Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Retail Banking Academy Limited
Retail Banking Academy Limited is a dissolved company incorporated on 3 November 2011 with the registered office located in Oxford, Oxfordshire. Retail Banking Academy Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 July 2021
(4 years ago)
Was
9 years old
at the time of dissolution
Following
liquidation
Company No
07833300
Private limited company
Age
14 years
Incorporated
3 November 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Retail Banking Academy Limited
Contact
Update Details
Address
264 Banbury Road
Oxford
OX2 7DY
Same address for the past
6 years
Companies in OX2 7DY
Telephone
02030085207
Email
Available in Endole App
Website
Retailbanking-academy.org
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Mr Chris Knight
Director • It Director • British • Lives in UK • Born in Apr 1980
Mr Rami Cassis
PSC • French • Lives in United Arab Emirates • Born in Oct 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£106.53K
Increased by £14.7K (+16%)
Turnover
£866.6K
Decreased by £1.22M (-58%)
Employees
7
Same as previous period
Total Assets
£463.09K
Decreased by £641.65K (-58%)
Total Liabilities
-£1.06M
Decreased by £145.98K (-12%)
Net Assets
-£592.32K
Decreased by £495.67K (+513%)
Debt Ratio (%)
228%
Increased by 119.16% (+110%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 13 Jul 2021
Registered Address Changed
6 Years Ago on 7 Mar 2019
Liquidator Appointed
6 Years Ago on 5 Mar 2019
Mr Chris Knight Appointed
6 Years Ago on 27 Feb 2019
Arthur Christopher Callow Resigned
6 Years Ago on 27 Feb 2019
Court Order to Wind Up
6 Years Ago on 17 Jan 2019
Charge Satisfied
7 Years Ago on 19 Sep 2018
New Charge Registered
7 Years Ago on 10 Sep 2018
Mr Arthur Christopher Callow Appointed
7 Years Ago on 10 Sep 2018
Michael Charles Stern Resigned
7 Years Ago on 10 Sep 2018
Get Alerts
Get Credit Report
Discover Retail Banking Academy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 13 Jul 2021
Notice of final account prior to dissolution
Submitted on 13 Apr 2021
Progress report in a winding up by the court
Submitted on 20 Mar 2020
Registered office address changed from 8th Floor 125 Old Broad Street London EC2N 1AR England to 264 Banbury Road Oxford OX2 7DY on 7 March 2019
Submitted on 7 Mar 2019
Appointment of a liquidator
Submitted on 5 Mar 2019
Termination of appointment of Arthur Christopher Callow as a director on 27 February 2019
Submitted on 5 Mar 2019
Appointment of Mr Chris Knight as a director on 27 February 2019
Submitted on 5 Mar 2019
Order of court to wind up
Submitted on 17 Jan 2019
Registered office address changed from 61 Shalimar Gardens London W3 9JG to 8th Floor 125 Old Broad Street London EC2N 1AR on 19 September 2018
Submitted on 19 Sep 2018
Cessation of Michael Joseph Lafferty as a person with significant control on 10 September 2018
Submitted on 19 Sep 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs