ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Retro Arcade Rentals Limited

Retro Arcade Rentals Limited is an active company incorporated on 18 April 2019 with the registered office located in Manchester, Greater Manchester. Retro Arcade Rentals Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11953470
Private limited company
Age
6 years
Incorporated 18 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (6 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Small
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
12 Hilton Street
Manchester
M1 1JF
England
Address changed on 24 Oct 2022 (3 years ago)
Previous address was 24 Dale Street Manchester M1 1FY England
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1986
Director • British • Lives in England • Born in Nov 1983
Director • British • Lives in England • Born in May 1978
NQ64 Arcade Bars Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Andaros Limited
Matthew William Robson, Peter David McCulloch, and 1 more are mutual people.
Active
Dog Bowl Ltd
Matthew William Robson, Peter David McCulloch, and 1 more are mutual people.
Active
Black Dog (Holdings) Ltd
Matthew William Robson, Peter David McCulloch, and 1 more are mutual people.
Active
Blackdog Bars Limited
Matthew William Robson, Peter David McCulloch, and 1 more are mutual people.
Active
NQ64 Arcade Bars Ltd
Matthew William Robson, Peter David McCulloch, and 1 more are mutual people.
Active
NQ64 Liverpool Ltd
Matthew William Robson, Peter David McCulloch, and 1 more are mutual people.
Active
NQ64 Manchester NQ Ltd
Matthew William Robson, Peter David McCulloch, and 1 more are mutual people.
Active
NQ64 Digbeth Ltd
Matthew William Robson, Peter David McCulloch, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£840
Decreased by £5.84K (-87%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 3 (+60%)
Total Assets
£1.42M
Increased by £222.39K (+19%)
Total Liabilities
-£2.47M
Increased by £760.8K (+45%)
Net Assets
-£1.05M
Decreased by £538.42K (+105%)
Debt Ratio (%)
174%
Increased by 31.24% (+22%)
Latest Activity
Confirmation Submitted
5 Months Ago on 28 May 2025
Small Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 May 2024
Small Accounts Submitted
1 Year 11 Months Ago on 1 Dec 2023
Mr Zachary Paul Round Appointed
2 Years 5 Months Ago on 23 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 28 Apr 2023
Small Accounts Submitted
2 Years 11 Months Ago on 30 Nov 2022
Registered Address Changed
3 Years Ago on 24 Oct 2022
New Charge Registered
3 Years Ago on 12 Aug 2022
Confirmation Submitted
3 Years Ago on 14 Jun 2022
Get Credit Report
Discover Retro Arcade Rentals Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 April 2025 with no updates
Submitted on 28 May 2025
Accounts for a small company made up to 28 February 2024
Submitted on 26 Sep 2024
Confirmation statement made on 17 April 2024 with no updates
Submitted on 22 May 2024
Accounts for a small company made up to 28 February 2023
Submitted on 1 Dec 2023
Appointment of Mr Zachary Paul Round as a secretary on 23 May 2023
Submitted on 23 May 2023
Confirmation statement made on 17 April 2023 with no updates
Submitted on 28 Apr 2023
Accounts for a small company made up to 28 February 2022
Submitted on 30 Nov 2022
Registered office address changed from 24 Dale Street Manchester M1 1FY England to 12 Hilton Street Manchester M1 1JF on 24 October 2022
Submitted on 24 Oct 2022
Registration of charge 119534700001, created on 12 August 2022
Submitted on 15 Aug 2022
Confirmation statement made on 17 April 2022 with no updates
Submitted on 14 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year