Background WavePink WaveYellow Wave

RETAIL INSIGHT OVERSEAS LTD (08183572)

RETAIL INSIGHT OVERSEAS LTD (08183572) is an active UK company. incorporated on 17 August 2012. with registered office in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RETAIL INSIGHT OVERSEAS LTD has been registered for 13 years. Current directors include BOYLE, Paul.

Company Number
08183572
Status
active
Type
ltd
Incorporated
17 August 2012
Age
13 years
Address
1 Parkshot, Richmond, TW9 2RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOYLE, Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL INSIGHT OVERSEAS LTD

RETAIL INSIGHT OVERSEAS LTD is an active company incorporated on 17 August 2012 with the registered office located in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RETAIL INSIGHT OVERSEAS LTD was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08183572

LTD Company

Age

13 Years

Incorporated 17 August 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

1 Parkshot Richmond, TW9 2RD,

Previous Addresses

18-20 George Street Richmond Surrey TW9 1HY
From: 4 September 2013To: 23 October 2017
Parkshot House 5 Kew Road Richmond Surrey TW9 2PR United Kingdom
From: 17 August 2012To: 4 September 2013
Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Sept 13
Director Left
Jul 14
Director Joined
Aug 18
Director Left
May 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROOKEN-SMITH, William Peter

Active
Parkshot, RichmondTW9 2RD
Secretary
Appointed 24 Feb 2025

BOYLE, Paul

Active
George Street, RichmondTW9 1HY
Born October 1978
Director
Appointed 17 Aug 2012

KANE, Eoin

Resigned
Pembroke Close, AscotSL5 0AB
Secretary
Appointed 17 Aug 2012
Resigned 31 Mar 2015

ROBERTS, Sean Marc

Resigned
Parkshot, RichmondTW9 2RD
Secretary
Appointed 13 Apr 2015
Resigned 10 May 2024

ENGLISH, Richard Anthony Dillon

Resigned
Morang Raod, Hawthorn3122
Born November 1977
Director
Appointed 17 Aug 2012
Resigned 11 Jul 2014

HART, Craig Robert Andrew

Resigned
Marshall Avenue, Kew3101
Born January 1964
Director
Appointed 17 Aug 2012
Resigned 13 Aug 2013

ROBERTS, Sean Marc

Resigned
Parkshot, RichmondTW9 2RD
Born October 1977
Director
Appointed 09 Aug 2018
Resigned 10 May 2024

Persons with significant control

1

Retail Insight Limited

Active
George Street, RichmondTW9 1HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Resolution
28 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 February 2025
AP03Appointment of Secretary
Legacy
16 December 2024
ANNOTATIONANNOTATION
Legacy
16 December 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2012
NEWINCIncorporation