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

RETINUE SOLUTIONS LIMITED

5TH FLOOR, 4 COLEMAN STREET, LONDON, EC2R 5AR,
Company Registration Number
07664187
Private Limited Company
Active

Company Overview

About Retinue Solutions Ltd
RETINUE SOLUTIONS LIMITED was founded on 2011-06-09 and has its registered office in London. The organisation's status is listed as "Active". Retinue Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RETINUE SOLUTIONS LIMITED
 
Legal Registered Office
5TH FLOOR
4 COLEMAN STREET
LONDON
EC2R 5AR
Other companies in W1K
 
Previous Names
HB RETINUE LIMITED10/12/2014
Filing Information
Company Number 07664187
Company ID Number 07664187
Date formed 2011-06-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 00:11:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETINUE SOLUTIONS 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.

Company Officers of RETINUE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN ANTHONY DOLAN
Company Secretary 2012-10-01
ANDREW JEREMY BURCHALL
Director 2015-09-01
ADAM HERRON
Director 2014-09-01
RACHEL MCKENZIE
Director 2011-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM AZIZ
Director 2015-06-11 2016-09-30
MICHAEL DAVID STERLING
Director 2014-11-26 2015-07-29
TIMOTHY JAMES COOK
Director 2014-11-26 2014-11-26
DEEPAK JALAN
Director 2013-06-30 2014-11-26
STEPHEN MIX
Director 2012-05-01 2014-11-26
ALEXANDER DAMIAN VINCENT RAUBITSCHEK
Director 2012-10-01 2013-06-30
JONATHAN BENNETT
Director 2011-08-24 2013-04-30
JONATHAN BENNETT
Director 2011-08-25 2013-04-30
JAMES CANN
Director 2012-05-01 2012-10-01
ANTHONY BREEN
Director 2011-08-25 2012-04-30
ANTHONY BREEN
Director 2011-08-24 2012-04-30
STUART RAYMOND HILL
Director 2011-08-25 2012-04-30
STUART RAYMOND HILL
Director 2011-08-24 2012-04-30
JONATHAN WRIGHT
Director 2011-08-25 2012-04-30
JONATHAN WRIGHT
Director 2011-08-24 2012-04-30
DOMINIC JAMES PICKERSGILL
Director 2011-06-09 2011-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JEREMY BURCHALL MT DORMANT LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
ANDREW JEREMY BURCHALL IGNITION PEOPLE LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
ANDREW JEREMY BURCHALL NGAGE TALENT UK EMPLOYEES LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
ANDREW JEREMY BURCHALL GCS RECRUITMENT HOLDINGS LIMITED Director 2017-05-18 CURRENT 2008-06-03 Active
ANDREW JEREMY BURCHALL GCS RECRUITMENT LIMITED Director 2017-05-18 CURRENT 2009-09-24 Active
ANDREW JEREMY BURCHALL GCS RECRUITMENT LIMITED Director 2017-05-18 CURRENT 2009-09-24 Active
ANDREW JEREMY BURCHALL GCS BIDCO LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
ANDREW JEREMY BURCHALL SETSQUARE RECRUITMENT LIMITED Director 2016-02-12 CURRENT 1999-01-15 Active
ANDREW JEREMY BURCHALL WATSON LTD Director 2016-02-12 CURRENT 1987-04-21 Active - Proposal to Strike off
ANDREW JEREMY BURCHALL MYLES ROBERTS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
ANDREW JEREMY BURCHALL COMMUNITY RESOURCING LIMITED Director 2015-09-01 CURRENT 2000-12-12 Active
ANDREW JEREMY BURCHALL EWI RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2011-11-29 Active
ANDREW JEREMY BURCHALL INNER CIRCLE RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2013-11-01 Active
ANDREW JEREMY BURCHALL GCS RECRUITMENT INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2014-01-10 Active
ANDREW JEREMY BURCHALL BUTLER ROSE RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2014-03-31 Active
ANDREW JEREMY BURCHALL RESOURCING GROUP LIMITED Director 2015-09-01 CURRENT 2003-07-15 Active
ANDREW JEREMY BURCHALL NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2009-03-24 Active
ANDREW JEREMY BURCHALL SYNERGY RECRUITMENT CONSULTANCY LIMITED Director 2015-09-01 CURRENT 2011-05-17 Active
ANDREW JEREMY BURCHALL VMS365 LIMITED Director 2015-09-01 CURRENT 2013-03-19 Active
ANDREW JEREMY BURCHALL RG MANAGED SERVICES LIMITED Director 2015-09-01 CURRENT 2014-03-31 Active
