Company NameRetailer (UK) Ltd
DirectorAtif Riaz Malik
Company StatusActive
Company Number07241000
CategoryPrivate Limited Company
Incorporation Date30 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(1 week, 3 days after company formation)
Appointment Duration13 years, 12 months
RoleAdmin
Country of ResidenceEngland
Correspondence AddressProspect House Featherstall Road South
Oldham
OL9 6HL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameRehana Malik
NationalityBritish
StatusResigned
Appointed10 May 2010(1 week, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2014)
RoleCompany Director
Correspondence Address65 Bridge Street
Manchester
M3 3BQ

Location

Registered AddressProspect House
Featherstall Road South
Oldham
OL9 6HL
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Atif Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,128
Cash£171
Current Liabilities£36,299

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 4 days from now)

Filing History

19 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
17 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
20 December 2022Registered office address changed from 65 Bridge Street Manchester M3 3BQ England to Prospect House Featherstall Road South Oldham OL9 6HL on 20 December 2022 (1 page)
10 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
27 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
24 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 April 2019Notification of Atif Riaz Malik as a person with significant control on 1 April 2019 (2 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
5 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 December 2017Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page)
29 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
29 November 2017Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page)
29 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
30 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 June 2015Termination of appointment of Rehana Malik as a secretary on 1 May 2014 (1 page)
24 June 2015Termination of appointment of Rehana Malik as a secretary on 1 May 2014 (1 page)
24 June 2015Termination of appointment of Rehana Malik as a secretary on 1 May 2014 (1 page)
15 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Director's details changed for Mr Atif Riaz Malik on 6 May 2013 (2 pages)
30 May 2014Secretary's details changed for Rehana Malik on 6 May 2013 (1 page)
30 May 2014Director's details changed for Mr Atif Riaz Malik on 6 May 2013 (2 pages)
30 May 2014Secretary's details changed for Rehana Malik on 6 May 2013 (1 page)
30 May 2014Secretary's details changed for Rehana Malik on 6 May 2013 (1 page)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Director's details changed for Mr Atif Riaz Malik on 6 May 2013 (2 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 March 2013Registered office address changed from 50 Bridge Street Manchester Lancashire M3 3BW on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 50 Bridge Street Manchester Lancashire M3 3BW on 13 March 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
19 January 2011Appointment of Atif Malik as a director (3 pages)
19 January 2011Appointment of Rehana Malik as a secretary (3 pages)
19 January 2011Registered office address changed from 61-63 Brown Street Manchester M2 2JU United Kingdom on 19 January 2011 (2 pages)
19 January 2011Appointment of Atif Malik as a director (3 pages)
19 January 2011Registered office address changed from 61-63 Brown Street Manchester M2 2JU United Kingdom on 19 January 2011 (2 pages)
19 January 2011Appointment of Rehana Malik as a secretary (3 pages)
30 April 2010Incorporation (20 pages)
30 April 2010Incorporation (20 pages)
30 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
30 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)