Background WavePink WaveYellow Wave

STAMFORD RETAIL SOLUTIONS LIMITED (06657004)

STAMFORD RETAIL SOLUTIONS LIMITED (06657004) is an active UK company. incorporated on 28 July 2008. with registered office in Stamford. The company operates in the Information and Communication sector, engaged in computer facilities management activities and 1 other business activities. STAMFORD RETAIL SOLUTIONS LIMITED has been registered for 17 years. Current directors include BURNETT, Stephen Bendyshe, EAGLE-BROWN, Brian Christopher, MACE, Ian Robert.

Company Number
06657004
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
Unit 2a, Wakely Works Meadowpark Ridge Industrial Estate, Stamford, PE9 4LT
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
BURNETT, Stephen Bendyshe, EAGLE-BROWN, Brian Christopher, MACE, Ian Robert
SIC Codes
62030, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD RETAIL SOLUTIONS LIMITED

STAMFORD RETAIL SOLUTIONS LIMITED is an active company incorporated on 28 July 2008 with the registered office located in Stamford. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities and 1 other business activity. STAMFORD RETAIL SOLUTIONS LIMITED was registered 17 years ago.(SIC: 62030, 63110)

Status

active

Active since 17 years ago

Company No

06657004

LTD Company

Age

17 Years

Incorporated 28 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Unit 2a, Wakely Works Meadowpark Ridge Industrial Estate Essendine Stamford, PE9 4LT,

Previous Addresses

2a Wakely Works Meadow Park Industrial Estate Essendine Stamford Lincolnshire PE9 4LT England
From: 10 October 2019To: 15 October 2019
The Retail Data Partnership Ltd Brownlow Street Stamford Lincolnshire PE9 2EL
From: 28 July 2015To: 10 October 2019
Brownlow Street Brownlow Street Stamford Lincolnshire PE9 2EL United Kingdom
From: 15 June 2015To: 28 July 2015
The Brewery House 4 Scotgate Stamford Lincolnshire PE9 2YB
From: 28 July 2008To: 15 June 2015
Timeline

15 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 20
Funding Round
Aug 21
Funding Round
Feb 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Mar 25
Capital Update
May 25
Share Issue
May 25
Funding Round
Nov 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BURNETT, Stephen Bendyshe

Active
Scotgate, StamfordPE9 2YJ
Secretary
Appointed 28 Jul 2008

BURNETT, Stephen Bendyshe

Active
Scotgate, StamfordPE9 2YJ
Born June 1954
Director
Appointed 28 Jul 2008

EAGLE-BROWN, Brian Christopher

Active
Essendine, StamfordPE9 4LT
Born April 1974
Director
Appointed 01 Sept 2023

MACE, Ian Robert

Active
Meadowpark Ridge Industrial Estate, StamfordPE9 4LT
Born May 1966
Director
Appointed 25 Mar 2025

KINTON, Michael James

Resigned
18 Burywick, HarpendenAL5 2AH
Born November 1946
Director
Appointed 28 Jul 2008
Resigned 01 Nov 2011

MARRIOTT, Peter Steven

Resigned
Meadowpark Ridge Industrial Estate, StamfordPE9 4LT
Born April 1970
Director
Appointed 01 Oct 2011
Resigned 04 Nov 2020

MILLS, Michael

Resigned
Bishops Walk, StamfordPE9 3EE
Born July 1952
Director
Appointed 01 Oct 2011
Resigned 31 Aug 2023

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
64 Whitchurch Road, CardiffCF14 3LX
Corporate director
Appointed 28 Jul 2008
Resigned 28 Jul 2008

Persons with significant control

1

Mr Stephen Bendyshe Burnett

Active
Rock Terrace, StamfordPE9 2YJ
Born June 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

Capital Cancellation Shares
2 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2026
SH03Return of Purchase of Own Shares
Resolution
31 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Resolution
29 May 2025
RESOLUTIONSResolutions
Memorandum Articles
29 May 2025
MAMA
Statement Of Companys Objects
27 May 2025
CC04CC04
Capital Alter Shares Subdivision
23 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
7 May 2025
SH19Statement of Capital
Legacy
7 May 2025
SH20SH20
Legacy
7 May 2025
CAP-SSCAP-SS
Resolution
7 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
287Change of Registered Office
Incorporation Company
28 July 2008
NEWINCIncorporation