ANDREW JEREMY BURCHALL WESTMINSTER BIDCO LIMITED Director 2015-09-01 CURRENT 2014-11-12 Active
ANDREW JEREMY BURCHALL WESTMINSTER MIDCO 2 LIMITED Director 2015-09-01 CURRENT 2014-11-12 Active
ANDREW JEREMY BURCHALL WESTMINSTER TOPCO LIMITED Director 2015-09-01 CURRENT 2014-11-12 Active
ANDREW JEREMY BURCHALL WESTMINSTER MIDCO 1 LIMITED Director 2015-09-01 CURRENT 2014-11-12 Active
ANDREW JEREMY BURCHALL NGAGE SPECIALIST RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2007-03-28 Active
ANDREW JEREMY BURCHALL NGAGE OPERATIONS LIMITED Director 2015-09-01 CURRENT 2008-03-13 Active
ANDREW JEREMY BURCHALL CARITAS RECRUITMENT LTD Director 2015-09-01 CURRENT 2008-10-21 Active
ANDREW JEREMY BURCHALL ATTENTI CONSULTING SERVICES LIMITED Director 2015-09-01 CURRENT 2009-07-07 Active
ANDREW JEREMY BURCHALL FRG RECRUITMENT LIMITED Director 2015-09-01 CURRENT 2013-11-12 Active - Proposal to Strike off
ANDREW JEREMY BURCHALL EDEN BROWN LIMITED Director 2015-09-01 CURRENT 1998-09-29 Active
ANDREW JEREMY BURCHALL TECHNICAL RESOURCING SOLUTIONS LIMITED Director 2015-09-01 CURRENT 2002-10-24 Active - Proposal to Strike off
ANDREW JEREMY BURCHALL TECHNICAL RESOURCING SOLUTIONS PS LIMITED Director 2015-09-01 CURRENT 2005-12-01 Active - Proposal to Strike off
ANDREW JEREMY BURCHALL A&C BURCHALL LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
ADAM HERRON MT DORMANT LIMITED Director 2018-05-22 CURRENT 2018-05-03 Active - Proposal to Strike off
ADAM HERRON IGNITION PEOPLE LIMITED Director 2018-02-02 CURRENT 2017-12-05 Active
ADAM HERRON GCS RECRUITMENT HOLDINGS LIMITED Director 2017-05-18 CURRENT 2008-06-03 Active
ADAM HERRON GCS RECRUITMENT LIMITED Director 2017-05-18 CURRENT 2009-09-24 Active
ADAM HERRON GCS RECRUITMENT SPECIALISTS LIMITED Director 2017-05-18 CURRENT 2005-11-01 Active
ADAM HERRON GCS BIDCO LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
ADAM HERRON QU RECRUITMENT LIMITED Director 2017-04-05 CURRENT 2016-07-20 Active - Proposal to Strike off
ADAM HERRON SETSQUARE RECRUITMENT LIMITED Director 2016-02-12 CURRENT 1999-01-15 Active
ADAM HERRON WATSON LTD Director 2016-02-12 CURRENT 1987-04-21 Active - Proposal to Strike off
ADAM HERRON MYLES ROBERTS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
ADAM HERRON WESTMINSTER BIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-12 Active
ADAM HERRON WESTMINSTER MIDCO 2 LIMITED Director 2014-11-26 CURRENT 2014-11-12 Active
ADAM HERRON WESTMINSTER TOPCO LIMITED Director 2014-11-26 CURRENT 2014-11-12 Active
ADAM HERRON WESTMINSTER MIDCO 1 LIMITED Director 2014-11-26 CURRENT 2014-11-12 Active
ADAM HERRON BUTLER ROSE RECRUITMENT LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
ADAM HERRON RG MANAGED SERVICES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
ADAM HERRON GCS RECRUITMENT INTERNATIONAL LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
ADAM HERRON FRG RECRUITMENT LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
ADAM HERRON INNER CIRCLE RECRUITMENT LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
ADAM HERRON VMS365 LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
ADAM HERRON COMMUNITY RESOURCING LIMITED Director 2012-02-15 CURRENT 2000-12-12 Active
ADAM HERRON EWI RECRUITMENT LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
ADAM HERRON SYNERGY RECRUITMENT CONSULTANCY LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
ADAM HERRON RESOURCING GROUP LIMITED Director 2010-09-01 CURRENT 2003-07-15 Active
ADAM HERRON NGAGE OPERATIONS LIMITED Director 2010-09-01 CURRENT 2008-03-13 Active
ADAM HERRON TECHNICAL RESOURCING SOLUTIONS LIMITED Director 2010-09-01 CURRENT 2002-10-24 Active - Proposal to Strike off
ADAM HERRON TECHNICAL RESOURCING SOLUTIONS PS LIMITED Director 2010-09-01 CURRENT 2005-12-01 Active - Proposal to Strike off
ADAM HERRON NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED Director 2010-04-20 CURRENT 2009-03-24 Active
ADAM HERRON I-RESOURCE LTD Director 2009-07-07 CURRENT 2009-07-07 Active
