Background WavePink WaveYellow Wave

FEDERAL RETAIL AND TRADING SERVICES LIMITED (09166412)

FEDERAL RETAIL AND TRADING SERVICES LIMITED (09166412) is an active UK company. incorporated on 7 August 2014. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FEDERAL RETAIL AND TRADING SERVICES LIMITED has been registered for 11 years. Current directors include COX, Mark James, HANDS, Alison Edlar, HOOD, Matthew James and 6 others.

Company Number
09166412
Status
active
Type
ltd
Incorporated
7 August 2014
Age
11 years
Address
1 Angel Square, Manchester, M60 0AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COX, Mark James, HANDS, Alison Edlar, HOOD, Matthew James, KHOURY-HAQ, Shirine, MCKNIGHT, David, RIGBY, Andrew James, ROBINSON, Deborah Mary, SCOTT, Karen, STIMSON, Benedict Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDERAL RETAIL AND TRADING SERVICES LIMITED

FEDERAL RETAIL AND TRADING SERVICES LIMITED is an active company incorporated on 7 August 2014 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FEDERAL RETAIL AND TRADING SERVICES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09166412

LTD Company

Age

11 Years

Incorporated 7 August 2014

Size

N/A

Accounts

ARD: 2/1

Up to Date

6 months left

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 7 January 2024 - 4 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 2 October 2026
Period: 5 January 2025 - 2 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

RIVERSIDECO (NO.19) LIMITED
From: 7 August 2014To: 28 October 2014
Contact
Address

1 Angel Square Manchester, M60 0AG,

Previous Addresses

, 1000 Lakeside Western Road, Portsmouth, PO6 3FE, United Kingdom
From: 7 August 2014To: 17 September 2014
Timeline

56 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
Jul 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Dec 22
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Feb 26
3
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

MAGUIRE, Beth

Active
Angel Square, ManchesterM60 0AG
Secretary
Appointed 12 Mar 2025

COX, Mark James

Active
Angel Square, ManchesterM60 0AG
Born May 1969
Director
Appointed 13 Nov 2020

HANDS, Alison Edlar

Active
1 Angel Square, ManchesterM60 0AG
Born May 1966
Director
Appointed 12 May 2023

HOOD, Matthew James

Active
Angel Square, ManchesterM60 0AG
Born September 1979
Director
Appointed 28 Jan 2022

KHOURY-HAQ, Shirine

Active
9th Floor, ManchesterM60 0AG
Born August 1971
Director
Appointed 16 May 2022

MCKNIGHT, David

Active
Angel Square, ManchesterM60 0AG
Born September 1972
Director
Appointed 01 Oct 2021

RIGBY, Andrew James

Active
1 Angel Square, ManchesterM60 0AG
Born July 1965
Director
Appointed 29 Jan 2025

ROBINSON, Deborah Mary

Active
Central House, LichfieldWS13 6RH
Born April 1965
Director
Appointed 05 Apr 2019

SCOTT, Karen

Active
1 Angel Square, ManchesterM60 0AG
Born October 1970
Director
Appointed 15 Aug 2024

STIMSON, Benedict Ian

Active
Angel Square, ManchesterM60 0AG
Born September 1971
Director
Appointed 19 Aug 2025

SELLERS, Caroline Jane

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 02 Sept 2014
Resigned 12 Mar 2025

ASHER, Alistair Hugh

Resigned
Angel Square, ManchesterM60 0AG
Born December 1955
Director
Appointed 01 Oct 2014
Resigned 22 Nov 2017

BRODIE, John Ross

Resigned
2 Harvest Drive, NewbridgeEH28 8QJ
Born August 1964
Director
Appointed 02 Sept 2014
Resigned 14 Aug 2024

BULMER, Rodney Jensen

Resigned
Angel Square, ManchesterM60 0AG
Born March 1970
Director
Appointed 01 Oct 2014
Resigned 22 Nov 2017

CHEATLE, Martyn David

Resigned
Hermes Road, LichfieldWS13 6RH
Born March 1962
Director
Appointed 02 Sept 2014
Resigned 05 Apr 2019

