ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Retail Fuels Ltd

Retail Fuels Ltd is an active company incorporated on 30 June 2014 with the registered office located in London, Greater London. Retail Fuels Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09106751
Private limited company
Age
11 years
Incorporated 30 June 2014
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 24 June 2025 (7 months ago)
Next confirmation dated 24 June 2026
Due by 8 July 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 February 2025
Due by 28 February 2026 (1 month remaining)
Contact
Address
27 Old Gloucester Street
London
WC1N 3AX
United Kingdom
Address changed on 30 Dec 2025 (25 days ago)
Previous address was Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1962
King Street Holdings(UK) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brobot Petroleum Limited
Nicholas John Pike and Elemental Company Secretary Limited are mutual people.
Active
H.K.S. Motors Limited
Nicholas John Pike and Elemental Company Secretary Limited are mutual people.
Active
Harvest Energy (Dealerships) Limited
Nicholas John Pike and Elemental Company Secretary Limited are mutual people.
Active
King Street Holdings (UK) Ltd
Nicholas John Pike and Elemental Company Secretary Limited are mutual people.
Active
Prax Limited
Nicholas John Pike and Elemental Company Secretary Limited are mutual people.
Active
Harvest Energy Group Limited
Nicholas John Pike and Elemental Company Secretary Limited are mutual people.
Active
Prax Overseas Holdings Limited
Nicholas John Pike and Elemental Company Secretary Limited are mutual people.
Active
H.K.S. Retail Limited
Nicholas John Pike and Elemental Company Secretary Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£603K
Increased by £410K (+212%)
Turnover
£19.2M
Decreased by £2.24M (-10%)
Employees
1
Same as previous period
Total Assets
£3.18M
Decreased by £920K (-22%)
Total Liabilities
-£2.54M
Decreased by £587K (-19%)
Net Assets
£644K
Decreased by £333K (-34%)
Debt Ratio (%)
80%
Increased by 3.58% (+5%)
Latest Activity
Registered Address Changed
25 Days Ago on 30 Dec 2025
King Street Holdings(Uk) Ltd (PSC) Details Changed
1 Month Ago on 17 Dec 2025
Nicholas John Pike Details Changed
6 Months Ago on 22 Jul 2025
Winston Sanjeevkumar Soosaipillai Resigned
6 Months Ago on 4 Jul 2025
Nicholas John Pike Appointed
6 Months Ago on 4 Jul 2025
Confirmation Submitted
7 Months Ago on 24 Jun 2025
Subsidiary Accounts Submitted
10 Months Ago on 3 Mar 2025
Confirmation Submitted
1 Year 7 Months Ago on 25 Jun 2024
Subsidiary Accounts Submitted
2 Years 1 Month Ago on 7 Dec 2023
Charge Satisfied
2 Years 4 Months Ago on 8 Sep 2023
Get Credit Report
Discover Retail Fuels Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for King Street Holdings(Uk) Ltd as a person with significant control on 17 December 2025
Submitted on 31 Dec 2025
Registered office address changed from Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 30 December 2025
Submitted on 30 Dec 2025
Director's details changed for Nicholas John Pike on 22 July 2025
Submitted on 25 Jul 2025
Termination of appointment of Winston Sanjeevkumar Soosaipillai as a director on 4 July 2025
Submitted on 18 Jul 2025
Appointment of Nicholas John Pike as a director on 4 July 2025
Submitted on 18 Jul 2025
Confirmation statement made on 24 June 2025 with no updates
Submitted on 24 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Submitted on 3 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 29/02/24
Submitted on 3 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
Submitted on 3 Mar 2025
Audit exemption subsidiary accounts made up to 29 February 2024
Submitted on 3 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year