Background WavePink WaveYellow Wave

BRISTOL RETAIL LIMITED (08840411)

BRISTOL RETAIL LIMITED (08840411) is an active UK company. incorporated on 10 January 2014. with registered office in Edgware. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRISTOL RETAIL LIMITED has been registered for 12 years. Current directors include DEYKO, Vladimir Victorovich.

Company Number
08840411
Status
active
Type
ltd
Incorporated
10 January 2014
Age
12 years
Address
8 Hibiscus Close, Edgware, HA8 9GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEYKO, Vladimir Victorovich
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL RETAIL LIMITED

BRISTOL RETAIL LIMITED is an active company incorporated on 10 January 2014 with the registered office located in Edgware. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRISTOL RETAIL LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08840411

LTD Company

Age

12 Years

Incorporated 10 January 2014

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

Due by 24 January 2026
For period ending 10 January 2026
Contact
Address

8 Hibiscus Close Edgware, HA8 9GA,

Previous Addresses

63 Harlech Road London N14 7BY England
From: 23 June 2023To: 2 October 2024
C/O Worldwide Corporate Advisors Llp 150 Minories London EC3N 1LS England
From: 29 March 2022To: 23 June 2023
Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX England
From: 2 February 2016To: 29 March 2022
44 Upper Belgrave Road Clifton Bristol BS8 2XN
From: 10 January 2014To: 2 February 2016
Timeline

9 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 18
Director Left
Jan 18
New Owner
Mar 18
Owner Exit
Sept 19
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DEYKO, Vladimir Victorovich

Active
Hibiscus Close, EdgwareHA8 9GA
Born June 1971
Director
Appointed 03 Aug 2017

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 10 Jan 2014
Resigned 11 Oct 2022

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 10 Jan 2014
Resigned 13 Jan 2014

DMITRIEVICH, Toporkov Alexey

Resigned
New Street Square, LondonEC4A 3TW
Born August 1981
Director
Appointed 13 Jan 2014
Resigned 03 Aug 2017

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 10 Jan 2014
Resigned 13 Jan 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 10 Jan 2014
Resigned 13 Jan 2014

Persons with significant control

1

0 Active
1 Ceased

Sergey Soltanovich Katsiev

Ceased
Rybinskaya 1st Street, Moscow
Born January 1958

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
Ceased 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Account Reference Date Company Current Shortened
23 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Incorporation Company
10 January 2014
NEWINCIncorporation