ADAM HERRON ATTENTI CONSULTING SERVICES LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active
ADAM HERRON CARITAS RECRUITMENT LTD Director 2008-11-11 CURRENT 2008-10-21 Active
ADAM HERRON EDEN BROWN LIMITED Director 2008-08-29 CURRENT 1998-09-29 Active
ADAM HERRON NGAGE SPECIALIST RECRUITMENT LIMITED Director 2008-04-01 CURRENT 2007-03-28 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
2023-12-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-23CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076641870002
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076641870003
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076641870004
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076641870005
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076641870006
2022-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076641870006
2022-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076641870007
2022-10-12FULL ACCOUNTS MADE UP TO 01/04/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 01/04/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-11-05AAFULL ACCOUNTS MADE UP TO 02/04/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 03/04/20
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM 1st Floor Baird House, Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-07-08PSC05Change of details for Westminster Bidco Limited as a person with significant control on 2020-07-01
2020-01-31PSC05Change of details for Westminster Bidco Limited as a person with significant control on 2020-01-31
2018-12-28AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076641870005
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 076641870004
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-03-15CH01Director's details changed for Mr Adam Herron on 2018-03-01
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-22PSC02Notification of Westminster Bidco Limited as a person with significant control on 2016-04-06
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM AZIZ
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/16 FROM Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ
2016-08-04AAFULL ACCOUNTS MADE UP TO 01/04/16
2015-10-01CH01Director's details changed for Mr Adam Herron on 2015-10-01
2015-09-07AP01DIRECTOR APPOINTED MR ANDREW JEREMY BURCHALL
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0119/08/15 ANNUAL RETURN FULL LIST
2015-08-18CH01Director's details changed for Ms Rachel Mckenzie on 2015-08-01
2015-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID STERLING
2015-07-07CH01Director's details changed for Ms Rachel Mckenzie on 2015-06-01
2015-07-02AP01DIRECTOR APPOINTED MR ADAM AZIZ
2015-06-11AP01DIRECTOR APPOINTED MR ADAM AZIZ
2015-04-21RES01ADOPT ARTICLES 21/04/15
2014-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076641870001
2014-12-15MISCSection 519 ca 2006
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES COOK
2014-12-10RES15CHANGE OF NAME 02/12/2014
2014-12-10CERTNMCOMPANY NAME CHANGED HB RETINUE LIMITED CERTIFICATE ISSUED ON 10/12/14
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 222 BISHOPSGATE LONDON EC2M 4QD UNITED KINGDOM
2014-12-08AP01DIRECTOR APPOINTED TIMOTHY JAMES COOK
2014-12-07AP01DIRECTOR APPOINTED MR MICHAEL DAVID STERLING
2014-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK JALAN
2014-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MIX
2014-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2014 FROM PARTIS HOUSE DAVY AVENUE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8HJ UNITED KINGDOM
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 60 GROSVENOR STREET LONDON W1K 3HZ
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 076641870003
2014-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 076641870002
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL MCKENZIE / 01/10/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 11/11/2014
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0119/08/14 FULL LIST
