Background WavePink WaveYellow Wave

ETAIL SUPPORT LIMITED (11746701)

ETAIL SUPPORT LIMITED (11746701) is an active UK company. incorporated on 2 January 2019. with registered office in Congleton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of computers, peripheral units and software in specialised stores and 3 other business activities. ETAIL SUPPORT LIMITED has been registered for 7 years. Current directors include BUTTERWORTH, Roger, HULME, Cate.

Company Number
11746701
Status
active
Type
ltd
Incorporated
2 January 2019
Age
7 years
Address
9 Mere View, Congleton, CW12 4XW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of computers, peripheral units and software in specialised stores
Directors
BUTTERWORTH, Roger, HULME, Cate
SIC Codes
47410, 62012, 69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETAIL SUPPORT LIMITED

ETAIL SUPPORT LIMITED is an active company incorporated on 2 January 2019 with the registered office located in Congleton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of computers, peripheral units and software in specialised stores and 3 other business activities. ETAIL SUPPORT LIMITED was registered 7 years ago.(SIC: 47410, 62012, 69201, 70229)

Status

active

Active since 7 years ago

Company No

11746701

LTD Company

Age

7 Years

Incorporated 2 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

SOMUCHMORETHANACCOUNTS LIMITED
From: 2 January 2019To: 17 November 2020
Contact
Address

9 Mere View Newcastle Road Congleton, CW12 4XW,

Previous Addresses

Suite 48, Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP England
From: 28 July 2022To: 23 May 2024
9 Mere View Newcastle Road Congleton CW12 4XW England
From: 17 November 2020To: 28 July 2022
317 Manchester Road Northwich CW9 7NL United Kingdom
From: 2 January 2019To: 17 November 2020
Timeline

2 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Nov 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BUTTERWORTH, Roger

Active
Mere View, CongletonCW12 4XW
Born August 1968
Director
Appointed 02 Jan 2019

HULME, Cate

Active
Mere View, CongletonCW12 4XW
Born April 1973
Director
Appointed 02 Jan 2019

Persons with significant control

2

Mr Roger Butterworth

Active
Mere View, CongletonCW12 4XW
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jan 2019

Ms Cate Hulme

Active
Mere View, CongletonCW12 4XW
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
3 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Resolution
17 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Incorporation Company
2 January 2019
NEWINCIncorporation