Background WavePink WaveYellow Wave

RETRRO LIMITED (08683722)

RETRRO LIMITED (08683722) is an active UK company. incorporated on 10 September 2013. with registered office in Bath. The company operates in the Manufacturing sector, engaged in unknown sic code (27320). RETRRO LIMITED has been registered for 12 years. Current directors include CHURCHWARD-STEEL, Jonathan Mark, HUNGIN, Harvinderpal Singh.

Company Number
08683722
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
278 High Street, Bath, BA1 7RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
CHURCHWARD-STEEL, Jonathan Mark, HUNGIN, Harvinderpal Singh
SIC Codes
27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETRRO LIMITED

RETRRO LIMITED is an active company incorporated on 10 September 2013 with the registered office located in Bath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320). RETRRO LIMITED was registered 12 years ago.(SIC: 27320)

Status

active

Active since 12 years ago

Company No

08683722

LTD Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 18 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

STORRM LTD.
From: 28 February 2024To: 29 February 2024
AIRSENSA PRODUCTS LIMITED
From: 17 May 2018To: 28 February 2024
DC TRADING & DEVELOPMENT LIMITED
From: 10 September 2013To: 17 May 2018
Contact
Address

278 High Street Batheaston Bath, BA1 7RA,

Previous Addresses

Unit 27, New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA England
From: 16 October 2019To: 20 January 2022
Unit 47, New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA England
From: 17 June 2019To: 16 October 2019
Springpark House Basing View Basingstoke Hampshire RG21 4HG England
From: 21 May 2018To: 17 June 2019
Silvermere Manor Byfleet Road Cobham Surrey KT11 1DX
From: 10 September 2013To: 21 May 2018
Timeline

6 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Nov 16
Loan Secured
Aug 17
Loan Cleared
May 18
Owner Exit
May 18
Director Joined
Jul 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHURCHWARD-STEEL, Jonathan Mark

Active
High Street, BathBA1 7RA
Born February 1963
Director
Appointed 10 Sept 2013

HUNGIN, Harvinderpal Singh

Active
High Street, BathBA1 7RA
Born November 1960
Director
Appointed 24 Apr 2018

WICKENS, Lee James

Resigned
Byfleet Road, CobhamKT11 1DX
Born November 1976
Director
Appointed 10 Sept 2013
Resigned 14 Nov 2016

Persons with significant control

3

2 Active
1 Ceased
High Street, BathBA1 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2018
Basing View, BasingstokeRG21 4HG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2018
Byfleet Road, CobhamKT11 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 February 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 July 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Resolution
17 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
17 May 2018
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
5 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
10 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Incorporation Company
10 September 2013
NEWINCIncorporation