Background WavePink WaveYellow Wave

SE RETAIL LTD (12288408)

SE RETAIL LTD (12288408) is an active UK company. incorporated on 29 October 2019. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). SE RETAIL LTD has been registered for 6 years. Current directors include DUCKWORTH, Andrew James, GEDMAN, Paul, GIBSON, Thomas Henry and 2 others.

Company Number
12288408
Status
active
Type
ltd
Incorporated
29 October 2019
Age
6 years
Address
378-380 Deansgate, Manchester, M3 4LY
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
DUCKWORTH, Andrew James, GEDMAN, Paul, GIBSON, Thomas Henry, GIVEN, Susanne Johanne, O'SULLIVAN, Megan
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SE RETAIL LTD

SE RETAIL LTD is an active company incorporated on 29 October 2019 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). SE RETAIL LTD was registered 6 years ago.(SIC: 52103)

Status

active

Active since 6 years ago

Company No

12288408

LTD Company

Age

6 Years

Incorporated 29 October 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 April 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

DURHAM CARAVAN STORAGE LTD
From: 29 October 2019To: 4 May 2023
Contact
Address

378-380 Deansgate Manchester, M3 4LY,

Previous Addresses

Malton Works Lanchester Durham DH7 0TP United Kingdom
From: 29 October 2019To: 18 September 2025
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Dec 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DUCKWORTH, Andrew James

Active
Deansgate, ManchesterM3 4LY
Born December 1981
Director
Appointed 08 Sept 2025

GEDMAN, Paul

Active
Deansgate, ManchesterM3 4LY
Born June 1981
Director
Appointed 08 Sept 2025

GIBSON, Thomas Henry

Active
Deansgate, ManchesterM3 4LY
Born January 1993
Director
Appointed 08 Sept 2025

GIVEN, Susanne Johanne

Active
Deansgate, ManchesterM3 4LY
Born November 1964
Director
Appointed 02 Dec 2025

O'SULLIVAN, Megan

Active
Deansgate, ManchesterM3 4LY
Born December 1990
Director
Appointed 08 Sept 2025

GIBSON, Andrew John

Resigned
LanchesterDH7 0TP
Secretary
Appointed 29 Oct 2019
Resigned 08 Sept 2025

GIBSON, Andrew John

Resigned
LanchesterDH7 0TP
Born August 1963
Director
Appointed 29 Oct 2019
Resigned 08 Sept 2025

GIBSON, James Richard

Resigned
LanchesterDH7 0TP
Born September 1990
Director
Appointed 29 Oct 2019
Resigned 08 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Deansgate, ManchesterM3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2025

Thomas Henry Gibson

Ceased
Lanchester, DurhamDH7 0TP
Born January 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2024
Ceased 08 Sept 2025

Mr Andrew John Gibson

Ceased
LanchesterDH7 0TP
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2019
Ceased 22 Aug 2024

Mr James Richard Gibson

Ceased
LanchesterDH7 0TP
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2019
Ceased 22 Aug 2024
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 October 2025
AA01Change of Accounting Reference Date
Memorandum Articles
22 September 2025
MAMA
Resolution
22 September 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
15 July 2025
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
13 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
4 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2019
NEWINCIncorporation