Background WavePink WaveYellow Wave

RETAIL SOLUTIONS (HOLDINGS) LIMITED (04965155)

RETAIL SOLUTIONS (HOLDINGS) LIMITED (04965155) is an active UK company. incorporated on 17 November 2003. with registered office in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RETAIL SOLUTIONS (HOLDINGS) LIMITED has been registered for 22 years. Current directors include ANDREWS, Carole, ANDREWS, Ian David.

Company Number
04965155
Status
active
Type
ltd
Incorporated
17 November 2003
Age
22 years
Address
6 Marsh Parade, Staffordshire, ST5 1DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDREWS, Carole, ANDREWS, Ian David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL SOLUTIONS (HOLDINGS) LIMITED

RETAIL SOLUTIONS (HOLDINGS) LIMITED is an active company incorporated on 17 November 2003 with the registered office located in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RETAIL SOLUTIONS (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04965155

LTD Company

Age

22 Years

Incorporated 17 November 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 30 September 2025 (7 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

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

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

Timeline

34 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Sept 13
Share Buyback
Jan 14
Director Joined
May 14
Director Joined
May 14
Director Left
Mar 15
Share Buyback
May 15
Share Buyback
May 15
Share Buyback
Dec 15
Director Left
Jan 16
Share Buyback
May 16
Director Left
May 16
Capital Reduction
May 16
Share Buyback
May 16
Share Buyback
Aug 16
Share Buyback
Sept 16
Share Buyback
Dec 16
Share Buyback
Jan 17
Capital Reduction
Jan 17
Share Buyback
Feb 17
Capital Reduction
Jul 17
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Apr 20
Capital Reduction
Nov 20
Share Buyback
Feb 21
Loan Cleared
Aug 24
Director Left
Sept 24
Loan Cleared
Sept 24
16
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MACHIN, Simon John

Active
6 Marsh Parade, StaffordshireST5 1DU
Secretary
Appointed 16 Sept 2024

ANDREWS, Carole

Active
6 Marsh Parade, StaffordshireST5 1DU
Born July 1960
Director
Appointed 04 Oct 2019

ANDREWS, Ian David

Active
6 Marsh Parade, StaffordshireST5 1DU
Born July 1957
Director
Appointed 17 Nov 2003

ANDREWS, Ian David

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Secretary
Appointed 06 May 2020
Resigned 16 Sept 2024

BUFTON, Deborah Michelle

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Secretary
Appointed 01 May 2014
Resigned 20 Mar 2017

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 17 Nov 2003
Resigned 05 Sept 2013

MACHIN, Simon John

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Secretary
Appointed 20 Mar 2017
Resigned 10 Oct 2018

MACHIN, Simon John

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Secretary
Appointed 05 Sept 2013
Resigned 01 May 2014

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 17 Nov 2003
Resigned 17 Nov 2003

BYRNES, Eamonn Patrick

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born January 1962
Director
Appointed 17 Nov 2003
Resigned 31 May 2010

BYRNES, Eamonn Patrick

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born January 1962
Director
Appointed 17 Nov 2003
Resigned 07 Apr 2016

DAY, William Joshua

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

HINCHLIFFE, Stephen

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born January 1956
Director
Appointed 01 Nov 2006
Resigned 31 Dec 2015

LATHAM, Walter

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born October 1957
Director
Appointed 17 Nov 2003
Resigned 05 Sept 2013

MACHIN, Simon John

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born April 1966
Director
Appointed 01 Nov 2006
Resigned 10 Oct 2018

MAHMOOD, Tariq

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

PHILLIPS, Greg Antony

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born April 1979
Director
Appointed 01 May 2014
Resigned 30 Aug 2024

ROBINSON, Steven Colin

Resigned
6 Marsh Parade, StaffordshireST5 1DU
Born February 1958
Director
Appointed 01 May 2014
Resigned 31 Mar 2015

Persons with significant control

2

Marsh Parade, NewcastleST5 1DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2020

Mr Ian David Andrews

Active
6 Marsh Parade, StaffordshireST5 1DU
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 February 2021
SH03Return of Purchase of Own Shares
Resolution
18 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
17 November 2020
SH06Cancellation of Shares
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Resolution
17 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
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
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Capital Cancellation Shares
12 July 2017
SH06Cancellation of Shares
Accounts With Accounts Type Group
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Capital Return Purchase Own Shares
14 February 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 December 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 September 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 August 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
17 June 2016
AAAnnual Accounts
Capital Cancellation Shares
31 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Capital Return Purchase Own Shares
10 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Capital Return Purchase Own Shares
8 December 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Capital Return Purchase Own Shares
14 May 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 May 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Capital Return Purchase Own Shares
30 January 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
10 November 2009
MG01MG01
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
10 January 2009
288cChange of Particulars
Accounts With Accounts Type Medium
17 September 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Accounts With Accounts Type Medium
12 July 2007
AAAnnual Accounts
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288cChange of Particulars
Legacy
12 December 2006
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Accounts With Accounts Type Medium
4 November 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Legacy
14 October 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
12 August 2005
123Notice of Increase in Nominal Capital
Resolution
12 August 2005
RESOLUTIONSResolutions
Legacy
6 May 2005
88(2)R88(2)R
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288cChange of Particulars
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
3 December 2003
225Change of Accounting Reference Date
Legacy
3 December 2003
88(2)R88(2)R
Legacy
17 November 2003
288bResignation of Director or Secretary
Incorporation Company
17 November 2003
NEWINCIncorporation