Background WavePink WaveYellow Wave

RETEXE RETAIL II LTD (13780968)

RETEXE RETAIL II LTD (13780968) is an active UK company. incorporated on 3 December 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 II LTD has been registered for 4 years. Current directors include BURKEMAN, Howard Paul, BYROM, Nicholas Hugh.

Company Number
13780968
Status
active
Type
ltd
Incorporated
3 December 2021
Age
4 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 II LTD

RETEXE RETAIL II LTD is an active company incorporated on 3 December 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 II LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13780968

LTD Company

Age

4 Years

Incorporated 3 December 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
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: 3 December 2021To: 3 April 2023
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Apr 22
Share Issue
Apr 22
Funding Round
Apr 22
Funding Round
Dec 22
Funding Round
Dec 22
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BURKEMAN, Howard Paul

Active
Wigmore Street, LondonW1U 3RX
Born May 1956
Director
Appointed 03 Dec 2021

BYROM, Nicholas Hugh

Active
Wigmore Street, LondonW1U 3RX
Born November 1953
Director
Appointed 03 Dec 2021

Persons with significant control

2

New Cavendish Street, LondonW1W 6XH

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Wigmore Street, LondonW1U 3RX

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
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
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 April 2023
PSC05Notification that PSC Information has been Withdrawn
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
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Resolution
28 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 April 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 April 2022
MAMA
Resolution
14 April 2022
RESOLUTIONSResolutions
Resolution
14 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 April 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Incorporation Company
3 December 2021
NEWINCIncorporation