Background WavePink WaveYellow Wave

RETAIL PARK LIMITED (12782256)

RETAIL PARK LIMITED (12782256) is an active UK company. incorporated on 30 July 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RETAIL PARK LIMITED has been registered for 5 years. Current directors include COOKE, Benedict Michael, ERKUL, Kenan Thomas.

Company Number
12782256
Status
active
Type
ltd
Incorporated
30 July 2020
Age
5 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COOKE, Benedict Michael, ERKUL, Kenan Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL PARK LIMITED

RETAIL PARK LIMITED is an active company incorporated on 30 July 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RETAIL PARK LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12782256

LTD Company

Age

5 Years

Incorporated 30 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED United Kingdom
From: 30 July 2020To: 21 February 2025
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Dec 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COOKE, Benedict Michael

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born January 1994
Director
Appointed 28 Oct 2024

ERKUL, Kenan Thomas

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born May 1985
Director
Appointed 28 Oct 2024

KELLEY, Ashley Nigel

Resigned
158 Meadow Head, SheffieldS8 7UF
Born August 1967
Director
Appointed 30 Jul 2020
Resigned 28 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
27/28 Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2024

Mr Ashley Nigel Kelley

Ceased
158 Meadow Head, SheffieldS8 7UF
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2020
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
22 October 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Incorporation Company
30 July 2020
NEWINCIncorporation