Background WavePink WaveYellow Wave

CB RETAIL LIMITED (07326682)

CB RETAIL LIMITED (07326682) is an active UK company. incorporated on 27 July 2010. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. CB RETAIL LIMITED has been registered for 15 years. Current directors include SEHGAL, Mukesh Kumar.

Company Number
07326682
Status
active
Type
ltd
Incorporated
27 July 2010
Age
15 years
Address
63 Dennis Lane, Stanmore, HA7 4JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SEHGAL, Mukesh Kumar
SIC Codes
68100, 68201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CB RETAIL LIMITED

CB RETAIL LIMITED is an active company incorporated on 27 July 2010 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. CB RETAIL LIMITED was registered 15 years ago.(SIC: 68100, 68201, 68209)

Status

active

Active since 15 years ago

Company No

07326682

LTD Company

Age

15 Years

Incorporated 27 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

16 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 May 2026
Period: 1 August 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

63 Dennis Lane Stanmore, HA7 4JU,

Previous Addresses

Kalamu House 11 Coldbath Square London EC1R 5HL England
From: 19 September 2018To: 20 April 2020
Klaco House, 28-30 st. John's Square, London EC1M 4DN
From: 27 July 2010To: 19 September 2018
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Joined
Dec 10
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jul 20
Loan Secured
Sept 21
Loan Secured
Dec 21
Loan Cleared
May 23
Loan Secured
May 23
Loan Secured
Apr 24
Owner Exit
Nov 24
Funding Round
Nov 24
New Owner
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Funding Round
Jul 25
New Owner
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
2
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SEHGAL, Mukesh Kumar

Active
Stanmore, LondonHA7 4JU
Born March 1959
Director
Appointed 27 Apr 2015

SEHGAL, Vandna

Resigned
Dennis Lane, StanmoreHA7 4JU
Born May 1960
Director
Appointed 02 Dec 2010
Resigned 27 Apr 2015

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 27 Jul 2010
Resigned 27 Jul 2010

Persons with significant control

5

1 Active
4 Ceased

Mrs Vandna Sehgal

Active
Dennis Lane, StanmoreHA7 4JU
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024

Mr Amar Sehgal

Ceased
Dennis Lane, StanmoreHA7 4JU
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2024
Ceased 02 Dec 2024

Mr Ankush Sehgal

Ceased
Dennis Lane, StanmoreHA7 4JU
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2024
Ceased 02 Dec 2024

Mrs Vandna Sehgal

Ceased
Dennis Lane, StanmoreHA7 4JU
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2024
Ceased 01 Dec 2024

Mrs Vandna Sehgal

Ceased
Stanmore, LondonHA7 4JU
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 24 Nov 2023
Fundings
Financials
Latest Activities

Filing History

65

Change Account Reference Date Company Previous Shortened
3 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Incorporation Company
27 July 2010
NEWINCIncorporation