Background WavePink WaveYellow Wave

RETRO LABS LTD (13499061)

RETRO LABS LTD (13499061) is an active UK company. incorporated on 7 July 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. RETRO LABS LTD has been registered for 4 years. Current directors include SHAH, Neil, TANGER, Schuster, THANENDRAN, Abhinavan and 1 others.

Company Number
13499061
Status
active
Type
ltd
Incorporated
7 July 2021
Age
4 years
Address
5 Beaconsfield Street, London, N1C 4EW
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
SHAH, Neil, TANGER, Schuster, THANENDRAN, Abhinavan, WATERHOUSE, Daniel David
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETRO LABS LTD

RETRO LABS LTD is an active company incorporated on 7 July 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. RETRO LABS LTD was registered 4 years ago.(SIC: 63120)

Status

active

Active since 4 years ago

Company No

13499061

LTD Company

Age

4 Years

Incorporated 7 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

5 Beaconsfield Street Fora - The Jellicoe (1.01) London, N1C 4EW,

Previous Addresses

9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 15 September 2021To: 3 March 2026
Flat 93 Sugar Quay 1 Water Lane London EC3R 6AP England
From: 7 July 2021To: 15 September 2021
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
May 24
Funding Round
May 24
Director Joined
Jul 24
Funding Round
Aug 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 25
Funding Round
Sept 25
7
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SHAH, Neil

Active
Beaconsfield Street, LondonN1C 4EW
Born February 1995
Director
Appointed 07 Jul 2021

TANGER, Schuster

Active
14th Street, 4th Floor, New York
Born November 1985
Director
Appointed 28 Aug 2025

THANENDRAN, Abhinavan

Active
Beaconsfield Street, LondonN1C 4EW
Born January 1993
Director
Appointed 07 Jul 2021

WATERHOUSE, Daniel David

Active
28 Britannia Street, LondonWC1X 9JF
Born July 1971
Director
Appointed 16 Jul 2024

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 13 Sept 2021
Resigned 31 Dec 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Neil Shah

Ceased
107 Cheapside, LondonEC2V 6DN
Born February 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2021
Ceased 16 Jul 2024

Mr Abhinavan Thanendran

Ceased
107 Cheapside, LondonEC2V 6DN
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2021
Ceased 16 Jul 2024
Fundings
Financials
Latest Activities

Filing History

44

Memorandum Articles
21 March 2026
MAMA
Resolution
21 March 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Memorandum Articles
11 September 2025
MAMA
Resolution
11 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
11 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 September 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Memorandum Articles
31 July 2024
MAMA
Resolution
31 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Memorandum Articles
27 September 2021
MAMA
Resolution
27 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 September 2021
AP04Appointment of Corporate Secretary
Incorporation Company
7 July 2021
NEWINCIncorporation