Background WavePink WaveYellow Wave

DSN RETAIL LIMITED (09194156)

DSN RETAIL LIMITED (09194156) is an active UK company. incorporated on 29 August 2014. with registered office in Northwich. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. DSN RETAIL LIMITED has been registered for 11 years. Current directors include FARDOE, David John Roland, MANDER, James.

Company Number
09194156
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 August 2014
Age
11 years
Address
144 London Road, Northwich, CW9 5HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
FARDOE, David John Roland, MANDER, James
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSN RETAIL LIMITED

DSN RETAIL LIMITED is an active company incorporated on 29 August 2014 with the registered office located in Northwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. DSN RETAIL LIMITED was registered 11 years ago.(SIC: 47789)

Status

active

Active since 11 years ago

Company No

09194156

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 29 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

144 London Road Northwich, CW9 5HH,

Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Dec 17
Director Joined
Oct 19
Director Left
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jul 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FARDOE, David John Roland

Active
London Road, NorthwichCW9 5HH
Born July 1967
Director
Appointed 25 Jan 2023

MANDER, James

Active
London Road, NorthwichCW9 5HH
Born July 1965
Director
Appointed 25 Jan 2023

REEDER, Gillian Margaret

Resigned
London Road, NorthwichCW9 5HH
Secretary
Appointed 14 Jan 2015
Resigned 25 Jan 2023

CADWALLADER, Brian

Resigned
London Road, NorthwichCW9 5HH
Born December 1960
Director
Appointed 10 Jul 2017
Resigned 25 Jan 2023

CUMBERLIDGE, Neil

Resigned
London Road, NorthwichCW9 5HH
Born March 1959
Director
Appointed 20 Jul 2015
Resigned 06 Jun 2017

GILL, Michael William

Resigned
London Road, NorthwichCW9 5HH
Born August 1946
Director
Appointed 14 Jan 2015
Resigned 19 Dec 2022

PATTINSON, Susan

Resigned
London Road, NorthwichCW9 5HH
Born January 1951
Director
Appointed 20 Jul 2015
Resigned 09 Jun 2017

REEDER, Gill

Resigned
Dale Road Marple, StockportSK6 6NL
Born September 1958
Director
Appointed 29 Aug 2014
Resigned 01 Apr 2015

REEDER, Gillian Margaret

Resigned
London Road, NorthwichCW9 5HH
Born September 1958
Director
Appointed 22 Oct 2019
Resigned 25 Jan 2023

STRINGER, Jeanette

Resigned
London Road, NorthwichCW9 5HH
Born March 1963
Director
Appointed 14 Jan 2015
Resigned 07 Jul 2025

WALLACE, William Michael

Resigned
London Road, NorthwichCW9 5HH
Born November 1990
Director
Appointed 04 Dec 2017
Resigned 23 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
London Road, NorthwichCW9 5HH

Nature of Control

Voting rights 75 to 100 percent
Notified 19 Dec 2022

Mrs Gillian Margaret Reeder

Ceased
London Road, NorthwichCW9 5HH
Born September 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Dec 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Memorandum Articles
24 January 2023
MAMA
Resolution
23 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Resolution
10 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
8 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
9 March 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Incorporation Company
29 August 2014
NEWINCIncorporation