Background WavePink WaveYellow Wave

GEEK RETREAT STORE NINE LTD (13128483)

GEEK RETREAT STORE NINE LTD (13128483) is an active UK company. incorporated on 12 January 2021. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47650). GEEK RETREAT STORE NINE LTD has been registered for 5 years. Current directors include DOBSON, Peter James.

Company Number
13128483
Status
active
Type
ltd
Incorporated
12 January 2021
Age
5 years
Address
Unit 10n - 10s Harpur Centre, Bedford, MK40 1TP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47650)
Directors
DOBSON, Peter James
SIC Codes
47650

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEEK RETREAT STORE NINE LTD

GEEK RETREAT STORE NINE LTD is an active company incorporated on 12 January 2021 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47650). GEEK RETREAT STORE NINE LTD was registered 5 years ago.(SIC: 47650)

Status

active

Active since 5 years ago

Company No

13128483

LTD Company

Age

5 Years

Incorporated 12 January 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

LOCKHART LEISURE (BEDFORD) LIMITED
From: 12 January 2021To: 11 September 2025
Contact
Address

Unit 10n - 10s Harpur Centre Home Lane Bedford, MK40 1TP,

Previous Addresses

Unit 10N - 10S Unit 10N-10S, Harpur Centre Home Lane Bedford MK40 1TP England
From: 13 August 2024To: 13 August 2024
Sunset View Bedfield Woodbridge IP13 7EB United Kingdom
From: 12 January 2021To: 13 August 2024
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Nov 21
Director Left
May 23
Owner Exit
May 23
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Aug 24
Director Joined
Aug 24
Director Left
Mar 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DOBSON, Peter James

Active
Harpur Centre, BedfordMK40 1TP
Born May 1981
Director
Appointed 13 Aug 2024

HARDEN, Robert John

Resigned
Bedfield, WoodbridgeIP13 7EB
Born November 1971
Director
Appointed 12 Jan 2021
Resigned 19 May 2023

LOCKHART, Sharon

Resigned
Bedfield, WoodbridgeIP13 7EB
Born February 1968
Director
Appointed 12 Jan 2021
Resigned 01 Aug 2024

STEVENSON, Paul Jordan

Resigned
Harpur Centre, BedfordMK40 1TP
Born July 1991
Director
Appointed 23 Nov 2021
Resigned 25 Mar 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Peter James Dobson

Active
Harpur Centre, BedfordMK40 1TP
Born May 1981

Nature of Control

Significant influence or control
Notified 13 Aug 2024
100 West George Street, GlasgowG2 1PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024

Ms Sharon Lockhart

Ceased
Bedfield, WoodbridgeIP13 7EB
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Ceased 01 Aug 2024

Mr Robert John Harden

Ceased
Bedfield, WoodbridgeIP13 7EB
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2021
Ceased 19 May 2023
Fundings
Financials
Latest Activities

Filing History

24

Certificate Change Of Name Company
11 September 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2021
NEWINCIncorporation