Background WavePink WaveYellow Wave

THIRD PARTY RETAILING LIMITED (04361198)

THIRD PARTY RETAILING LIMITED (04361198) is an active UK company. incorporated on 28 January 2002. with registered office in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THIRD PARTY RETAILING LIMITED has been registered for 24 years. Current directors include ANDREWS, Ian David.

Company Number
04361198
Status
active
Type
ltd
Incorporated
28 January 2002
Age
24 years
Address
6 Marsh Parade, Staffordshire, ST5 1DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDREWS, Ian David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRD PARTY RETAILING LIMITED

THIRD PARTY RETAILING LIMITED is an active company incorporated on 28 January 2002 with the registered office located in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THIRD PARTY RETAILING LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04361198

LTD Company

Age

24 Years

Incorporated 28 January 2002

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

ORDERSTAFF LIMITED
From: 28 January 2002To: 15 May 2002
Contact
Address

6 Marsh Parade Newcastle Under Lyme Staffordshire, ST5 1DU,

Timeline

10 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Apr 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ANDREWS, Ian David

Active
6 Marsh Parade, StaffordshireST5 1DU
Secretary
Appointed 06 May 2020

ANDREWS, Ian David

Active
6 Marsh Parade, StaffordshireST5 1DU
Born July 1957
Director
Appointed 05 Sept 2013

DAY, William Joshua

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Secretary
Appointed 10 Oct 2018
Resigned 14 Aug 2019

LATHAM, Walter

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Secretary
Appointed 19 Apr 2002
Resigned 05 Sept 2013

MACHIN, Simon John

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Secretary
Appointed 05 Sept 2013
Resigned 10 Oct 2018

MAHMOOD, Tariq

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Secretary
Appointed 14 Aug 2019
Resigned 30 Apr 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jan 2002
Resigned 19 Apr 2002

BYRNES, Eamonn Patrick

Resigned
Torcross, KingsbridgeTQ7 2JT
Born January 1962
Director
Appointed 19 Apr 2002
Resigned 31 May 2010

DAY, William Joshua

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born May 1975
Director
Appointed 24 May 2018
Resigned 14 Aug 2019

LATHAM, Walter

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born October 1957
Director
Appointed 19 Apr 2002
Resigned 05 Sept 2013

MACHIN, Simon John

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born April 1966
Director
Appointed 31 May 2010
Resigned 10 Oct 2018

MAHMOOD, Tariq

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born September 1972
Director
Appointed 14 Aug 2019
Resigned 30 Apr 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jan 2002
Resigned 19 Apr 2002

Persons with significant control

1

Mr Ian David Andrews

Active
6 Marsh Parade, StaffordshireST5 1DU
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 February 2007
363aAnnual Return
Legacy
12 December 2006
288cChange of Particulars
Legacy
12 December 2006
288cChange of Particulars
Legacy
23 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
288cChange of Particulars
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
225Change of Accounting Reference Date
Memorandum Articles
22 May 2002
MEM/ARTSMEM/ARTS
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
287Change of Registered Office
Certificate Change Of Name Company
15 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Incorporation Company
28 January 2002
NEWINCIncorporation