Background WavePink WaveYellow Wave

RICHER SOUNDS LIMITED (01402643)

RICHER SOUNDS LIMITED (01402643) is an active UK company. incorporated on 29 November 1978. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47430). RICHER SOUNDS LIMITED has been registered for 47 years. Current directors include ABRAHAM, Julie Dianne, KENNAUGH, Nathan John Elderton, LETCHFORD, Thomas Henry and 1 others.

Company Number
01402643
Status
active
Type
ltd
Incorporated
29 November 1978
Age
47 years
Address
Richer House, London, SE1 4BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47430)
Directors
ABRAHAM, Julie Dianne, KENNAUGH, Nathan John Elderton, LETCHFORD, Thomas Henry, ROBINSON, David Barrie
SIC Codes
47430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHER SOUNDS LIMITED

RICHER SOUNDS LIMITED is an active company incorporated on 29 November 1978 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47430). RICHER SOUNDS LIMITED was registered 47 years ago.(SIC: 47430)

Status

active

Active since 47 years ago

Company No

01402643

LTD Company

Age

47 Years

Incorporated 29 November 1978

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 5 May 2024 - 3 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

RICHER SOUNDS PLC
From: 19 July 1990To: 26 April 2019
RICHER GROUP PLC
From: 31 March 1987To: 19 July 1990
RICHER SOUNDS LIMITED
From: 23 September 1983To: 31 March 1987
RICHER SOUND AND VISION LIMITED
From: 29 November 1978To: 23 September 1983
Contact
Address

Richer House Hankey Place London, SE1 4BB,

Timeline

25 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Nov 78
Director Joined
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Director Left
Jun 19
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Jan 23
Loan Cleared
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Dec 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

LETCHFORD, Thomas Henry

Active
Richer House, LondonSE1 4BB
Secretary
Appointed 14 Mar 2023

ABRAHAM, Julie Dianne

Active
Richer House, LondonSE1 4BB
Born November 1965
Director
Appointed 27 Oct 2020

KENNAUGH, Nathan John Elderton

Active
Richer House, LondonSE1 4BB
Born June 1977
Director
Appointed 07 Aug 2023

LETCHFORD, Thomas Henry

Active
Richer House, LondonSE1 4BB
Born October 1992
Director
Appointed 07 Aug 2023

ROBINSON, David Barrie

Active
Richer House, LondonSE1 4BB
Born April 1966
Director
Appointed N/A

BAMFORTH, Robert Matthew

Resigned
Richer House, LondonSE1 4BB
Secretary
Appointed 12 Jun 2019
Resigned 31 May 2021

BUTTERWORTH, Gregory Jonathon

Resigned
27 The Green, RoystonSG8 0ND
Secretary
Appointed 02 Jun 1998
Resigned 21 Oct 1998

CURRIER, John

Resigned
Richer House, LondonSE1 4BB
Secretary
Appointed 21 Oct 1998
Resigned 12 Jun 2019

CURRIER, John

Resigned
Flat 4 49 Belsize Park Gardens, LondonNW3 4JL
Secretary
Appointed N/A
Resigned 02 Jun 1998

NELSON, Lee William

Resigned
Richer House, LondonSE1 4BB
Secretary
Appointed 03 Feb 2022
Resigned 14 Mar 2023

BAGLEY, William

Resigned
Stainburn Road, ManchesterM11 2DN
Born June 1990
Director
Appointed 29 Jun 2022
Resigned 29 Jun 2022

BAMFORTH, Robert Matthew

Resigned
Richer House, LondonSE1 4BB
Born November 1979
Director
Appointed 26 Apr 2019
Resigned 31 May 2021

CURRIER, John

Resigned
Richer House, LondonSE1 4BB
Born March 1960
Director
Appointed 21 Oct 1998
Resigned 12 Jun 2019

CURRIER, John

Resigned
Flat 4 49 Belsize Park Gardens, LondonNW3 4JL
Born March 1960
Director
Appointed 25 Nov 1991
Resigned 02 Jun 1998

