Background WavePink WaveYellow Wave

NATIONAL RETROFIT SOLUTIONS LIMITED (12575293)

NATIONAL RETROFIT SOLUTIONS LIMITED (12575293) is an active UK company. incorporated on 28 April 2020. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NATIONAL RETROFIT SOLUTIONS LIMITED has been registered for 5 years. Current directors include CHARLTON, John William Charles, LAKE, Elizabeth Janet, SMITH, Peter David Mawby.

Company Number
12575293
Status
active
Type
ltd
Incorporated
28 April 2020
Age
5 years
Address
St James House First Floor , St James House, Cheltenham, GL50 3PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHARLTON, John William Charles, LAKE, Elizabeth Janet, SMITH, Peter David Mawby
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL RETROFIT SOLUTIONS LIMITED

NATIONAL RETROFIT SOLUTIONS LIMITED is an active company incorporated on 28 April 2020 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NATIONAL RETROFIT SOLUTIONS LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12575293

LTD Company

Age

5 Years

Incorporated 28 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

NATIONWIDE DECARBONISATION SERVICES LIMITED
From: 9 September 2025To: 29 September 2025
EARNZ REGENERATION LIMITED
From: 3 June 2024To: 9 September 2025
VERDITEK SOLAR SOLUTIONS LIMITED
From: 28 April 2020To: 3 June 2024
Contact
Address

St James House First Floor , St James House St James' Square Cheltenham, GL50 3PR,

Previous Addresses

Holborn Gate 330 Holborn London WC1V 7QT England
From: 23 May 2023To: 6 November 2024
5 Chancery Lane London WC2A 1LG England
From: 1 July 2022To: 23 May 2023
5 Chancery Lane London WC2A 1LG England
From: 1 July 2022To: 1 July 2022
29 Farm Street London W1J 5RL England
From: 28 April 2020To: 1 July 2022
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jul 25
Owner Exit
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHARLTON, John William Charles

Active
First Floor , St James House, CheltenhamGL50 3PR
Secretary
Appointed 06 Nov 2024

CHARLTON, John William Charles

Active
First Floor , St James House, CheltenhamGL50 3PR
Born June 1956
Director
Appointed 23 May 2024

LAKE, Elizabeth Janet

Active
First Floor , St James House, CheltenhamGL50 3PR
Born September 1967
Director
Appointed 23 May 2024

SMITH, Peter David Mawby

Active
First Floor , St James House, CheltenhamGL50 3PR
Born February 1971
Director
Appointed 30 Jun 2025

LORD, Timothy

Resigned
Farm Street, LondonW1J 5RL
Born January 1962
Director
Appointed 28 Apr 2020
Resigned 30 Dec 2021

RICHARDS, Robert James

Resigned
330 Holborn, LondonWC1V 7QT
Born January 1974
Director
Appointed 30 Dec 2021
Resigned 23 May 2024

Persons with significant control

2

1 Active
1 Ceased
St James House, CheltenhamGL50 3PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2025

Earnz Plc

Ceased
330 Holborn, LondonWC1V 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2020
Ceased 10 Dec 2025
Fundings
Financials
Latest Activities

Filing History

33

Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Resolution
4 June 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Resolution
29 September 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Incorporation Company
28 April 2020
NEWINCIncorporation