Background WavePink WaveYellow Wave

RETAIL FURNITURE HOLDINGS LTD (05777845)

RETAIL FURNITURE HOLDINGS LTD (05777845) is an active UK company. incorporated on 11 April 2006. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RETAIL FURNITURE HOLDINGS LTD has been registered for 20 years. Current directors include CADD, Louise, ENEFER, Neil, GOUGH, Steven and 1 others.

Company Number
05777845
Status
active
Type
ltd
Incorporated
11 April 2006
Age
20 years
Address
Unit E, Telford, TF7 4PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CADD, Louise, ENEFER, Neil, GOUGH, Steven, HALL, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL FURNITURE HOLDINGS LTD

RETAIL FURNITURE HOLDINGS LTD is an active company incorporated on 11 April 2006 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RETAIL FURNITURE HOLDINGS LTD was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05777845

LTD Company

Age

20 Years

Incorporated 11 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Unit E Halesfield 13 Telford, TF7 4PL,

Timeline

8 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Apr 06
Owner Exit
Mar 20
Director Left
Mar 20
Capital Reduction
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Share Buyback
Sept 20
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CADD, Louise

Active
Unit E, TelfordTF7 4PL
Born July 1975
Director
Appointed 31 Aug 2020

ENEFER, Neil

Active
4 Old Coppice Grange, TelfordTF3 4TL
Born October 1970
Director
Appointed 11 Apr 2006

GOUGH, Steven

Active
Unit E, TelfordTF7 4PL
Born March 1977
Director
Appointed 31 Aug 2020

HALL, Andrew

Active
Unit E, TelfordTF7 4PL
Born April 1983
Director
Appointed 31 Aug 2020

BELL, Kevin James

Resigned
Rose Hill, TelfordTF1 5EE
Secretary
Appointed 11 Apr 2006
Resigned 20 Mar 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Apr 2006
Resigned 11 Apr 2006

BELL, Kevin James

Resigned
Rose Hill, TelfordTF1 5EE
Born May 1973
Director
Appointed 11 Apr 2006
Resigned 20 Mar 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Apr 2006
Resigned 11 Apr 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin James Bell

Ceased
Unit E, TelfordTF7 4PL
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2020

Mr Neil Enefer

Active
Unit E, TelfordTF7 4PL
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
10 September 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Resolution
11 May 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
7 May 2020
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
7 May 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Sail Address Company With Old Address
27 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Resolution
14 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
15 May 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
353353
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
353353
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
19 September 2007
225Change of Accounting Reference Date
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
353353
Legacy
29 September 2006
287Change of Registered Office
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
88(3)88(3)
Legacy
27 June 2006
88(2)R88(2)R
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
288cChange of Particulars
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Incorporation Company
11 April 2006
NEWINCIncorporation