Background WavePink WaveYellow Wave

RETAIL SOLUTIONS TRUSTEES LIMITED (09471992)

RETAIL SOLUTIONS TRUSTEES LIMITED (09471992) is an active UK company. incorporated on 5 March 2015. with registered office in Newcastle Under Lyme. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RETAIL SOLUTIONS TRUSTEES LIMITED has been registered for 11 years. Current directors include ANDREWS, Ian David.

Company Number
09471992
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
6 Marsh Parade, Newcastle Under Lyme, ST5 1DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDREWS, Ian David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL SOLUTIONS TRUSTEES LIMITED

RETAIL SOLUTIONS TRUSTEES LIMITED is an active company incorporated on 5 March 2015 with the registered office located in Newcastle Under Lyme. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RETAIL SOLUTIONS TRUSTEES LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09471992

LTD Company

Age

11 Years

Incorporated 5 March 2015

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 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

6 Marsh Parade Newcastle Under Lyme, ST5 1DU,

Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Apr 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANDREWS, Ian David

Active
Marsh Parade, Newcastle Under LymeST5 1DU
Secretary
Appointed 06 May 2020

ANDREWS, Ian David

Active
Marsh Parade, Newcastle Under LymeST5 1DU
Born July 1957
Director
Appointed 05 Mar 2015

DAY, William Joshua

Resigned
Marsh Parade, Newcastle Under LymeST5 1DU
Born May 1975
Director
Appointed 24 May 2018
Resigned 14 Aug 2019

MACHIN, Simon John

Resigned
Marsh Parade, Newcastle Under LymeST5 1DU
Born April 1966
Director
Appointed 05 Mar 2015
Resigned 10 Oct 2018

MAHMOOD, Tariq

Resigned
Marsh Parade, Newcastle Under LymeST5 1DU
Born September 1972
Director
Appointed 14 Aug 2019
Resigned 30 Apr 2020

Persons with significant control

1

Victoria Road, Stoke-On-TrentST4 2PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Incorporation Company
5 March 2015
NEWINCIncorporation