Background WavePink WaveYellow Wave

RETAIL INSIGHT LTD (05016533)

RETAIL INSIGHT LTD (05016533) is an active UK company. incorporated on 15 January 2004. with registered office in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RETAIL INSIGHT LTD has been registered for 22 years. Current directors include BOYLE, Paul, QUANTRELL, David George, ROOKEN-SMITH, William Peter.

Company Number
05016533
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
1 Parkshot, Richmond, TW9 2RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOYLE, Paul, QUANTRELL, David George, ROOKEN-SMITH, William Peter
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL INSIGHT LTD

RETAIL INSIGHT LTD is an active company incorporated on 15 January 2004 with the registered office located in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RETAIL INSIGHT LTD was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

05016533

LTD Company

Age

22 Years

Incorporated 15 January 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

1 Parkshot Richmond, TW9 2RD,

Previous Addresses

One Parkshot Richmond Surrey TW9 2rd England
From: 3 October 2017To: 3 October 2017
1 Parkshot Richmond Surrey TW9 2rd England
From: 3 October 2017To: 3 October 2017
2nd Floor Ashley House 18-20 George Street Richmond Surrey TW9 1HY
From: 11 February 2013To: 3 October 2017
Parkshot House 5 Kew Road Richmond Surrey TW9 2PR United Kingdom
From: 15 January 2004To: 11 February 2013
Timeline

31 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Apr 10
Director Joined
May 10
Director Left
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Aug 13
Director Left
Jul 14
Funding Round
Jul 14
Director Joined
Aug 14
Loan Cleared
Sept 16
Funding Round
Jan 18
Director Joined
Aug 18
Director Left
Aug 18
Funding Round
Aug 18
Funding Round
Nov 18
Loan Secured
Feb 20
Director Joined
Apr 20
Capital Update
Nov 20
Capital Update
Jun 22
Owner Exit
Sept 22
Director Left
May 24
Loan Secured
May 24
Loan Cleared
Jul 24
Director Joined
Dec 24
Loan Secured
Jun 25
6
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ROOKEN-SMITH, William Peter

Active
Parkshot, RichmondTW9 2RD
Secretary
Appointed 05 Dec 2024

BOYLE, Paul

Active
Parkshot, RichmondTW9 2RD
Born October 1978
Director
Appointed 30 Nov 2011

QUANTRELL, David George

Active
Parkshot, RichmondTW9 2RD
Born January 1961
Director
Appointed 15 Apr 2020

ROOKEN-SMITH, William Peter

Active
Parkshot, RichmondTW9 2RD
Born September 1972
Director
Appointed 04 Nov 2024

KANE, Eoin

Resigned
Pembroke Close, AscotSL5 0AB
Secretary
Appointed 30 Nov 2011
Resigned 31 Mar 2015

MASSELOS, Jillian Susan Ruth

Resigned
28 Coolawin Road, Northbridge
Secretary
Appointed 31 Aug 2009
Resigned 30 Nov 2011

MASSELOS, Jillian Susan Ruth

Resigned
28 Coolawin Road, Northbridge
Secretary
Appointed 19 Dec 2007
Resigned 21 Nov 2008

ROBERTS, Sean Marc

Resigned
Parkshot, RichmondTW9 2RD
Secretary
Appointed 07 Apr 2015
Resigned 10 May 2024

SHAH, Yashovardhan

Resigned
Jubilee Road, GreenfordUB6 7HZ
Secretary
Appointed 28 Jul 2008
Resigned 01 Sept 2011

SHARPLES, Georgina

Resigned
Hillcrest 54 Chorley New Road, BoltonBL6 4AL
Secretary
Appointed 06 Feb 2004
Resigned 19 Dec 2007

TOWNSEND, Peter Robert

Resigned
3 Hornby Avenue, Sutherland
Secretary
Appointed 21 Nov 2008
Resigned 10 Aug 2009

YORK, Brendon

Resigned
112 Denison Street, Bondi Junction
Secretary
Appointed 21 Nov 2008
Resigned 30 Nov 2011

