Company NameRecord Sure Limited
Company StatusActive
Company Number08279232
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Joanne Lesley Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Simon John Waugh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Joel Norburn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(5 years, 12 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Kevin Malcolm Riches
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Philip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed12 March 2014(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMs Marion Anne Bernard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameLetitia Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2014)
RoleFinancial Services Executive
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr John David Jackson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr John Eggleston
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2017)
RoleOperating Partner
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Peter John Radford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMs Gillian Nott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(3 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMs Jane Elizabeth Vinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Paul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Michael John Park
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN

Contact

Websitewww.recordsure.com/

Location

Registered Address6th Floor, 10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

25 March 2021Delivered on: 14 April 2021
Persons entitled: Fundsquire LTD

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 16 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
7 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
20 December 2021Satisfaction of charge 082792320002 in full (1 page)
15 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
14 April 2021Registration of charge 082792320002, created on 25 March 2021 (12 pages)
13 November 2020Total exemption full accounts made up to 30 June 2020 (15 pages)
2 November 2020Director's details changed for Ms Joanne Lesley Smith on 2 November 2020 (2 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Michael John Park as a director on 31 July 2020 (1 page)
4 August 2020Termination of appointment of Paul John Lester as a director on 31 July 2020 (1 page)
19 March 2020Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page)
20 February 2020Termination of appointment of Jane Elizabeth Vinson as a director on 20 February 2020 (1 page)
5 February 2020Satisfaction of charge 082792320001 in full (1 page)
10 December 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
5 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
25 June 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 4,046.63
(3 pages)
23 November 2018Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH (1 page)
12 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
12 November 2018Appointment of Mr Joel Norburn as a director on 31 October 2018 (2 pages)
8 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
4 June 2018Appointment of Mr Michael John Park as a director on 21 May 2018 (2 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
10 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
16 October 2017Registration of charge 082792320001, created on 29 September 2017 (23 pages)
16 October 2017Registration of charge 082792320001, created on 29 September 2017 (23 pages)
13 October 2017Change of details for Ingenuity Holdings Limited as a person with significant control on 30 May 2017 (2 pages)
13 October 2017Change of details for Ingenuity Holdings Limited as a person with significant control on 30 May 2017 (2 pages)
12 October 2017Appointment of Mr Paul John Lester as a director on 26 July 2017 (2 pages)
12 October 2017Appointment of Mr Paul John Lester as a director on 26 July 2017 (2 pages)
31 July 2017Appointment of Ms Jane Elizabeth Vinson as a director on 31 May 2017 (2 pages)
31 July 2017Appointment of Ms Jane Elizabeth Vinson as a director on 31 May 2017 (2 pages)
21 June 2017Termination of appointment of Gillian Nott as a director on 31 May 2017 (1 page)
21 June 2017Termination of appointment of John Eggleston as a director on 31 May 2017 (1 page)
21 June 2017Termination of appointment of Gillian Nott as a director on 31 May 2017 (1 page)
21 June 2017Termination of appointment of John Eggleston as a director on 31 May 2017 (1 page)
5 April 2017Full accounts made up to 30 June 2016 (23 pages)
5 April 2017Full accounts made up to 30 June 2016 (23 pages)
23 November 2016Termination of appointment of Peter John Radford as a director on 22 November 2016 (1 page)
23 November 2016Termination of appointment of Peter John Radford as a director on 22 November 2016 (1 page)
16 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
21 October 2016Appointment of Mrs Gillian Nott as a director on 13 September 2016 (2 pages)
21 October 2016Appointment of Mrs Gillian Nott as a director on 13 September 2016 (2 pages)
7 October 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
7 October 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 February 2016Termination of appointment of John David Jackson as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of John David Jackson as a director on 18 February 2016 (1 page)
1 February 2016Change of share class name or designation (2 pages)
1 February 2016Particulars of variation of rights attached to shares (3 pages)
1 February 2016Change of share class name or designation (2 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 February 2016Particulars of variation of rights attached to shares (3 pages)
18 January 2016Appointment of Mr Peter John Radford as a director on 11 January 2016 (2 pages)
18 January 2016Appointment of Mr Peter John Radford as a director on 11 January 2016 (2 pages)
27 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3,861.91
(6 pages)
27 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3,861.91
(6 pages)
20 October 2015Appointment of Mr John Eggleston as a director on 1 October 2015 (2 pages)
20 October 2015Appointment of Mr John Eggleston as a director on 1 October 2015 (2 pages)
20 October 2015Termination of appointment of Marion Anne Bernard as a director on 1 October 2015 (1 page)
20 October 2015Termination of appointment of Marion Anne Bernard as a director on 1 October 2015 (1 page)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3,861.91
(6 pages)
12 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3,861.91
(6 pages)
11 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2015Particulars of variation of rights attached to shares (4 pages)
11 August 2015Change of share class name or designation (2 pages)
11 August 2015Change of share class name or designation (2 pages)
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
11 August 2015Particulars of variation of rights attached to shares (4 pages)
10 April 2015Appointment of Mr John David Jackson as a director on 5 January 2015 (2 pages)
10 April 2015Appointment of Mr John David Jackson as a director on 5 January 2015 (2 pages)
10 April 2015Appointment of Mr John David Jackson as a director on 5 January 2015 (2 pages)
24 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
24 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
24 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
5 November 2014Termination of appointment of Letitia Smith as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Philip John Anderson as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Philip John Anderson as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Letitia Smith as a director on 31 October 2014 (1 page)
4 September 2014Registered office address changed from C/O C/O Tcc Ltd 23 Austin Friars London EC2N 2QP to 6Th Floor, 10 Lower Thames Street London EC3R 6EN on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O C/O Tcc Ltd 23 Austin Friars London EC2N 2QP to 6Th Floor, 10 Lower Thames Street London EC3R 6EN on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O C/O Tcc Ltd 23 Austin Friars London EC2N 2QP to 6Th Floor, 10 Lower Thames Street London EC3R 6EN on 4 September 2014 (1 page)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 April 2014Appointment of Letitia Smith as a director (2 pages)
16 April 2014Appointment of Letitia Smith as a director (2 pages)
10 April 2014Particulars of variation of rights attached to shares (18 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
10 April 2014Change of share class name or designation (2 pages)
10 April 2014Change of share class name or designation (2 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
10 April 2014Particulars of variation of rights attached to shares (18 pages)
9 April 2014Appointment of Ms Marion Anne Bernard as a director (2 pages)
9 April 2014Appointment of Ms Marion Anne Bernard as a director (2 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
12 March 2014Termination of appointment of Kevin Riches as a director (1 page)
12 March 2014Appointment of Mr Philip John Anderson as a director (2 pages)
12 March 2014Appointment of Mr Philip John Anderson as a director (2 pages)
12 March 2014Termination of appointment of Kevin Riches as a director (1 page)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
31 January 2013Appointment of Mr Simon John Waugh as a director (2 pages)
31 January 2013Appointment of Mr Simon John Waugh as a director (2 pages)
30 January 2013Appointment of Mr Kevin Malcolm Riches as a director (2 pages)
30 January 2013Appointment of Mr Kevin Malcolm Riches as a director (2 pages)
29 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
29 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)