Company NameRetail Design Solutions (Consultancy) Limited
Company StatusActive
Company Number04378384
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Previous NameRetail Design Solutions (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKenneth Paul Kent
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleAccounts Director
Country of ResidenceUnited Kingdom
Correspondence AddressStablefield House Audley End
Gestingthorpe
Halstead
Essex
CO9 3AU
Director NameAntony Joseph Kent
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(3 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Lansdowne Close
Tiptree
Colchester
Essex
CO5 0NT
Director NameDavid Paul Kent
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(3 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RolePlanning Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Kiltie Road
Tiptree
Colchester
Essex
CO5 0PX
Secretary NameKay Margaret Kent
NationalityBritish
StatusCurrent
Appointed24 February 2009(7 years after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence AddressStablefield House Audley End
Gestingthorpe
Halstead
Essex
CO9 3AU
Secretary NameDavid Paul Kent
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RolePlanning Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Caxton Close
Tiptree
Colchester
Essex
CO5 0HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.retaildesignsolutions.com/
Email address[email protected]
Telephone01787 224878
Telephone regionSudbury

Location

Registered AddressThe Mill Store
Foundry Lane
Earls Colne
Essex
CO6 2SB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,012,542
Cash£31,458
Current Liabilities£159,114

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

11 May 2018Delivered on: 11 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as the mill store, foundry lane, earls colne, essex CO6 2SB and registered at land registry under title numbers EX352730, EX373273, EX428156 and EX428408.
Outstanding
29 March 2017Delivered on: 29 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
9 March 2007Delivered on: 28 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the mill store foundry lane earls colne essex t/nos EX352730, EX373273, EX428156 and EX428408.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
18 May 2023Satisfaction of charge 043783840003 in full (1 page)
16 May 2023Cessation of Kay Margaret Kent as a person with significant control on 15 May 2023 (1 page)
16 May 2023Cessation of Kenneth Paul Kent as a person with significant control on 15 May 2023 (1 page)
16 May 2023Notification of Retail Design Solutions (Consultancy) Europe Limited as a person with significant control on 15 May 2023 (2 pages)
16 March 2023Confirmation statement made on 20 February 2023 with updates (5 pages)
5 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
2 March 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
10 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
26 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
27 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
27 February 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
11 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
11 May 2018Registration of charge 043783840003, created on 11 May 2018 (15 pages)
9 May 2018Satisfaction of charge 1 in full (1 page)
2 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
29 March 2017Registration of charge 043783840002, created on 29 March 2017 (20 pages)
29 March 2017Registration of charge 043783840002, created on 29 March 2017 (20 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 950
(6 pages)
11 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 950
(6 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 950
(6 pages)
26 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 950
(6 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 950
(7 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 950
(7 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
4 March 2013Register inspection address has been changed (1 page)
4 March 2013Register(s) moved to registered inspection location (1 page)
4 March 2013Register inspection address has been changed (1 page)
4 March 2013Register(s) moved to registered inspection location (1 page)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
10 March 2011Director's details changed for David Paul Kent on 17 July 2010 (2 pages)
10 March 2011Director's details changed for David Paul Kent on 17 July 2010 (2 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 March 2010Director's details changed for David Paul Kent on 20 February 2010 (2 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Antony Joseph Kent on 20 February 2010 (2 pages)
15 March 2010Director's details changed for Antony Joseph Kent on 20 February 2010 (2 pages)
15 March 2010Director's details changed for David Paul Kent on 20 February 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 May 2009Secretary appointed kay margaret kent (1 page)
9 May 2009Appointment terminated secretary david kent (1 page)
9 May 2009Secretary appointed kay margaret kent (1 page)
9 May 2009Appointment terminated secretary david kent (1 page)
4 March 2009Director's change of particulars / kenneth kent / 01/02/2009 (1 page)
4 March 2009Return made up to 20/02/09; full list of members (4 pages)
4 March 2009Director's change of particulars / kenneth kent / 01/02/2009 (1 page)
4 March 2009Return made up to 20/02/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 May 2008Return made up to 20/02/08; full list of members (4 pages)
29 May 2008Return made up to 20/02/08; full list of members (4 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
18 May 2007Return made up to 20/02/07; no change of members (8 pages)
18 May 2007Return made up to 20/02/07; no change of members (8 pages)
3 April 2007Registered office changed on 03/04/07 from: 2 lancaster way earls colne business park earls colne essex CO6 2NS (1 page)
3 April 2007Registered office changed on 03/04/07 from: 2 lancaster way earls colne business park earls colne essex CO6 2NS (1 page)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 November 2006Accounts for a small company made up to 30 April 2006 (8 pages)
28 November 2006Accounts for a small company made up to 30 April 2006 (8 pages)
22 March 2006Return made up to 20/02/06; full list of members (2 pages)
22 March 2006Return made up to 20/02/06; full list of members (2 pages)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
2 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
2 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
1 March 2005Full accounts made up to 30 April 2004 (14 pages)
1 March 2005Full accounts made up to 30 April 2004 (14 pages)
25 February 2005Return made up to 20/02/05; full list of members (6 pages)
25 February 2005Return made up to 20/02/05; full list of members (6 pages)
27 February 2004Return made up to 20/02/04; full list of members (6 pages)
27 February 2004Return made up to 20/02/04; full list of members (6 pages)
23 September 2003Full accounts made up to 30 April 2003 (14 pages)
23 September 2003Full accounts made up to 30 April 2003 (14 pages)
4 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2002Company name changed retail design solutions (uk) lim ited\certificate issued on 21/11/02 (2 pages)
21 November 2002Company name changed retail design solutions (uk) lim ited\certificate issued on 21/11/02 (2 pages)
3 July 2002Registered office changed on 03/07/02 from: the gables audley end gestingthorpe halstead essex CO9 3AU (1 page)
3 July 2002Registered office changed on 03/07/02 from: the gables audley end gestingthorpe halstead essex CO9 3AU (1 page)
17 June 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
17 June 2002Ad 20/02/02--------- £ si 949@1=949 £ ic 1/950 (2 pages)
17 June 2002Ad 20/02/02--------- £ si 949@1=949 £ ic 1/950 (2 pages)
17 June 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
13 May 2002Registered office changed on 13/05/02 from: chy nyverow, newham road truro cornwall TR1 2DP (1 page)
13 May 2002New secretary appointed (3 pages)
13 May 2002New director appointed (3 pages)
13 May 2002New secretary appointed (3 pages)
13 May 2002Registered office changed on 13/05/02 from: chy nyverow, newham road truro cornwall TR1 2DP (1 page)
13 May 2002New director appointed (3 pages)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
20 February 2002Incorporation (18 pages)
20 February 2002Incorporation (18 pages)