Company NameRecord Sure Holdings Limited
Company StatusActive
Company Number10681501
CategoryPrivate Limited Company
Incorporation Date21 March 2017(7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon John Waugh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMs Joanne Lesley Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
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(1 year, 7 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 John Peter Eggleston
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(same day as company formation)
RoleCompany 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
Appointed21 March 2017(same day as company formation)
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
Appointed26 July 2017(4 months after company formation)
Appointment Duration2 years, 6 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 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(1 year, 2 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
Director NameMrs Laura Frances Cockburn
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2022)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence Address13 York Buildings
London
WC2N 6JU

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 Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

18 January 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
10 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2024Change of share class name or designation (2 pages)
10 January 2024Memorandum and Articles of Association (48 pages)
22 December 2023Statement of capital following an allotment of shares on 22 December 2023
  • GBP 4,457.28
(6 pages)
3 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
31 May 2022Memorandum and Articles of Association (54 pages)
31 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
31 January 2022Termination of appointment of Laura Frances Cockburn as a director on 25 January 2022 (1 page)
27 August 2021Accounts for a dormant company made up to 30 June 2021 (7 pages)
6 May 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
26 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
2 November 2020Change of details for Joanne Lesley Smith as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Director's details changed for Ms Joanne Lesley Smith on 2 November 2020 (2 pages)
4 August 2020Termination of appointment of Paul John Lester as a director on 31 July 2020 (1 page)
4 August 2020Termination of appointment of Michael John Park as a director on 31 July 2020 (1 page)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Jane Elizabeth Vinson as a director on 20 February 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)
21 February 2020Appointment of Ms Laura Cockburn as a director on 19 February 2020 (2 pages)
2 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 December 2019Change of details for Ms Joanne Lesley Smith as a person with significant control on 4 December 2019 (2 pages)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 March 2019Change of details for Bgf Nominees Limited as a person with significant control on 31 May 2017 (2 pages)
24 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
13 November 2018Appointment of Mr Joel Norburn as a director on 31 October 2018 (2 pages)
2 November 2018Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire England MK9 1SH (1 page)
1 June 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
29 May 2018Appointment of Mr Michael John Park as a director on 21 May 2018 (2 pages)
28 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
20 October 2017Change of details for Ms Joanne Lesley Smith as a person with significant control on 31 May 2017 (2 pages)
20 October 2017Notification of Bgf Nominees Limited as a person with significant control on 31 May 2017 (2 pages)
20 October 2017Notification of Bgf Nominees Limited as a person with significant control on 31 May 2017 (2 pages)
20 October 2017Change of details for Ms Joanne Lesley Smith as a person with significant control on 31 May 2017 (2 pages)
8 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 4,457.28
(9 pages)
8 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 4,457.28
(9 pages)
2 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 August 2017Appointment of Mr Paul John Lester as a director on 26 July 2017 (2 pages)
1 August 2017Appointment of Mr Paul John Lester as a director on 26 July 2017 (2 pages)
27 July 2017Termination of appointment of Gillian Nott as a director on 26 July 2017 (1 page)
27 July 2017Termination of appointment of Gillian Nott as a director on 26 July 2017 (1 page)
27 July 2017Termination of appointment of John Peter Eggleston as a director on 26 July 2017 (1 page)
27 July 2017Appointment of Ms Jane Elizabeth Vinson as a director on 26 July 2017 (2 pages)
27 July 2017Termination of appointment of John Peter Eggleston as a director on 26 July 2017 (1 page)
27 July 2017Appointment of Ms Jane Elizabeth Vinson as a director on 26 July 2017 (2 pages)
20 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 4,272.56
(10 pages)
20 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 4,272.56
(10 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP .01
(38 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP .01
(38 pages)