Background WavePink WaveYellow Wave

80S CASUAL CLASSICS LTD (06922118)

80S CASUAL CLASSICS LTD (06922118) is an active UK company. incorporated on 2 June 2009. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. 80S CASUAL CLASSICS LTD has been registered for 16 years. Current directors include ELLIOTT, Carla, HUNT, James Andrew, PRIMETT, Jacob Harry and 2 others.

Company Number
06922118
Status
active
Type
ltd
Incorporated
2 June 2009
Age
16 years
Address
Unit 16 Triumph Way Woburn Road Industrial Estate, Bedford, MK42 7QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ELLIOTT, Carla, HUNT, James Andrew, PRIMETT, Jacob Harry, PRIMETT, Neil, WELLS, Ian
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

80S CASUAL CLASSICS LTD

80S CASUAL CLASSICS LTD is an active company incorporated on 2 June 2009 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. 80S CASUAL CLASSICS LTD was registered 16 years ago.(SIC: 47910)

Status

active

Active since 16 years ago

Company No

06922118

LTD Company

Age

16 Years

Incorporated 2 June 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Unit 16 Triumph Way Woburn Road Industrial Estate Kempston Bedford, MK42 7QB,

Previous Addresses

2 Triumph Way Kempston Bedford MK42 7QB England
From: 23 June 2023To: 6 May 2025
Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR England
From: 16 March 2021To: 23 June 2023
Sterling Offices 30a Mill Street Bedford Beds MK40 3HD
From: 2 June 2009To: 16 March 2021
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Jun 10
Funding Round
Nov 11
Loan Secured
Jul 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Share Issue
Nov 21
Loan Cleared
Aug 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Aug 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ELLIOTT, Carla

Active
Woburn Road Industrial Estate, BedfordMK42 7QB
Born March 1973
Director
Appointed 04 Oct 2023

HUNT, James Andrew

Active
Woburn Road Industrial Estate, BedfordMK42 7QB
Born June 1993
Director
Appointed 04 Oct 2023

PRIMETT, Jacob Harry

Active
Woburn Road Industrial Estate, BedfordMK42 7QB
Born July 2003
Director
Appointed 04 Oct 2023

PRIMETT, Neil

Active
Woburn Road Industrial Estate, BedfordMK42 7QB
Born March 1969
Director
Appointed 02 Jun 2009

WELLS, Ian

Active
Woburn Road Industrial Estate, BedfordMK42 7QB
Born June 1978
Director
Appointed 01 Aug 2025

CASSIDY, Nirma

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 11 Oct 2022
Resigned 26 May 2023

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 27 Aug 2021
Resigned 22 Sept 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 27 Aug 2021
Resigned 26 May 2023

BAILEY, Kevin

Resigned
146 High Street, HarroldMK40 3RH
Born January 1969
Director
Appointed 02 Jun 2009
Resigned 02 Mar 2021

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 02 Mar 2021
Resigned 11 Oct 2022

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 02 Mar 2021
Resigned 26 May 2023

SCHULTZ, Régis

Resigned
Pilsworth, BuryBL9 8RR
Born December 1968
Director
Appointed 11 Oct 2022
Resigned 26 May 2023

Persons with significant control

2

1 Active
1 Ceased
Pilsworth, BuryBL9 8RR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 26 May 2023

Neil Primett

Active
Woburn Road Industrial Estate, BedfordMK42 7QB
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Medium
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2023
TM02Termination of Secretary
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
23 June 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
24 November 2021
RP04PSC04RP04PSC04
Capital Name Of Class Of Shares
9 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 November 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
20 September 2021
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
20 September 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 August 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
23 June 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 October 2019
AAMDAAMD
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
6 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Capital Allotment Shares
30 June 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Incorporation Company
2 June 2009
NEWINCIncorporation