Background WavePink WaveYellow Wave

18MONTROSE RETAIL LIMITED (11577636)

18MONTROSE RETAIL LIMITED (11577636) is an active UK company. incorporated on 19 September 2018. with registered office in Shirebrook. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. 18MONTROSE RETAIL LIMITED has been registered for 7 years. Current directors include DICK, Alastair Peter Orford.

Company Number
11577636
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
DICK, Alastair Peter Orford
SIC Codes
47710, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18MONTROSE RETAIL LIMITED

18MONTROSE RETAIL LIMITED is an active company incorporated on 19 September 2018 with the registered office located in Shirebrook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. 18MONTROSE RETAIL LIMITED was registered 7 years ago.(SIC: 47710, 47721)

Status

active

Active since 7 years ago

Company No

11577636

LTD Company

Age

7 Years

Incorporated 19 September 2018

Size

N/A

Accounts

ARD: 26/4

Up to Date

18 days left

Last Filed

Made up to 28 April 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 28 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 26 April 2026
Period: 29 April 2024 - 26 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

FLANNELS LUXURY LIMITED
From: 22 March 2019To: 25 September 2019
SDI (PROPCO 79) LIMITED
From: 19 September 2018To: 22 March 2019
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Dec 24
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 19 Sept 2018
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 31 Jan 2022
Resigned 05 Dec 2024

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 19 Sept 2018
Resigned 03 Sept 2019

AL-MUDALLAL, David Ghassan

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1992
Director
Appointed 03 Sept 2019
Resigned 31 Jan 2022

BANKS, Benjamin Charles

Resigned
Garrett Street, LondonEC1Y 0TW
Born August 1969
Director
Appointed 03 Sept 2019
Resigned 23 Jun 2021

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 19 Sept 2018
Resigned 14 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2019
Ceased 23 Jun 2021
Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Aug 2019
Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2018
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
1 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
10 February 2021
AAMDAAMD
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2020
AA01Change of Accounting Reference Date
Resolution
25 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Resolution
16 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Resolution
22 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Incorporation Company
19 September 2018
NEWINCIncorporation