Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RETAIL DYNAMICS LIMITED
Company Information for

RETAIL DYNAMICS LIMITED

1 THE GREEN, RICHMOND, TW9 1PL,
Company Registration Number
02674216
Private Limited Company
Active

Company Overview

About Retail Dynamics Ltd
RETAIL DYNAMICS LIMITED was founded on 1991-12-24 and has its registered office in Richmond. The organisation's status is listed as "Active". Retail Dynamics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RETAIL DYNAMICS LIMITED
 
Legal Registered Office
1 THE GREEN
RICHMOND
TW9 1PL
Other companies in SL4
 
Filing Information
Company Number 02674216
Company ID Number 02674216
Date formed 1991-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB584586488  
Last Datalog update: 2024-05-05 15:45:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETAIL DYNAMICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HARCOURT RICHMOND LIMITED   LW FELTONS LIMITED   PUMPHREY DASALO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RETAIL DYNAMICS LIMITED
The following companies were found which have the same name as RETAIL DYNAMICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RETAIL DYNAMICS CONSULTING LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2012-11-29
RETAIL DYNAMICS, INC. 1971 WESTERN AVE SARATOGA ALBANY NEW YORK 12203 Active Company formed on the 1996-04-01
RETAIL DYNAMICS CORPORATION, INC. 2910 FOOTHILL BLVD GRANTS PASS OR 97526 Active Company formed on the 1986-02-27
RETAIL DYNAMICS ADVISING, INC. 347 S HALIFAX WY Aurora CO 80013 Administratively Dissolved Company formed on the 2003-08-14
RETAIL DYNAMICS SALES & MARKETING PTY LTD VIC 3201 Active Company formed on the 2008-09-25
RETAIL DYNAMICS LIMITED Active Company formed on the 2008-03-18
RETAIL DYNAMICS CORP. 6543 NW 105TH TERRACE PARKLAND FL 33076 Inactive Company formed on the 2002-04-15
RETAIL DYNAMICS LLP New Jersey Unknown
RETAIL DYNAMICS LLC California Unknown
RETAIL DYNAMICS CORPORATION California Unknown

Company Officers of RETAIL DYNAMICS LIMITED

Current Directors
Officer Role Date Appointed
HARCOURT REGISTRARS LIMITED
Company Secretary 1992-07-10
CLAIRE ALEXANDRA ROWLAND
Director 1992-07-10
CONRAD JOHN ROWLAND
Director 1992-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN OAKES
Company Secretary 1991-12-19 1992-07-10
ROBERT NICHOLAS LUTWYCHE MORRISH
Director 1991-12-19 1992-07-10
NIGEL JOHN OAKES
Director 1991-12-19 1992-07-10
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-12-19 1991-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARCOURT REGISTRARS LIMITED FELTON PUMPHREY LIMITED Company Secretary 2007-09-12 CURRENT 2007-09-12 Active
HARCOURT REGISTRARS LIMITED HOH PHOENIX LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Active
HARCOURT REGISTRARS LIMITED HOH PHOENIX PETROLEUM LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Active
HARCOURT REGISTRARS LIMITED THE SALAMANDER PRESS LIMITED Company Secretary 2006-04-10 CURRENT 2006-04-10 Dissolved 2014-12-23
HARCOURT REGISTRARS LIMITED OCITO LIMITED Company Secretary 2003-08-20 CURRENT 2003-08-20 Active
HARCOURT REGISTRARS LIMITED PROSOURCE WORLDWIDE LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-21 Active
HARCOURT REGISTRARS LIMITED MILLERS GARAGE (NEWBURY) LIMITED Company Secretary 2002-09-30 CURRENT 1998-11-20 Active
HARCOURT REGISTRARS LIMITED HFS FELTONS FINANCIAL SERVICES LTD Company Secretary 2001-10-09 CURRENT 2001-09-27 Active
HARCOURT REGISTRARS LIMITED PROSOURCE ACCOUNTING SERVICES LIMITED Company Secretary 2001-07-27 CURRENT 2001-07-27 Active - Proposal to Strike off
HARCOURT REGISTRARS LIMITED KITEBLUE LIMITED Company Secretary 2001-05-24 CURRENT 2001-05-23 Active
HARCOURT REGISTRARS LIMITED FELTONS (WINDSOR) LIMITED Company Secretary 2001-01-30 CURRENT 2001-01-30 Active - Proposal to Strike off
HARCOURT REGISTRARS LIMITED A.E. HOPCRAFT LIMITED Company Secretary 1991-04-18 CURRENT 1986-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-12CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ALEXANDRA ROWLAND
2022-02-16CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2018-01-02PSC04Change of details for Conrad John Rowland as a person with significant control on 2017-08-21
2018-01-02CH04SECRETARY'S DETAILS CHNAGED FOR HARCOURT REGISTRARS LIMITED on 2017-07-19
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2017-01-20CH04SECRETARY'S DETAILS CHNAGED FOR HARCOURT REGISTRARS LIMITED on 2017-01-20
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0124/12/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-04LATEST SOC04/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-04AR0124/12/14 ANNUAL RETURN FULL LIST
2015-01-04CH01Director's details changed for Mrs Claire Alexandra Rowland on 2013-12-14
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/14 FROM 12 Sheet Street Windsor Berkshire SL4 1BG
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0124/12/13 ANNUAL RETURN FULL LIST
2013-02-22AR0124/12/12 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0124/12/11 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0124/12/10 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-12AR0124/12/09 ANNUAL RETURN FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CONRAD JOHN ROWLAND / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALEXANDRA ROWLAND / 01/10/2009
2010-02-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARCOURT REGISTRARS LIMITED / 01/10/2009
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION FULL
2008-02-20363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-11363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-03-02363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-27363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-02-05363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-23363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-09-10395PARTICULARS OF MORTGAGE/CHARGE
2002-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-01-03363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-19363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-02-08AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-05-01363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-02-27AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-26363sRETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS
1997-02-14AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-28363sRETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS
1996-02-25AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-12-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-12-27363sRETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS
1995-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-09363sRETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS
1994-01-17363sRETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS
1993-10-11AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-18363sRETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS
1992-08-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-24287REGISTERED OFFICE CHANGED ON 24/08/92 FROM: 92 NEW CAVENDISH STREET LONDON W1M 7FA
1992-08-24288NEW SECRETARY APPOINTED
1992-08-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-08-24288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-2488(2)RAD 10/07/92--------- £ SI 98@1=98 £ IC 2/100
1992-01-08288SECRETARY RESIGNED
1991-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to RETAIL DYNAMICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RETAIL DYNAMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-09-10 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 5,834

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RETAIL DYNAMICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-04-30 £ 8,761
Cash Bank In Hand 2011-04-30 £ 44,262
Current Assets 2012-05-01 £ 6,110
Current Assets 2012-04-30 £ 19,436
Current Assets 2011-04-30 £ 47,442
Debtors 2012-05-01 £ 6,110
Debtors 2012-04-30 £ 10,675
Debtors 2011-04-30 £ 3,180
Secured Debts 2012-05-01 £ 4,584
Shareholder Funds 2012-05-01 £ 276
Shareholder Funds 2012-04-30 £ 14,036
Shareholder Funds 2011-04-30 £ -12,071

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RETAIL DYNAMICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETAIL DYNAMICS LIMITED
Trademarks
We have not found any records of RETAIL DYNAMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETAIL DYNAMICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as RETAIL DYNAMICS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where RETAIL DYNAMICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETAIL DYNAMICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RETAIL DYNAMICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.