Company NameRetro Rok Shop Limited
Company StatusActive
Company Number09399769
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Rachel Levitt
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Broadway
Leigh-On-Sea
Essex
SS9 1PG
Director NameMr Daniel Edward Moughtin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address107 Broadway
Leigh-On-Sea
Essex
SS9 1PG
Director NameMr James Scott Moughtin
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address107 Broadway
Leigh-On-Sea
Essex
SS9 1PG

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

27 May 2022Delivered on: 10 June 2022
Persons entitled: Interbay Funding LTD (Registration Number: 05595882)

Classification: A registered charge
Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to the freehold property known as unit 7A, s e r l complex estate baldock (tn: HD184422) and all related rights; and (iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture.
Outstanding
27 May 2022Delivered on: 9 June 2022
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: Unit 7A, s e r l complex estate baldock registered at hm land registry under title number HD184422.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
11 December 2023Statement of capital following an allotment of shares on 9 July 2019
  • GBP 20
(3 pages)
8 December 2023Change of details for Mr James Scott Moughtin as a person with significant control on 9 July 2019 (2 pages)
8 December 2023Change of details for Mr Daniel Edward Moughtin as a person with significant control on 9 July 2019 (2 pages)
28 September 2023Change of details for Mr James Scott Moughtin as a person with significant control on 7 July 2023 (2 pages)
28 September 2023Director's details changed for Miss Rachel Levitt on 7 July 2023 (2 pages)
28 September 2023Change of details for Mr Daniel Edward Moughtin as a person with significant control on 7 July 2023 (2 pages)
28 September 2023Registered office address changed from 107 Broadway Leigh-on-Sea Essex SS9 1PG England to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN on 28 September 2023 (1 page)
28 September 2023Director's details changed for Mr James Scott Moughtin on 7 July 2023 (2 pages)
28 September 2023Director's details changed for Mr Daniel Edward Moughtin on 7 July 2023 (2 pages)
16 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
17 November 2022Unaudited abridged accounts made up to 31 January 2022 (11 pages)
10 June 2022Registration of charge 093997690002, created on 27 May 2022 (29 pages)
9 June 2022Registration of charge 093997690001, created on 27 May 2022 (26 pages)
23 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
24 March 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
10 July 2019Change of details for Mr Daniel Edward Moughtin as a person with significant control on 9 July 2019 (2 pages)
10 July 2019Appointment of Mr James Scott Moughtin as a director on 9 July 2019 (2 pages)
10 July 2019Notification of James Scott Moughtin as a person with significant control on 9 July 2019 (2 pages)
10 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
28 November 2018Micro company accounts made up to 31 January 2018 (4 pages)
20 November 2018Appointment of Mr Daniel Edward Moughtin as a director on 20 November 2018 (2 pages)
20 November 2018Cessation of Rachel Susan Levitt as a person with significant control on 20 November 2018 (1 page)
20 November 2018Statement of capital following an allotment of shares on 20 November 2018
  • GBP 10
(3 pages)
20 November 2018Notification of Daniel Edward Moughtin as a person with significant control on 20 November 2018 (2 pages)
19 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (4 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (4 pages)
28 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 March 2016Registered office address changed from Suite 87, Enterprise House 86 Bancroft Hitchin Hertfordshire SG5 1NQ England to 107 Broadway Leigh-on-Sea Essex SS9 1PG on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Suite 87, Enterprise House 86 Bancroft Hitchin Hertfordshire SG5 1NQ England to 107 Broadway Leigh-on-Sea Essex SS9 1PG on 15 March 2016 (1 page)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)