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
Retro Green Solutions Ltd
Retro Green Solutions Ltd is an active company incorporated on 24 April 2024 with the registered office located in Cleckheaton, West Yorkshire. Retro Green Solutions Ltd was registered 1 year 7 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15675345
Private limited company
Age
1 year 7 months
Incorporated
24 April 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 September 2025
(3 months ago)
Next confirmation dated
4 September 2026
Due by
18 September 2026
(9 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
24 Apr
⟶
30 Apr 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 1 month remaining)
Learn more about Retro Green Solutions Ltd
Contact
Update Details
Address
Hub 26 Hunsworth Lane
Cleckheaton
BD19 4LN
England
Address changed on
9 Jun 2025
(6 months ago)
Previous address was
225 Denby Dale Road Wakefield WF2 7AJ England
Companies in BD19 4LN
Telephone
01274 878333
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Muhammad Afzal Rana
Director • British • Lives in England • Born in Jan 1985
Yusra Noor Miran
Director • Pakistani • Lives in England • Born in Aug 2005
Shoaib Sohail Miran
Director • British • Lives in England • Born in Aug 1997
Mr Shoaib Sohail Miran
PSC • British • Lives in England • Born in Aug 1997
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
Sublime Energy Services Limited
Muhammad Afzal Rana is a mutual person.
Active
SSM Property Group Ltd
Shoaib Sohail Miran is a mutual person.
Active
UTR Property Management Ltd
Muhammad Afzal Rana is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£286.47K
Turnover
Unreported
Employees
5
Total Assets
£356.35K
Total Liabilities
-£309.47K
Net Assets
£46.88K
Debt Ratio (%)
87%
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Oct 2025
Confirmation Submitted
2 Months Ago on 17 Sep 2025
Registered Address Changed
6 Months Ago on 9 Jun 2025
Shoaib Sohail Miran (PSC) Appointed
8 Months Ago on 21 Mar 2025
Muhammad Afzal Rana (PSC) Resigned
8 Months Ago on 21 Mar 2025
Mr Muhammad Afzal Rana Appointed
8 Months Ago on 21 Mar 2025
Muhammad Afzal Rana Resigned
8 Months Ago on 18 Mar 2025
Mrs Yusra Noor Miran Appointed
8 Months Ago on 18 Mar 2025
Mr Shoaib Sohail Miran Appointed
11 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Sep 2024
Get Alerts
Get Credit Report
Discover Retro Green Solutions Ltd'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 29 Oct 2025
Confirmation statement made on 4 September 2025 with no updates
Submitted on 17 Sep 2025
Registered office address changed from 225 Denby Dale Road Wakefield WF2 7AJ England to Hub 26 Hunsworth Lane Cleckheaton BD19 4LN on 9 June 2025
Submitted on 9 Jun 2025
Notification of Shoaib Sohail Miran as a person with significant control on 21 March 2025
Submitted on 21 Mar 2025
Appointment of Mr Muhammad Afzal Rana as a director on 21 March 2025
Submitted on 21 Mar 2025
Cessation of Muhammad Afzal Rana as a person with significant control on 21 March 2025
Submitted on 21 Mar 2025
Termination of appointment of Muhammad Afzal Rana as a director on 18 March 2025
Submitted on 18 Mar 2025
Appointment of Mrs Yusra Noor Miran as a director on 18 March 2025
Submitted on 18 Mar 2025
Appointment of Mr Shoaib Sohail Miran as a director on 18 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 4 September 2024 with updates
Submitted on 4 Sep 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