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
Retune Charity Limited
Retune Charity Limited is an active company incorporated on 15 July 2020 with the registered office located in Dunmow, Essex. Retune Charity Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12744315
Private limited by guarantee without share capital
Age
5 years
Incorporated
15 July 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 June 2025
(4 months ago)
Next confirmation dated
30 June 2026
Due by
14 July 2026
(7 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 2 months remaining)
Learn more about Retune Charity Limited
Contact
Update Details
Address
8 Newman Road
Dunmow
Essex
CM6 1GR
England
Address changed on
19 Jun 2025
(5 months ago)
Previous address was
3 Chantry Court Hadham Road Bishop's Stortford CM23 2QR England
Companies in CM6 1GR
Telephone
07730 046723
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
6
Ms Hailey Baker
PSC • Director • British • Lives in England • Born in Dec 1980
David John Hows
Director • British • Lives in England • Born in Mar 1963
Jay Williams
Director • British • Lives in UK • Born in Jul 2002
Linda Christine Ranger
Director • British • Lives in England • Born in Mar 1956
Emily Jacques
Director • Musician • British • Lives in England • Born in Nov 1982
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 (2021–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£2.12K
Decreased by £4.29K (-67%)
Turnover
£19.59K
Decreased by £11.15K (-36%)
Employees
Unreported
Same as previous period
Total Assets
£2.8K
Decreased by £4.37K (-61%)
Total Liabilities
£0
Same as previous period
Net Assets
£2.8K
Decreased by £4.37K (-61%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
25 Days Ago on 22 Oct 2025
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Mr Thomas Andrew Ryder (PSC) Details Changed
4 Months Ago on 20 Jun 2025
Mr Thomas Andrew Ryder (PSC) Details Changed
4 Months Ago on 20 Jun 2025
Registered Address Changed
5 Months Ago on 19 Jun 2025
Amended Micro Accounts Submitted
1 Year Ago on 25 Oct 2024
Amended Micro Accounts Submitted
1 Year Ago on 18 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 12 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 4 Oct 2024
Ms Hailey Baker Appointed
1 Year 4 Months Ago on 18 Jul 2024
Get Alerts
Get Credit Report
Discover Retune Charity 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
Total exemption full accounts made up to 30 April 2025
Submitted on 22 Oct 2025
Confirmation statement made on 30 June 2025 with no updates
Submitted on 30 Jun 2025
Change of details for Mr Thomas Andrew Ryder as a person with significant control on 20 June 2025
Submitted on 24 Jun 2025
Change of details for Mr Thomas Andrew Ryder as a person with significant control on 20 June 2025
Submitted on 23 Jun 2025
Registered office address changed from 3 Chantry Court Hadham Road Bishop's Stortford CM23 2QR England to 8 Newman Road Dunmow Essex CM6 1GR on 19 June 2025
Submitted on 19 Jun 2025
Amended micro company accounts made up to 30 April 2024
Submitted on 25 Oct 2024
Amended micro company accounts made up to 30 April 2024
Submitted on 18 Oct 2024
Confirmation statement made on 12 October 2024 with no updates
Submitted on 12 Oct 2024
Micro company accounts made up to 30 April 2024
Submitted on 4 Oct 2024
Appointment of Ms Hailey Baker as a director on 18 July 2024
Submitted on 19 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs