Background WavePink WaveYellow Wave

TONY PRYCE RETAIL LIMITED (04856462)

TONY PRYCE RETAIL LIMITED (04856462) is an active UK company. incorporated on 5 August 2003. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TONY PRYCE RETAIL LIMITED has been registered for 22 years. Current directors include MCIVOR, Alan James, SAMANN, Ronald, Dr.

Company Number
04856462
Status
active
Type
ltd
Incorporated
5 August 2003
Age
22 years
Address
Buckingham House 10-24 West Street, Newbury, RG14 1BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCIVOR, Alan James, SAMANN, Ronald, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TONY PRYCE RETAIL LIMITED

TONY PRYCE RETAIL LIMITED is an active company incorporated on 5 August 2003 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TONY PRYCE RETAIL LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04856462

LTD Company

Age

22 Years

Incorporated 5 August 2003

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 11 August 2025 (8 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

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

MANTRA BRANDS LIMITED
From: 18 January 2006To: 5 April 2011
SARACEN (HOLDINGS) LIMITED
From: 5 August 2003To: 18 January 2006
Contact
Address

Buckingham House 10-24 West Street Newbury, RG14 1BD,

Timeline

6 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Jul 11
Director Left
Mar 16
Director Left
Jun 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCIVOR, Alan James

Active
West Street, NewburyRG14 1BD
Secretary
Appointed 30 Oct 2008

MCIVOR, Alan James

Active
West Street, NewburyRG14 1BD
Born June 1963
Director
Appointed 30 Oct 2008

SAMANN, Ronald, Dr

Active
8 Panorama, Paget
Born June 1951
Director
Appointed 30 Oct 2008

STANFORTH, Richard Alan Gordon

Resigned
The White House, Stratford Upon AvonCV37 7QN
Secretary
Appointed 05 Aug 2003
Resigned 30 Oct 2008

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 05 Aug 2003
Resigned 05 Aug 2003

GIBLETT, Joanne Elizabeth

Resigned
West Street, NewburyRG14 1BD
Born February 1962
Director
Appointed 01 Jul 2011
Resigned 04 Mar 2016

GILBERT, Adrian David

Resigned
West Street, NewburyRG14 1BD
Born December 1962
Director
Appointed 01 Jul 2011
Resigned 29 May 2020

STANFORTH, Paul Mcdonald

Resigned
33 Beauchamp Avenue, Leamington SpaCV32 5TD
Born November 1948
Director
Appointed 05 Aug 2003
Resigned 30 Oct 2008

STANFORTH, Richard Alan Gordon

Resigned
The White House, Stratford Upon AvonCV37 7QN
Born January 1944
Director
Appointed 05 Aug 2003
Resigned 30 Oct 2008

Persons with significant control

1

Dr Ronald Sämann

Active
West Street, NewburyRG14 1BD
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Legacy
7 January 2012
MG01MG01
Capital Name Of Class Of Shares
22 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Resolution
22 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 May 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Secretary Company With Change Date
28 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Small
6 June 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
12 November 2008
287Change of Registered Office
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
2 September 2008
363aAnnual Return
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
23 January 2007
287Change of Registered Office
Legacy
22 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2005
AAAnnual Accounts
Legacy
5 April 2005
225Change of Accounting Reference Date
Legacy
5 April 2005
88(2)R88(2)R
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
16 August 2003
288bResignation of Director or Secretary
Incorporation Company
5 August 2003
NEWINCIncorporation