Background WavePink WaveYellow Wave

THE RETAIL ENTREPRENEUR LIMITED (03835713)

THE RETAIL ENTREPRENEUR LIMITED (03835713) is an active UK company. incorporated on 3 September 1999. with registered office in West Kingsdown Sevenoaks. The company operates in the Information and Communication sector, engaged in business and domestic software development. THE RETAIL ENTREPRENEUR LIMITED has been registered for 26 years. Current directors include JAMIESON, John Boyd Harvey.

Company Number
03835713
Status
active
Type
ltd
Incorporated
3 September 1999
Age
26 years
Address
Hatley Cottage, West Kingsdown Sevenoaks, TN15 6LH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JAMIESON, John Boyd Harvey
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RETAIL ENTREPRENEUR LIMITED

THE RETAIL ENTREPRENEUR LIMITED is an active company incorporated on 3 September 1999 with the registered office located in West Kingsdown Sevenoaks. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THE RETAIL ENTREPRENEUR LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03835713

LTD Company

Age

26 Years

Incorporated 3 September 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Hatley Cottage Kingsingfield Road West Kingsdown Sevenoaks, TN15 6LH,

Timeline

2 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Jan 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JAMIESON, John Boyd Harvey

Active
Hatley Cottage, SevenoaksTN15 6LH
Secretary
Appointed 08 Jan 2002

JAMIESON, John Boyd Harvey

Active
Hatley Cottage, SevenoaksTN15 6LH
Born May 1956
Director
Appointed 20 Dec 1999

RIALL, Robin

Resigned
57 Longbrook Street, ExeterEX4 6AS
Secretary
Appointed 03 Sept 1999
Resigned 08 Jan 2002

HODGKISS, Roger

Resigned
3 Walnut Close, ExeterEX6 8SZ
Born November 1940
Director
Appointed 03 Sept 1999
Resigned 30 Dec 2017

RIALL, Robin

Resigned
57 Longbrook Street, ExeterEX4 6AS
Born March 1956
Director
Appointed 03 Sept 1999
Resigned 23 Sept 2002

Persons with significant control

2

Mr John Boyd Harvey Jamieson

Active
Hatley Cottage, West Kingsdown SevenoaksTN15 6LH
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Sept 2016

Mr Roger Hodgkiss

Active
Walnut Close, ExeterEX6 8SZ
Born November 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Sept 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
288cChange of Particulars
Legacy
12 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
26 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
5 February 2002
287Change of Registered Office
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
3 October 2000
225Change of Accounting Reference Date
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
287Change of Registered Office
Incorporation Company
3 September 1999
NEWINCIncorporation