Company NameRetail Corporation Limited
DirectorsYvonne Mary Clayton and Michael Robert Clayton
Company StatusActive
Company Number05078859
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Yvonne Mary Clayton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(7 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Thirlmere Drive
Wallasey
Merseyside
CH45 4LW
Wales
Secretary NameMr Michael Robert Clayton
NationalityBritish
StatusCurrent
Appointed18 October 2004(7 months after company formation)
Appointment Duration19 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Thirlmere Drive
Wallasey
Merseyside
CH45 4LW
Wales
Director NameMr Michael Robert Clayton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleSoftware Programmer
Country of ResidenceUnited Kingdom
Correspondence Address8 Church Green East
Redditch
Worcestershire
B98 8BP
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Contact

Websitewww.e-trackit.co.uk/
Telephone0800 0087066
Telephone regionFreephone

Location

Registered AddressEgerton House
2 Tower Road
Birkenhead
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£87,663
Cash£3,022
Current Liabilities£138,451

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
31 May 2023Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP to Egerton House 2 Tower Road Birkenhead CH41 1FN on 31 May 2023 (1 page)
15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
14 March 2018Notification of Yvonne Mary Clayton as a person with significant control on 1 March 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 December 2014Appointment of Mr Michael Robert Clayton as a director on 1 July 2014 (2 pages)
30 December 2014Appointment of Mr Michael Robert Clayton as a director on 1 July 2014 (2 pages)
30 December 2014Appointment of Mr Michael Robert Clayton as a director on 1 July 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 March 2014Registered office address changed from Suite 2 Royal House Market Place Redditch Worcestershire B98 8AA on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Suite 2 Royal House Market Place Redditch Worcestershire B98 8AA on 24 March 2014 (1 page)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Yvonne Mary Clayton on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Yvonne Mary Clayton on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Yvonne Mary Clayton on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 March 2009Return made up to 14/03/09; full list of members (3 pages)
24 March 2009Return made up to 14/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
20 November 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
18 November 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
18 November 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2007Return made up to 14/03/07; full list of members (2 pages)
14 March 2007Return made up to 14/03/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
21 April 2005Return made up to 19/03/05; full list of members (2 pages)
21 April 2005Return made up to 19/03/05; full list of members (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
28 October 2004Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2004Registered office changed on 28/10/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
19 March 2004Incorporation (14 pages)
19 March 2004Incorporation (14 pages)