Background WavePink WaveYellow Wave

RETINUE SOLUTIONS LIMITED (07664187)

RETINUE SOLUTIONS LIMITED (07664187) is an active UK company. incorporated on 9 June 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. RETINUE SOLUTIONS LIMITED has been registered for 14 years. Current directors include BURCHALL, Andrew Jeremy, HERRON, Adam, MCKENZIE, Rachel.

Company Number
07664187
Status
active
Type
ltd
Incorporated
9 June 2011
Age
14 years
Address
5th Floor 4 Coleman Street, London, EC2R 5AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BURCHALL, Andrew Jeremy, HERRON, Adam, MCKENZIE, Rachel
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETINUE SOLUTIONS LIMITED

RETINUE SOLUTIONS LIMITED is an active company incorporated on 9 June 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. RETINUE SOLUTIONS LIMITED was registered 14 years ago.(SIC: 78300)

Status

active

Active since 14 years ago

Company No

07664187

LTD Company

Age

14 Years

Incorporated 9 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 4 April 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 5 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

HB RETINUE LIMITED
From: 9 June 2011To: 10 December 2014
Contact
Address

5th Floor 4 Coleman Street London, EC2R 5AR,

Previous Addresses

1st Floor Baird House, Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 19 August 2016To: 29 September 2020
Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ
From: 9 December 2014To: 19 August 2016
222 Bishopsgate London EC2M 4QD United Kingdom
From: 7 December 2014To: 9 December 2014
Partis House Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ United Kingdom
From: 1 December 2014To: 7 December 2014
60 Grosvenor Street London W1K 3HZ
From: 18 October 2011To: 1 December 2014
23 Grosvenor Street London W1K 4QL United Kingdom
From: 9 June 2011To: 18 October 2011
Timeline

53 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Loan Secured
Apr 14
Director Joined
Sept 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Cleared
Dec 14
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Oct 16
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Feb 26
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DOLAN, Graham John Anthony

Active
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 01 Oct 2012

BURCHALL, Andrew Jeremy

Active
4 Coleman Street, LondonEC2R 5AR
Born May 1964
Director
Appointed 01 Sept 2015

HERRON, Adam

Active
4 Coleman Street, LondonEC2R 5AR
Born September 1973
Director
Appointed 01 Sept 2014

MCKENZIE, Rachel

Active
4 Coleman Street, LondonEC2R 5AR
Born March 1977
Director
Appointed 24 Aug 2011

AZIZ, Adam

Resigned
Baird House, Seebeck Place, Milton KeynesMK5 8FR
Born June 1983
Director
Appointed 11 Jun 2015
Resigned 30 Sept 2016

BENNETT, Jonathan

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born October 1978
Director
Appointed 25 Aug 2011
Resigned 30 Apr 2013

BENNETT, Jonathan

Resigned
Grosvenor Street, LondonW1K 3HZ
Born October 1978
Director
Appointed 24 Aug 2011
Resigned 30 Apr 2013

BREEN, Anthony

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born September 1970
Director
Appointed 25 Aug 2011
Resigned 30 Apr 2012

BREEN, Anthony

Resigned
Grosvenor Street, LondonW1K 3HZ
Born September 1970
Director
Appointed 24 Aug 2011
Resigned 30 Apr 2012

CANN, James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born November 1961
Director
Appointed 01 May 2012
Resigned 01 Oct 2012

COOK, Timothy James

Resigned
Knowlhill, Milton KeynesMK5 8HJ
Born November 1968
Director
Appointed 26 Nov 2014
Resigned 26 Nov 2014

HILL, Stuart Raymond, Mr.

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born February 1971
Director
Appointed 25 Aug 2011
Resigned 30 Apr 2012

HILL, Stuart Raymond, Mr.

Resigned
Grosvenor Street, LondonW1K 3HZ
Born February 1971
Director
Appointed 24 Aug 2011
Resigned 30 Apr 2012

JALAN, Deepak

Resigned
Bishopsgate, LondonEC2M 4QD
Born January 1974
Director
Appointed 30 Jun 2013
Resigned 26 Nov 2014

MIX, Stephen

Resigned
Bishopsgate, LondonEC2M 4QD
Born June 1982
Director
Appointed 01 May 2012
Resigned 26 Nov 2014

PICKERSGILL, Dominic James

Resigned
Grosvenor Street, LondonW1K 4QL
Born April 1972
Director
Appointed 09 Jun 2011
Resigned 24 Aug 2011

RAUBITSCHEK, Alexander Damian Vincent

Resigned
Grosvenor Street, LondonW1K 3HZ
Born September 1971
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2013

STERLING, Michael David

Resigned
Dudley Road, LondonSW19 8PN
Born April 1963
Director
Appointed 26 Nov 2014
Resigned 29 Jul 2015

WRIGHT, Jonathan

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born August 1956
Director
Appointed 25 Aug 2011
Resigned 30 Apr 2012

WRIGHT, Jonathan

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born August 1956
Director
Appointed 24 Aug 2011
Resigned 30 Apr 2012

Persons with significant control

1

4 Coleman Street, LondonEC2R 5AR

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

106

Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 August 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Resolution
21 April 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Miscellaneous
15 December 2014
MISCMISC
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Certificate Change Of Name Company
10 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
29 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Secretary Company With Change Date
15 September 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Resolution
19 April 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Incorporation Company
9 June 2011
NEWINCIncorporation