ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Retagged Warehouse Limited

Retagged Warehouse Limited is an active company incorporated on 18 February 2021 with the registered office located in Derby, Derbyshire. Retagged Warehouse Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13209659
Private limited company
Age
4 years
Incorporated 18 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 July 2025 (3 months ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (9 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
103 Belper Road
Derby
DE1 3ES
England
Address changed on 5 Jun 2024 (1 year 5 months ago)
Previous address was Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • South African • Lives in England • Born in Mar 1980
Director • South African • Lives in UK • Born in Jun 1968
Director • British • Lives in UK • Born in Apr 1953
Mr Terence Johan Mohr
PSC • South African • Lives in England • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Derby SS Ltd
Alizanne Mohr and Anthony Francis Phillips are mutual people.
Active
RVP Technologies Limited
Anthony Francis Phillips is a mutual person.
Active
Freezacino Limited
Anthony Francis Phillips is a mutual person.
Active
Mygirls (UK) Limited
Anthony Francis Phillips is a mutual person.
Active
Bensons Law Limited
Anthony Francis Phillips is a mutual person.
Active
Giveall Limited
Anthony Francis Phillips is a mutual person.
Active
Exsa Imports Limited
Anthony Francis Phillips is a mutual person.
Active
Giveall Services Limited
Anthony Francis Phillips is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£85K
Increased by £42.23K (+99%)
Total Liabilities
-£84.96K
Increased by £41.25K (+94%)
Net Assets
£41
Increased by £982 (-104%)
Debt Ratio (%)
100%
Decreased by 2.25% (-2%)
Latest Activity
Micro Accounts Submitted
12 Days Ago on 27 Oct 2025
Mr Alizanne Mohr Appointed
1 Month Ago on 29 Sep 2025
Confirmation Submitted
2 Months Ago on 24 Aug 2025
Micro Accounts Submitted
12 Months Ago on 10 Nov 2024
Anthony Francis Phillips Resigned
1 Year Ago on 4 Nov 2024
Compulsory Strike-Off Discontinued
1 Year Ago on 2 Nov 2024
Confirmation Submitted
1 Year Ago on 31 Oct 2024
Compulsory Gazette Notice
1 Year Ago on 15 Oct 2024
Mr Anthony Francis Phillips Details Changed
1 Year 3 Months Ago on 16 Jul 2024
Mr Terence Johan Mohr Details Changed
1 Year 5 Months Ago on 5 Jun 2024
Get Credit Report
Discover Retagged Warehouse Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 February 2025
Submitted on 27 Oct 2025
Appointment of Mr Alizanne Mohr as a director on 29 September 2025
Submitted on 29 Sep 2025
Confirmation statement made on 28 July 2025 with no updates
Submitted on 24 Aug 2025
Micro company accounts made up to 28 February 2024
Submitted on 10 Nov 2024
Termination of appointment of Anthony Francis Phillips as a director on 4 November 2024
Submitted on 4 Nov 2024
Compulsory strike-off action has been discontinued
Submitted on 2 Nov 2024
Confirmation statement made on 28 July 2024 with updates
Submitted on 31 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 15 Oct 2024
Director's details changed for Mr Anthony Francis Phillips on 16 July 2024
Submitted on 16 Jul 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to 103 Belper Road Derby DE1 3ES on 5 June 2024
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year