Company NameRetail 360 Consultants Ltd
DirectorsWayne Warrick Zeeman and Ann Zeeman
Company StatusActive
Company Number06983224
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Wayne Warrick Zeeman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleCeo / Owner
Country of ResidenceEngland
Correspondence AddressAsta Lea Hassall Road
Malkins Bank
Sandbach
Cheshire
CW11 4XJ
Secretary NameMrs Ann Zeeman
StatusCurrent
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAsta Lea Hassall Road
Malkins Bank
Sandbach
Cheshire
CW11 4XJ
Director NameMrs Ann Zeeman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hibel Road
Macclesfield
SK10 2AB

Contact

Websiteretail360.co.uk
Email address[email protected]
Telephone0161 4084017
Telephone regionManchester

Location

Registered Address12 Hibel Road
Macclesfield
SK10 2AB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,285
Cash£90
Current Liabilities£4,375

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due28 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End28 August

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
23 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
19 May 2023Previous accounting period shortened from 29 August 2022 to 28 August 2022 (1 page)
5 August 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
31 May 2022Registered office address changed from Asta Lea Hassall Road Malkins Bank Sandbach Cheshire CW11 4XJ England to 12 Hibel Road Macclesfield SK10 2AB on 31 May 2022 (1 page)
27 July 2021Confirmation statement made on 18 July 2021 with updates (5 pages)
20 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
18 November 2020Appointment of Mrs Ann Zeeman as a director on 1 November 2020 (2 pages)
2 November 2020Change of details for Mr Wayne Warrick Zeeman as a person with significant control on 29 September 2020 (2 pages)
30 October 2020Secretary's details changed for Mrs Ann Zeeman on 30 October 2020 (1 page)
30 October 2020Director's details changed for Mr Wayne Warrick Zeeman on 30 October 2020 (2 pages)
30 October 2020Withdrawal of a person with significant control statement on 30 October 2020 (2 pages)
30 October 2020Notification of a person with significant control statement (2 pages)
30 October 2020Notification of Ann Zeeman as a person with significant control on 29 September 2020 (2 pages)
30 October 2020Director's details changed for Mr Wayne Warrick Zeeman on 30 October 2020 (2 pages)
30 October 2020Change of details for Mr Wayne Warrick Zeeman as a person with significant control on 30 October 2020 (2 pages)
27 August 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
1 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
31 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
3 July 2019Registered office address changed from 1 Willotts Hill Road Newcastle Under Lyme Staffordshire ST5 7TF United Kingdom to Asta Lea Hassall Road Malkins Bank Sandbach Cheshire CW11 4XJ on 3 July 2019 (1 page)
21 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
24 August 2018Micro company accounts made up to 31 August 2017 (3 pages)
31 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
29 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
2 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
20 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
5 May 2016Registered office address changed from 1 Willotts Hill Road Newcastle Under Lyme Staffordshire ST5 7TF to 1 Willotts Hill Road Newcastle Under Lyme Staffordshire ST5 7TF on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 1 Willotts Hill Road Newcastle Under Lyme Staffordshire ST5 7TF to 1 Willotts Hill Road Newcastle Under Lyme Staffordshire ST5 7TF on 5 May 2016 (1 page)
4 May 2016Secretary's details changed for Mrs Ann Zeeman on 4 May 2016 (1 page)
4 May 2016Director's details changed for Mr Wayne Warrick Zeeman on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Wayne Warrick Zeeman on 4 May 2016 (2 pages)
4 May 2016Secretary's details changed for Mrs Ann Zeeman on 4 May 2016 (1 page)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(3 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(3 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Director's details changed for Mr Wayne Warrick Zeeman on 1 August 2011 (2 pages)
30 August 2011Director's details changed for Mr Wayne Warrick Zeeman on 1 August 2011 (2 pages)
30 August 2011Director's details changed for Mr Wayne Warrick Zeeman on 1 August 2011 (2 pages)
30 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 June 2011Registered office address changed from 21 Coniston Way Macclesfield Cheshire SK11 7XR on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 21 Coniston Way Macclesfield Cheshire SK11 7XR on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 21 Coniston Way Macclesfield Cheshire SK11 7XR on 8 June 2011 (2 pages)
8 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
19 July 2010Secretary's details changed for Mrs Ann Zeeman on 18 July 2010 (1 page)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Mr Wayne Warrick Zeeman on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Wayne Warrick Zeeman on 18 July 2010 (2 pages)
19 July 2010Secretary's details changed for Mrs Ann Zeeman on 18 July 2010 (1 page)
14 April 2010Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 14 April 2010 (2 pages)
9 October 2009Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 9 October 2009 (2 pages)
6 August 2009Incorporation (16 pages)
6 August 2009Incorporation (16 pages)