General information

Name:

Retromixer Limited.

Office Address:

7/12 Cambusnethan St EH7 5TZ Edinburgh

Number: SC519567

Incorporation date: 2015-11-05

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Retromixer came into being in 2015 as a company enlisted under no SC519567, located at EH7 5TZ Edinburgh at 7/12 Cambusnethan St. It has been in business for nine years and its status at the time is active. The firm's registered with SIC code 28140, that means Manufacture of taps and valves. Retromixer Limited. released its latest accounts for the financial year up to 2023/02/28. The business latest annual confirmation statement was released on 2023/09/30.

The firm's trademark number is UK00003166594. They submitted a trademark application on Thursday 26th May 2016 and their IPO licensed it after three months. The trademark will no longer be valid after Tuesday 26th May 2026.

In order to satisfy the clientele, the following company is constantly guided by a number of two directors who are Artur N. and Denny S.. Their joint efforts have been of utmost use to the following company for nine years.

Trade marks

Trademark UK00003166594
Trademark image:-
Status:Registered
Filing date:2016-05-26
Date of entry in register:2016-08-26
Renewal date:2026-05-26
Owner name:RETROMIXER LTD.
Owner address:5 Melville Crescent, Edinburgh, United Kingdom, EH3 7JA

Financial data based on annual reports

Company staff

Artur N.

Role: Director

Appointed: 05 November 2015

Latest update: 29 March 2024

Denny S.

Role: Director

Appointed: 05 November 2015

Latest update: 29 March 2024

People with significant control

Executives who control the firm include: Artur N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Denny S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Artur N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Denny S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation
Free Download
Confirmation statement with no updates 30th September 2023 (CS01)
filed on: 5th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 28140 : Manufacture of taps and valves
8
Company Age

Closest Companies - by postcode