ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Currys Retail Group Limited

Currys Retail Group Limited is an active company incorporated on 24 September 1999 with the registered office located in London, Greater London. Currys Retail Group Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03847921
Private limited company
Age
25 years
Incorporated 24 September 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 January 2025 (7 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 30 Apr27 Apr 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
1 Portal Way
London
W3 6RS
United Kingdom
Address changed on 27 Feb 2024 (1 year 6 months ago)
Previous address was Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
Telephone
08448002030
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1990
Director • British • Lives in England • Born in Apr 1984
Director • British • Lives in England • Born in May 1990
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mastercare Service And Distribution Limited
Mr Daniel James Thompson, Richard Lester, and 1 more are mutual people.
Active
DSG Overseas Investments Limited
Mr Daniel James Thompson, Richard Lester, and 1 more are mutual people.
Active
DSG International Holdings Limited
Mr Daniel James Thompson, Richard Lester, and 1 more are mutual people.
Active
DSG European Investments Limited
Mr Daniel James Thompson, Richard Lester, and 1 more are mutual people.
Active
DSG Corporate Services Limited
Mr Daniel James Thompson, Richard Lester, and 1 more are mutual people.
Active
Currys Holdings Limited
Mr Daniel James Thompson, Richard Lester, and 1 more are mutual people.
Active
The Phone House Holdings (UK) Limited
Richard Lester and Shalini Karen Semon are mutual people.
Active
The Carphone Warehouse (Digital) Limited
Richard Lester and Shalini Karen Semon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
27 Apr 2024
For period 27 Apr27 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.1B
Same as previous period
Total Liabilities
-£720M
Increased by £48M (+7%)
Net Assets
£1.38B
Decreased by £48M (-3%)
Debt Ratio (%)
34%
Increased by 2.29% (+7%)
Latest Activity
Richard Lester Resigned
5 Months Ago on 20 Mar 2025
Shalini Karen Semon Appointed
5 Months Ago on 20 Mar 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Subsidiary Accounts Submitted
10 Months Ago on 1 Nov 2024
Shalini Karen Bernadine Semon Resigned
1 Year 3 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Inspection Address Changed
1 Year 6 Months Ago on 27 Feb 2024
Registers Moved To Registered Address
1 Year 6 Months Ago on 22 Feb 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 5 Feb 2024
Mr Richard Lester Appointed
1 Year 9 Months Ago on 16 Nov 2023
Get Credit Report
Discover Currys Retail Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Shalini Karen Semon as a director on 20 March 2025
Submitted on 21 Mar 2025
Termination of appointment of Richard Lester as a director on 20 March 2025
Submitted on 21 Mar 2025
Confirmation statement made on 27 January 2025 with no updates
Submitted on 30 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 27/04/24
Submitted on 1 Nov 2024
Audit exemption subsidiary accounts made up to 27 April 2024
Submitted on 1 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 27/04/24
Submitted on 1 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 27/04/24
Submitted on 1 Nov 2024
Termination of appointment of Shalini Karen Bernadine Semon as a director on 20 May 2024
Submitted on 23 May 2024
Termination of appointment of a director
Submitted on 21 May 2024
Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to 1 Portal Way London W3 6RS
Submitted on 27 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year