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

RETAIL IT LIMITED

4th Floor Tuition House, 27/37 St Georges Road Wimbledon, London, SW19 4EU,
Company Registration Number
04247834
Private Limited Company
Voluntary Arrangement

Company Overview

About Retail It Ltd
RETAIL IT LIMITED was founded on 2001-07-06 and has its registered office in London. The organisation's status is listed as "Voluntary Arrangement". Retail It Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RETAIL IT LIMITED
 
Legal Registered Office
4th Floor Tuition House
27/37 St Georges Road Wimbledon
London
SW19 4EU
Other companies in SW19
 
Filing Information
Company Number 04247834
Company ID Number 04247834
Date formed 2001-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 2022-07-31
Account next due 2024-09-30
Latest return 2023-10-24
Return next due 2024-11-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB778314793  
Last Datalog update: 2024-04-11 18:27:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETAIL IT 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 IT LIMITED
The following companies were found which have the same name as RETAIL IT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RETAIL IT SUPPORT SERVICES LTD 32 NUNNERY LANE LUTON BEDFORDSHIRE ENGLAND LU3 1XA Dissolved Company formed on the 2013-04-10
RETAIL IT LIMITED 34 LILYS WAY ONGAR GREEN ONGAR DUBLIN 15 DUBLIN 15, DUBLIN, D15Y7Y0, IRELAND D15Y7Y0 Active Company formed on the 2007-09-14
RETAIL IT INC. 711 CAPITOL WAY S SUITE 204 OLYMPIA WA 98501 Dissolved Company formed on the 2005-03-29
RETAIL IT CLOUD LIMITED 4TH FLOOR, TUITION HOUSE ST. GEORGES ROAD LONDON SW19 4EU Active Company formed on the 2015-05-12
RETAIL IT SOLUTIONS LTD HADDONS FIELD FARM ALPORT BAKEWELL DE45 1LG Active Company formed on the 2016-01-07
RETAIL IT CONSULTING, LLC 10256 STABLEHAND DR. - CINCINNATI OH 45242 Active Company formed on the 2013-03-08
RETAIL IT SOLS PRIVATE LIMITED PLOT NO9/1 SECTOR-III HUDA TECHNO ENCLAVE BACKSIDE LEMON TREE HOTEL OPP RAHEJA IT PARK LANE MADHAPUR HYDERABAD Telangana 500081 ACTIVE Company formed on the 2012-05-07
RETAIL IT SERVICES LTD 19 PRIORY VILLAS COLNEY HATCH LANE LONDON N11 3DB Active - Proposal to Strike off Company formed on the 2017-05-05
RETAIL ITALIA LIMITED 14, LASCARIS BUILDINGS, LASCARIS WHARF, VALLETTA Unknown