2014-09-09AP01DIRECTOR APPOINTED MR ADAM HERRON
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 076641870001
2014-01-30AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 03/01/2014
2013-10-29AA01PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENNETT
2013-10-01AR0119/08/13 FULL LIST
2013-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 01/09/2013
2013-07-09AP01DIRECTOR APPOINTED MR DEEPAK JALAN
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RAUBITSCHEK
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENNETT
2013-04-16ANNOTATIONPart Rectified
2013-03-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-28AP03SECRETARY APPOINTED GRAHAM JOHN ANTHONY DOLAN
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CANN
2012-11-28AP01DIRECTOR APPOINTED MR ALEXANDER DAMIAN VINCENT RAUBITSCHEK
2012-11-08AR0119/08/12 FULL LIST
2012-05-09AP01DIRECTOR APPOINTED STEPHEN MIX
2012-05-09AP01DIRECTOR APPOINTED JAMES CANN
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART HILL
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART HILL
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BREEN
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BREEN
2012-04-19SH0119/09/11 STATEMENT OF CAPITAL GBP 100.00
2012-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-19RES13SUB DIVISION 19/09/2011
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 23 GROSVENOR STREET LONDON W1K 4QL UNITED KINGDOM
2011-09-15AP01DIRECTOR APPOINTED MS RACHEL MCKENZIE
2011-09-15AP01DIRECTOR APPOINTED JONATHAN BENNETT
2011-09-15AP01DIRECTOR APPOINTED ANTHONY BREEN
2011-09-14AP01DIRECTOR APPOINTED JONATHAN WRIGHT
2011-09-12AP01DIRECTOR APPOINTED STUART RAYMOND HILL
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PICKERSGILL
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PICKERSGILL
2011-09-09AP01DIRECTOR APPOINTED STUART RAYMOND HILL
2011-09-09AP01DIRECTOR APPOINTED JONATHAN BENNETT
2011-09-09AP01DIRECTOR APPOINTED ANTHONY BREEN
2011-09-09AP01DIRECTOR APPOINTED MS RACHEL MCKENZIE
2011-09-09AP01DIRECTOR APPOINTED JONATHAN WRIGHT
2011-08-24AR0119/08/11 FULL LIST
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to RETINUE SOLUTIONS 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 RETINUE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-01 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (AS SECURITY AGENT)
2014-11-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-11 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 309,500
Creditors Due After One Year 2012-06-30 £ 209,500
Creditors Due After One Year 2011-06-09 £ 209,500
Creditors Due Within One Year 2013-03-31 £ 252,139
Creditors Due Within One Year 2012-06-30 £ 92,648
Creditors Due Within One Year 2011-06-09 £ 92,648

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-03-31

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 RETINUE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-09 £ 100
Cash Bank In Hand 2013-03-31 £ 31,152
Cash Bank In Hand 2012-06-30 £ 6,137
Cash Bank In Hand 2011-06-09 £ 6,137
Current Assets 2013-03-31 £ 199,541
Current Assets 2012-06-30 £ 116,998
Current Assets 2011-06-09 £ 116,998
Debtors 2013-03-31 £ 168,389
Debtors 2012-06-30 £ 110,861
Debtors 2011-06-09 £ 110,861
Shareholder Funds 2011-06-09 £ 185,066

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RETINUE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETINUE SOLUTIONS LIMITED
Trademarks
We have not found any records of RETINUE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETINUE SOLUTIONS 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 (78300 - Human resources provision and management of human resources functions) as RETINUE SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RETINUE SOLUTIONS 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 RETINUE SOLUTIONS 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 RETINUE SOLUTIONS 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.