COOMBS, John David Francis

Resigned
Angel Square, ManchesterM60 0AG
Born October 1959
Director
Appointed 08 May 2015
Resigned 31 Mar 2023

COSTELLO, Claire Louise

Resigned
Angel Square, ManchesterM60 0AG
Born August 1971
Director
Appointed 08 Jun 2022
Resigned 17 Apr 2024

FIELD, Douglas John

Resigned
Angel Square, ManchesterM60 0AG
Born June 1972
Director
Appointed 01 Feb 2022
Resigned 09 Dec 2024

FLETCHER, Michael Thomas Neil

Resigned
Angel Square, ManchesterM60 0AG
Born February 1969
Director
Appointed 19 Aug 2021
Resigned 28 Jan 2022

GROSVENOR, Roger Thomas

Resigned
The Street, IpswichIP9 2BJ
Born April 1955
Director
Appointed 02 Sept 2014
Resigned 31 Jan 2022

KERRIGAN, Paula Elizabeth

Resigned
Angel Square, ManchesterM60 0AG
Born March 1972
Director
Appointed 01 Oct 2014
Resigned 02 Jun 2015

LANCASTER, Richard

Resigned
Angel Square, ManchesterM60 0AG
Born December 1963
Director
Appointed 11 Jan 2017
Resigned 30 Jun 2017

LIDBETTER, Ursula Frances Rosamond

Resigned
Hillside Avenue, LincolnLN2 5PU
Born October 1962
Director
Appointed 02 Sept 2014
Resigned 23 Dec 2022

MACLACHLAN, Robert

Resigned
Angel Square, ManchesterM60 0AG
Born February 1965
Director
Appointed 13 Jul 2017
Resigned 27 Nov 2018

MACLEOD, Colin Sinclair

Resigned
57 Don Street, JerseyJE2 4TR
Born January 1970
Director
Appointed 02 Sept 2014
Resigned 10 Nov 2020

MURRELLS, Steven Geoffrey

Resigned
Angel Square, ManchesterM60 0AG
Born August 1965
Director
Appointed 02 Sept 2014
Resigned 08 Apr 2022

NUTTALL, Steven John

Resigned
Angel Square, ManchesterM60 0AG
Born March 1976
Director
Appointed 04 Apr 2019
Resigned 19 Aug 2021

PONSONBY, Philip Ian

Resigned
Co-Operative House, Gallows HillCV34 6DA
Born June 1965
Director
Appointed 22 Nov 2016
Resigned 27 Jan 2026

REID, Bennett Lyle Edward

Resigned
Angel Square, ManchesterM60 0AG
Born August 1954
Director
Appointed 02 Sept 2014
Resigned 11 Nov 2016

SAINT-MARC, Jerome Christophe

Resigned
1 Angel Square, ManchesterM60 0AG
Born November 1972
Director
Appointed 17 Apr 2024
Resigned 22 Aug 2025

SMITH, Mark Stephen

Resigned
Western Road, PortsmouthPO6 3FE
Born May 1959
Director
Appointed 07 Aug 2014
Resigned 04 Jul 2025

WHITFIELD, Joanne Louise

Resigned
Angel Square, ManchesterM60 0AG
Born December 1968
Director
Appointed 15 Mar 2017
Resigned 30 Sept 2022

WORMALD, Jonathan Michael

Resigned
Angel Square, ManchesterM60 0AG
Born September 1977
Director
Appointed 22 Nov 2017
Resigned 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Memorandum Articles
1 May 2023
MAMA
Memorandum Articles
1 May 2023
MAMA
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Memorandum Articles
13 October 2021
MAMA
Resolution
13 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Auditors Resignation Company
12 August 2016
AUDAUD
Auditors Resignation Company
8 August 2016
AUDAUD
Auditors Resignation Limited Company
8 August 2016
AA03AA03
Confirmation Statement With No Updates
8 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
9 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
28 October 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
17 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Incorporation Company
7 August 2014
NEWINCIncorporation