Background WavePink WaveYellow Wave

THE RETAIL DATA PARTNERSHIP LTD. (03701792)

THE RETAIL DATA PARTNERSHIP LTD. (03701792) is an active UK company. incorporated on 26 January 1999. with registered office in Stamford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. THE RETAIL DATA PARTNERSHIP LTD. has been registered for 27 years. Current directors include BURNETT, Jennifer Coutts, BURNETT, Stephen Bendyshe, EAGLE-BROWN, Brian Christopher and 1 others.

Company Number
03701792
Status
active
Type
ltd
Incorporated
26 January 1999
Age
27 years
Address
Unit 2a Wakely Works Meadowpark Ridge Industrial Estate, Stamford, PE9 4LT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BURNETT, Jennifer Coutts, BURNETT, Stephen Bendyshe, EAGLE-BROWN, Brian Christopher, MACE, Ian Robert
SIC Codes
62012, 62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RETAIL DATA PARTNERSHIP LTD.

THE RETAIL DATA PARTNERSHIP LTD. is an active company incorporated on 26 January 1999 with the registered office located in Stamford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. THE RETAIL DATA PARTNERSHIP LTD. was registered 27 years ago.(SIC: 62012, 62030)

Status

active

Active since 27 years ago

Company No

03701792

LTD Company

Age

27 Years

Incorporated 26 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Unit 2a Wakely Works Meadowpark Ridge Industrial Estate Essendine Stamford, PE9 4LT,

Previous Addresses

Brownlow Street Stamford Lincolnshire PE9 2EL England
From: 4 March 2015To: 14 October 2019
Brewery House, 4 Scotgate Stamford Lincolnshire PE9 2YB
From: 26 January 1999To: 4 March 2015
Timeline

14 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Aug 14
Funding Round
Mar 16
Capital Update
Dec 16
Director Joined
Dec 17
Director Left
Jan 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Director Left
Nov 20
Director Left
Aug 23
Director Joined
Jan 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BURNETT, Stephen Bendyshe

Active
Scotgate, StamfordPE9 2YJ
Secretary
Appointed 26 Jan 1999

BURNETT, Jennifer Coutts

Active
Rock Terrace, StamfordPE9 2YJ
Born November 1953
Director
Appointed 15 Apr 1999

BURNETT, Stephen Bendyshe

Active
Scotgate, StamfordPE9 2YJ
Born June 1954
Director
Appointed 26 Jan 1999

EAGLE-BROWN, Brian Christopher

Active
Meadowpark Ridge Industrial Estate, StamfordPE9 4LT
Born April 1974
Director
Appointed 01 Dec 2017

MACE, Ian Robert

Active
Essendine, StamfordPE9 4LT
Born May 1966
Director
Appointed 25 Jan 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Jan 1999
Resigned 26 Jan 1999

FOULKES, Robert Lloyd

Resigned
18 Oak Road, StamfordPE9 2JG
Born March 1954
Director
Appointed 26 Jan 1999
Resigned 28 Feb 1999

KINTON, Michael James

Resigned
18 Burywick, HarpendenAL5 2AH
Born November 1946
Director
Appointed 19 Jun 2000
Resigned 10 Dec 2010

MARRIOTT, Peter Steven

Resigned
Meadowpark Ridge Industrial Estate, StamfordPE9 4LT
Born April 1970
Director
Appointed 09 Feb 2011
Resigned 02 Nov 2020

MILLS, Michael

Resigned
Meadowpark Ridge Industrial Estate, StamfordPE9 4LT
Born July 1952
Director
Appointed 25 Nov 2010
Resigned 31 Aug 2023

PATTERSON, Kevin

Resigned
25 Aberdeen Close, StamfordPE9 2TN
Born December 1961
Director
Appointed 26 Jan 1999
Resigned 05 Apr 1999

SMITH, David Leslie

Resigned
Brownlow Street, StamfordPE9 2EL
Born July 1951
Director
Appointed 01 Apr 2014
Resigned 24 Jan 2018

WILLEY, Philip Robert

Resigned
Berry Cottage Bullsland Lane, RickmansworthWD3 5BD
Born June 1954
Director
Appointed 01 Jun 2001
Resigned 14 Feb 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Jan 1999
Resigned 26 Jan 1999

Persons with significant control

1

Meadowpark Ridge Industrial Estate, StamfordPE9 4LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
15 August 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 December 2016
SH19Statement of Capital
Legacy
21 November 2016
SH20SH20
Legacy
21 November 2016
CAP-SSCAP-SS
Resolution
21 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
190190
Legacy
30 January 2007
353353
Legacy
30 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
11 September 2006
287Change of Registered Office
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
88(2)R88(2)R
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
22 December 2003
88(3)88(3)
Legacy
22 December 2003
88(3)88(3)
Legacy
22 December 2003
88(3)88(3)
Legacy
10 December 2003
88(2)R88(2)R
Legacy
10 December 2003
88(2)R88(2)R
Legacy
10 December 2003
88(2)R88(2)R
Legacy
10 December 2003
88(2)R88(2)R
Legacy
10 December 2003
88(2)R88(2)R
Legacy
10 December 2003
88(2)R88(2)R
Legacy
10 December 2003
88(2)R88(2)R
Legacy
10 December 2003
88(2)R88(2)R
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
27 January 2003
288cChange of Particulars
Legacy
21 October 2002
287Change of Registered Office
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
22 August 2000
88(2)R88(2)R
Legacy
30 June 2000
88(2)R88(2)R
Resolution
23 June 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
88(2)R88(2)R
Legacy
5 November 1999
225Change of Accounting Reference Date
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
287Change of Registered Office
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Incorporation Company
26 January 1999
NEWINCIncorporation