Background WavePink WaveYellow Wave

RETAIL REVOLUTION LONDON LIMITED (06711942)

RETAIL REVOLUTION LONDON LIMITED (06711942) is an active UK company. incorporated on 1 October 2008. with registered office in Chorley. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. RETAIL REVOLUTION LONDON LIMITED has been registered for 17 years. Current directors include MURRAY, David Stephen, PARKER, Howard, WRIGHT, Yvonne Lesley.

Company Number
06711942
Status
active
Type
ltd
Incorporated
1 October 2008
Age
17 years
Address
Bank House 6 -8 Church Street, Chorley, PR7 4EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
MURRAY, David Stephen, PARKER, Howard, WRIGHT, Yvonne Lesley
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL REVOLUTION LONDON LIMITED

RETAIL REVOLUTION LONDON LIMITED is an active company incorporated on 1 October 2008 with the registered office located in Chorley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. RETAIL REVOLUTION LONDON LIMITED was registered 17 years ago.(SIC: 47190)

Status

active

Active since 17 years ago

Company No

06711942

LTD Company

Age

17 Years

Incorporated 1 October 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

FULWOOD TRADING LIMITED
From: 1 October 2008To: 22 July 2024
Contact
Address

Bank House 6 -8 Church Street Adlington Chorley, PR7 4EX,

Previous Addresses

Derby Lodge 2a Blackbull Lane Fulwood Preston Lancashire PR2 3PU
From: 1 October 2008To: 2 October 2019
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Jan 14
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Oct 20
New Owner
Oct 20
Funding Round
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
New Owner
Nov 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PARKER, Howard

Active
6 -8 Church Street, ChorleyPR7 4EX
Secretary
Appointed 30 Aug 2024

MURRAY, David Stephen

Active
6 -8 Church Street, ChorleyPR7 4EX
Born October 1976
Director
Appointed 01 Sept 2024

PARKER, Howard

Active
6 - 8 Church Street, ChorleyPR7 4EX
Born May 1960
Director
Appointed 23 Sept 2019

WRIGHT, Yvonne Lesley

Active
6 -8 Church Street, ChorleyPR7 4EX
Born January 1957
Director
Appointed 19 Dec 2024

MARLAND, Colin Richard

Resigned
6 -8 Church Street, ChorleyPR7 4EX
Secretary
Appointed 01 Oct 2008
Resigned 30 Aug 2024

MARLAND, Barbara

Resigned
Blackbull Lane, PrestonPR2 3PU
Born June 1951
Director
Appointed 01 Oct 2008
Resigned 23 Sept 2019

MARLAND, Colin Richard

Resigned
6 -8 Church Street, ChorleyPR7 4EX
Born February 1946
Director
Appointed 01 Oct 2008
Resigned 30 Aug 2024

PARKER, Howard

Resigned
Blackbull Lane, PrestonPR2 3PU
Born May 1960
Director
Appointed 27 Jun 2009
Resigned 30 Apr 2013

Persons with significant control

3

2 Active
1 Ceased

Mr David Stephen Murray

Active
6 -8 Church Street, ChorleyPR7 4EX
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2025

Howard Parker

Active
6 -8 Church Street, ChorleyPR7 4EX
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 May 2020

Mrs Barbara Marland

Ceased
6 -8 Church Street, ChorleyPR7 4EX
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2016
Ceased 11 May 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
2 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 October 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2014
AR01AR01
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
27 June 2009
88(2)Return of Allotment of Shares
Legacy
8 March 2009
225Change of Accounting Reference Date
Incorporation Company
1 October 2008
NEWINCIncorporation