Background WavePink WaveYellow Wave

WESSEX RETAIL LIMITED (12205715)

WESSEX RETAIL LIMITED (12205715) is an active UK company. incorporated on 13 September 2019. with registered office in Saltash. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. WESSEX RETAIL LIMITED has been registered for 6 years. Current directors include BOARDMAN, Michael Alan, KEANE, Aidan, KEOHANE, Joseph Gerard and 1 others.

Company Number
12205715
Status
active
Type
ltd
Incorporated
13 September 2019
Age
6 years
Address
Moorlands Trading Estate, Saltash, PL12 6LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
BOARDMAN, Michael Alan, KEANE, Aidan, KEOHANE, Joseph Gerard, MOANE, John
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX RETAIL LIMITED

WESSEX RETAIL LIMITED is an active company incorporated on 13 September 2019 with the registered office located in Saltash. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. WESSEX RETAIL LIMITED was registered 6 years ago.(SIC: 47110)

Status

active

Active since 6 years ago

Company No

12205715

LTD Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Moorlands Trading Estate Moorlands Trading Estate Saltash, PL12 6LX,

Previous Addresses

. Forge Lane Moorlands Trading Estate Saltash PL12 6LX England
From: 13 September 2019To: 16 October 2019
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Dec 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 25
Funding Round
Oct 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

KANE, Jennifer

Active
Moorlands Trading Estate, SaltashPL12 6LX
Secretary
Appointed 31 Dec 2019

BOARDMAN, Michael Alan

Active
Moorlands Trading Estate, SaltashPL12 6LX
Born October 1972
Director
Appointed 16 Oct 2019

KEANE, Aidan

Active
Moorlands Trading Estate, SaltashPL12 6LX
Born July 1965
Director
Appointed 12 Jan 2021

KEOHANE, Joseph Gerard

Active
Moorlands Trading Estate, SaltashPL12 6LX
Born October 1967
Director
Appointed 29 Oct 2020

MOANE, John

Active
Moorlands Trading Estate, SaltashPL12 6LX
Born July 1964
Director
Appointed 02 Jan 2025

KANE, Jennifer

Resigned
Forge Lane, SaltashPL12 6LX
Secretary
Appointed 13 Sept 2019
Resigned 16 Oct 2019

SWINDELLS, Nick

Resigned
Moorlands Trading Estate, SaltashPL12 6LX
Secretary
Appointed 16 Oct 2019
Resigned 31 Dec 2019

CRAWFORD, Leo

Resigned
Moorlands Trading Estate, SaltashPL12 6LX
Born February 1959
Director
Appointed 13 Sept 2019
Resigned 12 Jan 2021

O'DONNELL, John

Resigned
Forge Lane, SaltashPL12 6LX
Born May 1954
Director
Appointed 13 Sept 2019
Resigned 16 Oct 2019

START, Anthony Richard

Resigned
Moorlands Trading Estate, SaltashPL12 6LX
Born January 1959
Director
Appointed 16 Oct 2019
Resigned 09 Oct 2020

WILKINSON, Stephen William

Resigned
Moorlands Trading Estate, SaltashPL12 6LX
Born January 1956
Director
Appointed 16 Oct 2019
Resigned 09 Oct 2020

Persons with significant control

1

Forge Lane, SaltashPL12 6LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

36

Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Memorandum Articles
27 November 2019
MAMA
Resolution
27 November 2019
RESOLUTIONSResolutions
Resolution
31 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Incorporation Company
13 September 2019
NEWINCIncorporation