Company NameRetail Express Limited
DirectorsBarry Edward Grange and Philip Matthew Grange
Company StatusActive
Company Number07726479
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Previous NameGrove Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Barry Edward Grange
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(1 day after company formation)
Appointment Duration12 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 113 The Headrow
Leeds
LS1 5JW
Director NameMr Philip Matthew Grange
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(1 day after company formation)
Appointment Duration12 years, 9 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressNo 113 The Headrow
Leeds
LS1 5JW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.retailexpress.com
Email address[email protected]
Telephone0113 2428867
Telephone regionLeeds

Location

Registered AddressBond House
The Bourse
Leeds
LS1 5EN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

30 June 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
9 March 2023Director's details changed for Mr Barry Edward Grange on 18 February 2023 (2 pages)
9 March 2023Director's details changed for Mr Philip Matthew Grange on 1 March 2023 (2 pages)
9 March 2023Change of details for Retail Express (Holdings) Limited as a person with significant control on 1 March 2023 (2 pages)
9 March 2023Director's details changed for Mr Philip Matthew Grange on 1 March 2023 (2 pages)
9 February 2023Director's details changed for Mr Philip Matthew Grange on 28 December 2022 (2 pages)
4 November 2022Amended accounts made up to 31 August 2021 (8 pages)
30 June 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
30 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
11 January 2022Registered office address changed from 113 the Headrow Leeds West Yorkshire LS1 5JW United Kingdom to Bond House the Bourse Leeds LS1 5EN on 11 January 2022 (1 page)
17 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
31 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
23 December 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
12 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
6 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
15 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 May 2016Director's details changed for Mr Philip Matthew Grange on 21 May 2016 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 May 2016Director's details changed for Mr Philip Matthew Grange on 21 May 2016 (2 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(14 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(14 pages)
2 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(14 pages)
19 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 November 2014Director's details changed for Mr Barry Edward Grange on 3 November 2014 (3 pages)
17 November 2014Director's details changed for Mr Barry Edward Grange on 3 November 2014 (3 pages)
17 November 2014Director's details changed for Mr Barry Edward Grange on 3 November 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 April 2014Director's details changed for Mr Barry Edward Grange on 7 April 2014 (3 pages)
14 April 2014Director's details changed for Mr Philip Matthew Grange on 7 April 2014 (3 pages)
14 April 2014Director's details changed for Mr Philip Matthew Grange on 7 April 2014 (3 pages)
14 April 2014Director's details changed for Mr Barry Edward Grange on 7 April 2014 (3 pages)
14 April 2014Director's details changed for Mr Barry Edward Grange on 7 April 2014 (3 pages)
14 April 2014Director's details changed for Mr Philip Matthew Grange on 7 April 2014 (3 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Annual return made up to 27 March 2014
Statement of capital on 2014-04-01
  • GBP 1
(14 pages)
1 April 2014Annual return made up to 27 March 2014
Statement of capital on 2014-04-01
  • GBP 1
(14 pages)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
4 March 2013Director's details changed for Mr Barry Edward Grange on 25 February 2013 (3 pages)
4 March 2013Director's details changed for Mr Philip Grange on 25 February 2013 (3 pages)
4 March 2013Director's details changed for Mr Barry Edward Grange on 25 February 2013 (3 pages)
4 March 2013Director's details changed for Mr Philip Grange on 25 February 2013 (3 pages)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2011Change of name notice (2 pages)
8 August 2011Company name changed grove software LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(3 pages)
8 August 2011Company name changed grove software LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(3 pages)
8 August 2011Change of name notice (2 pages)
4 August 2011Appointment of Mr Barry Edward Grange as a director (2 pages)
4 August 2011Appointment of Mr Philip Grange as a director (2 pages)
4 August 2011Appointment of Mr Philip Grange as a director (2 pages)
4 August 2011Termination of appointment of Jonathon Round as a director (1 page)
4 August 2011Termination of appointment of Jonathon Round as a director (1 page)
4 August 2011Appointment of Mr Barry Edward Grange as a director (2 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)