Brian Steven and 2 others.

Company Number
03012694
Status
active
Type
ltd
Incorporated
23 January 1995
Age
31 years
Address
Management Suite, Bicester, Bicester, OX26 6WD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AGAR, Duncan Forrester, DELANOE, Emmanuelle Louise, GARRISON, Brian Steven, GIBBS, Roderick Vernon, MALKIN, Scott David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUE RETAIL INNOVATION LIMITED

VALUE RETAIL INNOVATION LIMITED is an active company incorporated on 23 January 1995 with the registered office located in Bicester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VALUE RETAIL INNOVATION LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

03012694

LTD Company

Age

31 Years

Incorporated 23 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

VALUE RETAIL ADVISORY LIMITED
From: 4 February 2019To: 18 February 2019
VALUE RETAIL EUROPE LIMITED
From: 23 January 1995To: 4 February 2019
Contact
Address

Management Suite, Bicester Village, 50 Pingle Drive Bicester, OX26 6WD,

Timeline

6 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Nov 09
Director Joined
Feb 16
Director Left
Feb 22
Director Left
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

AGAR, Duncan Forrester

Active
Management Suite, Bicester, BicesterOX26 6WD
Born January 1954
Director
Appointed 12 Jun 2006

DELANOE, Emmanuelle Louise

Active
Cours De La Garonne, Cs 40337 Serris
Born September 1965
Director
Appointed 01 Jan 2016

GARRISON, Brian Steven

Active
Management Suite, Bicester, BicesterOX26 6WD
Born January 1957
Director
Appointed 23 Jan 1995

GIBBS, Roderick Vernon

Active
Management Suite, Bicester, BicesterOX26 6WD
Born November 1958
Director
Appointed 23 Jan 1995

MALKIN, Scott David

Active
Management Suite, Bicester, BicesterOX26 6WD
Born August 1958
Director
Appointed 23 Jan 1995

ABRAMS, Jane Helen

Resigned
Management Suite, Bicester, BicesterOX26 6WD
Secretary
Appointed 29 Aug 2003
Resigned 31 Mar 2021

CAUFIELD, Timothy Charles

Resigned
Copper Beech, NorthamptonNN4 6EZ
Secretary
Appointed 29 Oct 1996
Resigned 29 Aug 2003

JONES, Gary Stanley

Resigned
Hawes Cottage 52 Hawes Lane, West WickhamBR4 0DB
Secretary
Appointed 23 Jan 1995
Resigned 29 Oct 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jan 1995
Resigned 23 Jan 1995

HARRIS, Christopher Ian Knowles

Resigned
Church End Cottage, BledlowHP27 9PE
Born December 1952
Director
Appointed 23 Jan 1995
Resigned 05 Nov 2008

MACKINTOSH, Charles David Kennedy

Resigned
Management Suite, Bicester, BicesterOX26 6WD
Born February 1960
Director
Appointed 12 Jun 2006
Resigned 28 Feb 2022

ORTIGARA DE AMBROSIS, Antonio Luca

Resigned
Management Suite, Bicester, BicesterOX26 6WD
Born July 1965
Director
Appointed 12 Nov 2008
Resigned 31 Dec 2025

WINKELS, David

Resigned
Management Suite, Bicester, BicesterOX26 6WD
Born April 1971
Director
Appointed 19 Nov 2009
Resigned 31 Dec 2025

Persons with significant control

1

Pingle Drive, BicesterOX26 6WD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Resolution
18 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
18 February 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Resolution
4 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 February 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
287Change of Registered Office
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2003
AAAnnual Accounts
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
26 October 2001
288cChange of Particulars
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
25 February 1999
288cChange of Particulars
Legacy
10 February 1999
363aAnnual Return
Legacy
5 February 1999
288cChange of Particulars
Legacy
5 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
19 June 1997
287Change of Registered Office
Legacy
19 June 1997
353353
Legacy
22 May 1997
288cChange of Particulars
Legacy
17 March 1997
287Change of Registered Office
Legacy
17 March 1997
363aAnnual Return
Legacy
3 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
19 February 1996
288288
Legacy
13 February 1996
363x363x
Legacy
13 February 1995
288288
Legacy
29 January 1995
224224
Legacy
26 January 1995
288288
Incorporation Company
23 January 1995
NEWINCIncorporation