Background WavePink WaveYellow Wave

RETAIL ACTIVE LIMITED (04101109)

RETAIL ACTIVE LIMITED (04101109) is an active UK company. incorporated on 2 November 2000. with registered office in Wokingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RETAIL ACTIVE LIMITED has been registered for 25 years. Current directors include HAMEED-BURKE, Fathima Suzhanna, SANDERSON, Nicole.

Company Number
04101109
Status
active
Type
ltd
Incorporated
2 November 2000
Age
25 years
Address
650 Wharfedale Road, Winnersh Triangle, Wokingham, RG41 5TP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMEED-BURKE, Fathima Suzhanna, SANDERSON, Nicole
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL ACTIVE LIMITED

RETAIL ACTIVE LIMITED is an active company incorporated on 2 November 2000 with the registered office located in Wokingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RETAIL ACTIVE LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04101109

LTD Company

Age

25 Years

Incorporated 2 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

SEQUENTIAL SOLUTIONS LIMITED
From: 6 March 2001To: 8 June 2015
ENTERPRISE ACADEMY LIMITED
From: 2 November 2000To: 6 March 2001
Contact
Address

650 Wharfedale Road, Winnersh Triangle Wokingham, RG41 5TP,

Previous Addresses

C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
From: 31 August 2021To: 27 June 2023
C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom
From: 4 November 2019To: 31 August 2021
C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR
From: 22 April 2015To: 4 November 2019
Blueprint House Old Bracknell Lane West Bracknell Berkshire RG12 7FS
From: 27 October 2014To: 22 April 2015
Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
From: 2 November 2000To: 27 October 2014
Timeline

28 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
May 22
Director Joined
May 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HAMEED-BURKE, Fathima Suzhanna

Active
Wharfedale Road, WokinghamRG41 5TP
Born May 1975
Director
Appointed 29 Nov 2023

SANDERSON, Nicole

Active
Farringdon Lane, LondonEC1R 3AU
Born April 1974
Director
Appointed 07 Aug 2024

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 02 Nov 2000
Resigned 02 Nov 2000

KANE, Eoin

Resigned
Old Bracknell Lane West, BracknellRG12 7FS
Secretary
Appointed 10 Jul 2014
Resigned 31 Mar 2015

WESTWOOD, Janet

Resigned
Greenway House, Shenington, BanburyOX15 6HW
Secretary
Appointed 02 Nov 2000
Resigned 10 Jul 2014

DYE & DURHAM SECRETARIAL LIMITED

Resigned
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 08 Oct 2019
Resigned 31 May 2023

CHAMBERLAIN, Julian Gregory

Resigned
Old Bracknell Lane West, BracknellRG12 7FS
Born March 1962
Director
Appointed 02 Nov 2000
Resigned 26 Sept 2014

CLUBE, Laurence Murray

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born July 1964
Director
Appointed 31 Oct 2017
Resigned 07 Aug 2024

CLUBE, Laurence Murray

Resigned
Old Bracknell Lane West, BracknellRG12 7FS
Born July 1964
Director
Appointed 10 Jul 2014
Resigned 31 Mar 2015

DAVIES, Victor

Resigned
Old Bracknell Lane West, BracknellRG12 7FS
Born September 1960
Director
Appointed 10 Jul 2014
Resigned 31 Mar 2015

DOMIER, Tanya Lynn

Resigned
Barranca Parkway, Irvine, California 92618
Born October 1965
Director
Appointed 31 Mar 2015
Resigned 17 May 2022

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 02 Nov 2000
Resigned 02 Nov 2000

GROWE, Christopher Robert

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born October 1974
Director
Appointed 27 Mar 2023
Resigned 07 Aug 2024

KAYE, Dean Andrew

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born December 1970
Director
Appointed 28 Apr 2023
Resigned 29 Nov 2023

KING, Tania Blythe

Resigned
Von Karman Avenue, Irvine92612
Born September 1968
Director
Appointed 31 Mar 2015
Resigned 13 Dec 2016

KLEINMAN, Darrin Andrew

Resigned
Barranca Parkway, Irvine, California 92618
Born February 1974
Director
Appointed 18 May 2022
Resigned 28 Apr 2023

NORBURY, David Eric

Resigned
Old Bracknell Lane West, BracknellRG12 7FS
Born October 1958
Director
Appointed 10 Jul 2014
Resigned 31 Mar 2015

ROBINSON, Bryce Oswald

Resigned
18100von Kaman Avenue, Irvine92692
Born February 1974
Director
Appointed 13 Dec 2016
Resigned 31 Oct 2017

STEVENS, Brian Gifford

Resigned
Barranca Parkway, Irvine92618
Born March 1973
Director
Appointed 31 Mar 2015
Resigned 27 Mar 2023

WESTWOOD, Janet

Resigned
Old Bracknell Lane West, BracknellRG12 7FS
Born July 1969
Director
Appointed 02 Nov 2000
Resigned 26 Sept 2014

Persons with significant control

1

Wharfedale Road, Winnersh Triangle,, WokinghamRG41 5TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Auditors Resignation Company
7 May 2024
AUDAUD
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 February 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
8 October 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Auditors Resignation Company
18 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
8 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
22 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
19 November 2014
SH10Notice of Particulars of Variation
Resolution
27 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 October 2014
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
27 October 2014
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
25 January 2008
287Change of Registered Office
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
15 December 2006
288cChange of Particulars
Legacy
30 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
8 June 2004
122122
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
88(2)R88(2)R
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2001
287Change of Registered Office
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
287Change of Registered Office
Incorporation Company
2 November 2000
NEWINCIncorporation