Background WavePink WaveYellow Wave

RETAIL365 SOLUTIONS LIMITED (07180446)

RETAIL365 SOLUTIONS LIMITED (07180446) is an active UK company. incorporated on 5 March 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RETAIL365 SOLUTIONS LIMITED has been registered for 16 years. Current directors include DURRANI, Adam Jonathan.

Company Number
07180446
Status
active
Type
ltd
Incorporated
5 March 2010
Age
16 years
Address
71 Gloucester Road, London, SW7 4SS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DURRANI, Adam Jonathan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL365 SOLUTIONS LIMITED

RETAIL365 SOLUTIONS LIMITED is an active company incorporated on 5 March 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RETAIL365 SOLUTIONS LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07180446

LTD Company

Age

16 Years

Incorporated 5 March 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

COE SOLUTIONS LIMITED
From: 18 November 2015To: 3 January 2025
COE CONSTRUCTION LTD
From: 5 March 2010To: 18 November 2015
Contact
Address

71 Gloucester Road London, SW7 4SS,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 19 May 2020To: 26 August 2022
C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 14 August 2017To: 19 May 2020
C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
From: 5 March 2010To: 14 August 2017
Timeline

13 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Nov 15
Funding Round
Dec 15
Director Joined
May 16
Funding Round
Jul 18
Funding Round
Jul 18
New Owner
Apr 19
Owner Exit
Apr 19
Share Issue
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Owner Exit
Apr 22
Director Left
Apr 22
6
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DURRANI, Adam Jonathan

Active
26 Main Avenue, Moor ParkHA6 2HJ
Born November 1967
Director
Appointed 05 Mar 2010

KERRY SECRETARIAL SERVICES LTD

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Corporate secretary
Appointed 05 Mar 2010
Resigned 30 Jun 2023

COE, Charlotte Justine

Resigned
Langwood House, RickmansworthWD3 1EQ
Born August 1968
Director
Appointed 05 Mar 2010
Resigned 02 Mar 2015

COX, Michael Francis

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born May 1958
Director
Appointed 31 Dec 2015
Resigned 31 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Francis Cox

Ceased
26 Main Avenue, Moor ParkHA6 2HJ
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2019
Ceased 31 Mar 2022
4th & 5th Floor, LondonSW1W 0EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 08 Jan 2019

Mr Adam Jonathan Durrani

Active
26 Main Avenue, Moor ParkHA6 2HJ
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 July 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision Statement Of Capital
20 June 2019
SH02Allotment of Shares (prescribed particulars)
Legacy
7 May 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 January 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Certificate Change Of Name Company
18 November 2015
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
18 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Incorporation Company
5 March 2010
NEWINCIncorporation