Company Officers of RETAIL IT LIMITED

Current Directors
Officer Role Date Appointed
JAMES STUART SCOTT RODGER
Company Secretary 2002-06-27
ROSELLE SARAH ANITA NORKIE
Director 2016-07-11
JAMES STUART SCOTT RODGER
Director 2001-07-06
LORENZ HINRICH WOLF
Director 2001-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ANDREW HOLCROFT
Director 2001-07-06 2015-05-15
KEVIN MARK TARR GRAHAM
Director 2001-10-20 2003-03-06
ALAN ANDREW HOLCROFT
Company Secretary 2001-07-06 2002-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STUART SCOTT RODGER RETAIL IT CLOUD LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
LORENZ HINRICH WOLF RETAIL IT CLOUD LIMITED Director 2015-05-12 CURRENT 2015-05-12 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
2024-04-11Previous accounting period extended from 26/07/23 TO 31/12/23
2024-01-07APPOINTMENT TERMINATED, DIRECTOR ROSELLE SARAH ANITA RODGER
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042478340004
2023-06-0831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-04-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-05-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-07-08PSC04Change of details for Mr James Stuart Scott Rodger as a person with significant control on 2020-07-07
2020-07-07CH01Director's details changed for Mr James Stuart Scott Rodger on 2020-07-07
2020-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES STUART SCOTT RODGER on 2020-07-07
2020-07-06AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-07-15AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26AA01Previous accounting period shortened from 27/07/18 TO 26/07/18
2019-02-28CH01Director's details changed for Roselle Sarah Anita Norkie on 2019-02-28
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-11-19PSC07CESSATION OF ALAN ANDREW HOLCROFT AS A PERSON OF SIGNIFICANT CONTROL
2018-10-22AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25AA01Previous accounting period shortened from 28/07/17 TO 27/07/17
2018-04-27AA01Previous accounting period shortened from 29/07/17 TO 28/07/17
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 102
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-12-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-28AA01Previous accounting period shortened from 30/07/16 TO 29/07/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 102
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-28AA01Previous accounting period shortened from 31/07/16 TO 30/07/16
2017-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-27AP01DIRECTOR APPOINTED ROSELLE SARAH ANITA NORKIE
2016-07-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-05DISS40Compulsory strike-off action has been discontinued
2015-08-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ANDREW HOLCROFT
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 102
2015-04-17AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 102
2014-04-17AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042478340004
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-03AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-23AR0131/03/13 FULL LIST
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-02AR0131/03/12 NO CHANGES
2011-07-13AA31/07/10 TOTAL EXEMPTION SMALL
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-03AR0131/03/11 NO CHANGES
2010-04-30AR0131/03/10 FULL LIST
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENZ HINRICH WOLF / 01/04/2009
2009-09-12DISS40DISS40 (DISS40(SOAD))
2009-09-10AA31/07/08 TOTAL EXEMPTION FULL
2009-09-01GAZ1FIRST GAZETTE
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 4TH FLOOR (HF) TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU
2009-04-30363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-05-29AA31/07/07 TOTAL EXEMPTION FULL
2008-05-16363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-04-20363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: NELSON HOUSE HF 58 WIMBLEDON HILL ROAD WIMBLEDON LONDON SW19 7PA
2006-10-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-05-30363aRETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS
2005-05-13288cDIRECTOR'S PARTICULARS CHANGED
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-18353LOCATION OF REGISTER OF MEMBERS
2005-04-18325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-04-18363aRETURN MADE UP TO 31/03/05; NO CHANGE OF MEMBERS
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-12363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 8-14 STANLEY ROAD WIMBLEDON LONDON SW19 8RF
2004-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-18363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-06-17288cDIRECTOR'S PARTICULARS CHANGED
2003-06-08RES04£ NC 100/1000000 06/0
2003-06-08123NC INC ALREADY ADJUSTED 06/03/03
2003-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-0888(2)RAD 06/03/03--------- £ SI 2@1=2 £ IC 100/102
2003-05-30288bDIRECTOR RESIGNED
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-06363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-08-06363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-07-24288aNEW SECRETARY APPOINTED
2001-12-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-03287REGISTERED OFFICE CHANGED ON 03/11/01 FROM: 306 DURNSFORD ROAD WIMBLEDON LONDON SW19 8DU
2001-11-03288aNEW DIRECTOR APPOINTED
2001-11-03288aNEW DIRECTOR APPOINTED
2001-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to RETAIL IT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-01
Fines / Sanctions
No fines or sanctions have been issued against RETAIL IT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-07 Outstanding ALAN HOLCROFT AS TRUSTEE OF THE RETAIL IT PENSION SCHEME
ALL ASSETS DEBENTURE 2011-06-16 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2004-08-06 Satisfied OILBRICK LIMITED
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 IT LIMITED

Intangible Assets
Patents
We have not found any records of RETAIL IT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETAIL IT LIMITED
Trademarks
We have not found any records of RETAIL IT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETAIL IT 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 (62012 - Business and domestic software development) as RETAIL IT LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where RETAIL IT 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.
Import/Export of Goods
Goods imported/exported by RETAIL IT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-01-0184709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRETAIL IT LIMITEDEvent Date2009-09-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETAIL IT 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 IT 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.