Background WavePink WaveYellow Wave

RETEXE RETAIL LTD (13198130)

RETEXE RETAIL LTD (13198130) is an active UK company. incorporated on 12 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RETEXE RETAIL LTD has been registered for 5 years. Current directors include BURKEMAN, Howard Paul, BYROM, Nicholas Hugh.

Company Number
13198130
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
122 Wigmore Street, London, W1U 3RX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURKEMAN, Howard Paul, BYROM, Nicholas Hugh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETEXE RETAIL LTD

RETEXE RETAIL LTD is an active company incorporated on 12 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RETEXE RETAIL LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13198130

LTD Company

Age

5 Years

Incorporated 12 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

231 HIGH STREET EXETER LTD
From: 18 February 2021To: 15 March 2021
321 HIGH STREET EXETER LTD
From: 12 February 2021To: 18 February 2021
Contact
Address

122 Wigmore Street London, W1U 3RX,

Previous Addresses

101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 3 April 2023To: 4 September 2024
64 New Cavendish Street London W1G 8TB England
From: 12 February 2021To: 3 April 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Share Issue
May 22
Funding Round
May 22
Capital Update
Feb 23
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURKEMAN, Howard Paul

Active
Wigmore Street, LondonW1U 3RX
Born May 1956
Director
Appointed 12 Feb 2021

BYROM, Nicholas Hugh

Active
Wigmore Street, LondonW1U 3RX
Born November 1953
Director
Appointed 12 Feb 2021

THORLEY, Matthew Simon

Resigned
New Cavendish Street, LondonW1G 8TB
Born February 1984
Director
Appointed 08 Apr 2021
Resigned 12 Apr 2021

Persons with significant control

2

New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2021
Wigmore Street, LondonW1U 3RY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Memorandum Articles
2 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 February 2023
SH19Statement of Capital
Legacy
23 February 2023
SH20SH20
Legacy
23 February 2023
CAP-SSCAP-SS
Resolution
23 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Legacy
20 February 2023
SH20SH20
Legacy
20 February 2023
CAP-SSCAP-SS
Resolution
20 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Memorandum Articles
27 May 2022
MAMA
Resolution
27 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
25 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 May 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Resolution
15 March 2021
RESOLUTIONSResolutions
Resolution
18 February 2021
RESOLUTIONSResolutions
Incorporation Company
12 February 2021
NEWINCIncorporation