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 15 Jan 2004
Resigned 06 Feb 2004

BAILEY, Matthew William

Resigned
4 Marlborough Street, Victoria 3127
Born April 1968
Director
Appointed 19 Dec 2007
Resigned 31 Mar 2010

BAILEY, Stewart Andrew

Resigned
11 Burran Avenue, Mosman
Born August 1973
Director
Appointed 19 Dec 2007
Resigned 06 Dec 2010

BICKMORE, Brian Lindsay

Resigned
Level 9, 155, Sydney
Born October 1951
Director
Appointed 11 Aug 2010
Resigned 30 Nov 2011

DAVIES, Victor

Resigned
Cleg Street, Artarmon
Born September 1960
Director
Appointed 11 Jul 2014
Resigned 09 Aug 2018

ENGLISH, Richard Anthony Dillon

Resigned
Morang Road, Hawthorn3122
Born November 1977
Director
Appointed 11 Jan 2012
Resigned 11 Jul 2014

HART, Craig Robert Andrew

Resigned
Marshall Avenue, Kew3101
Born January 1964
Director
Appointed 30 Nov 2011
Resigned 13 Aug 2013

HOWARTH, Christopher

Resigned
6a Burlington Avenue, RichmondTW9 4DQ
Born July 1976
Director
Appointed 06 Feb 2004
Resigned 07 Jul 2010

HUGHES, Timothy James

Resigned
155 George Street, Sydney
Born March 1963
Director
Appointed 31 Mar 2010
Resigned 11 Aug 2010

ROBERTS, Sean Marc

Resigned
Parkshot, RichmondTW9 2RD
Born October 1977
Director
Appointed 09 Aug 2018
Resigned 10 May 2024

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 15 Jan 2004
Resigned 06 Feb 2004

Persons with significant control

1

0 Active
1 Ceased
Esplanade, St. HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2019
Ceased 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
1 August 2025
RP04AP01RP04AP01
Auditors Resignation Company
2 July 2025
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
18 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Resolution
4 June 2024
RESOLUTIONSResolutions
Memorandum Articles
4 June 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Group
8 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
1 July 2022
SH19Statement of Capital
Legacy
1 July 2022
SH20SH20
Legacy
1 July 2022
CAP-SSCAP-SS
Resolution
1 July 2022
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
15 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Full
7 May 2021
AAMDAAMD
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Legacy
1 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 December 2020
SH19Statement of Capital
Legacy
1 December 2020
CAP-SSCAP-SS
Resolution
1 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Legacy
27 December 2019
RP04CS01RP04CS01
Resolution
17 December 2019
RESOLUTIONSResolutions
Confirmation Statement
20 November 2019
CS01Confirmation Statement
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Resolution
25 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 October 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Resolution
24 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Resolution
8 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Sail Address Company With Old Address
5 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Legacy
14 February 2012
MG01MG01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Legacy
12 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Sail Address Company With Old Address
17 November 2011
AD02Notification of Single Alternative Inspection Location
Legacy
5 October 2011
MG04MG04
Change Person Secretary Company With Change Date
23 September 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Legacy
23 March 2010
MG02MG02
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Resolution
24 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2009
CC04CC04
Legacy
23 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
26 March 2009
287Change of Registered Office
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
225Change of Accounting Reference Date
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
88(2)R88(2)R
Legacy
22 January 2008
88(3)88(3)
Legacy
22 January 2008
88(2)R88(2)R
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
19 December 2007
AAMDAAMD
Resolution
11 December 2007
RESOLUTIONSResolutions
Legacy
11 December 2007
88(2)R88(2)R
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
21 November 2007
88(3)88(3)
Legacy
21 November 2007
88(2)R88(2)R
Legacy
26 October 2007
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Legacy
23 April 2007
122122
Legacy
23 April 2007
123Notice of Increase in Nominal Capital
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
287Change of Registered Office
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
12 July 2005
287Change of Registered Office
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Incorporation Company
15 January 2004
NEWINCIncorporation