FAUST, Richard

Resigned
7 Cavendish Crescent, BorehamwoodWD6 3JW
Born January 1960
Director
Appointed N/A
Resigned 27 Jan 1992

JOHNSON-FLINT, James

Resigned
3/F A/B Le Panorama,, MonacoFOREIGN
Born April 1968
Director
Appointed 22 Nov 2004
Resigned 10 Dec 2007

JOHNSON-FLINT, James

Resigned
3/F A/B Le Panorama,, MonacoFOREIGN
Born April 1968
Director
Appointed N/A
Resigned 04 Oct 2004

PALFREY, Thomas Arthur

Resigned
28 Great Mistley, BasildonSS16 4BE
Born February 1961
Director
Appointed N/A
Resigned 27 Jan 1992

PENNYCOOK, Richard

Resigned
Sherington Place, SheringtonMK16 9PA
Born February 1964
Director
Appointed 25 Jun 2003
Resigned 17 Feb 2004

RICHER, Julian

Resigned
Richer House, LondonSE1 4BB
Born March 1959
Director
Appointed N/A
Resigned 11 Dec 2024

Persons with significant control

2

Hankey Place, LondonSE1 4BB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jul 2019

Mr Julian Richer

Active
Richer House, LondonSE1 4BB
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2016
Fundings
Financials
Latest Activities

Filing History

242

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 May 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
3 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
26 April 2019
CERT10CERT10
Re Registration Memorandum Articles
26 April 2019
MARMAR
Resolution
26 April 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
26 April 2019
RR02RR02
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Legacy
26 August 2011
MG02MG02
Legacy
26 August 2011
MG02MG02
Legacy
26 August 2011
MG02MG02
Legacy
26 August 2011
MG02MG02
Legacy
26 August 2011
MG02MG02
Legacy
26 August 2011
MG02MG02
Legacy
26 August 2011
MG02MG02
Legacy
26 August 2011
MG02MG02
Legacy
26 August 2011
MG02MG02
Legacy
26 August 2011
MG02MG02
Accounts With Accounts Type Group
27 October 2010
AAAnnual Accounts
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Legacy
18 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Group
21 November 2008
AAAnnual Accounts
Legacy
18 September 2008
288cChange of Particulars
Legacy
2 September 2008
363aAnnual Return
Legacy
10 December 2007
288cChange of Particulars
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 November 2007
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Group
21 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Group
10 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
15 February 2005
288cChange of Particulars
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 December 2003
AAAnnual Accounts
Legacy
25 October 2003
395Particulars of Mortgage or Charge
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 March 2003
AAAnnual Accounts
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2002
244244
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Group
28 November 2001
AAAnnual Accounts
Legacy
8 October 2001
288cChange of Particulars
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
244244
Accounts With Accounts Type Full Group
23 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
244244
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 November 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
244244
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 September 1997
AAAnnual Accounts
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 September 1996
AAAnnual Accounts
Legacy
2 September 1996
288288
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
16 May 1995
287Change of Registered Office
Legacy
28 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
24 June 1994
395Particulars of Mortgage or Charge
Legacy
5 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Resolution
19 March 1993
RESOLUTIONSResolutions
Resolution
19 March 1993
RESOLUTIONSResolutions
Legacy
1 March 1993
403aParticulars of Charge Subject to s859A
Legacy
16 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
23 December 1991
288288
Legacy
22 November 1991
395Particulars of Mortgage or Charge
Legacy
11 November 1991
395Particulars of Mortgage or Charge
Legacy
1 October 1991
363x363x
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
16 August 1991
288288
Legacy
4 June 1991
288288
Legacy
27 February 1991
288288
Legacy
18 February 1991
403aParticulars of Charge Subject to s859A
Legacy
24 August 1990
363363
Resolution
10 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
288288
Certificate Change Of Name Company
18 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 1990
288288
Legacy
4 May 1990
403aParticulars of Charge Subject to s859A
Legacy
27 February 1990
288288
Legacy
27 February 1990
288288
Legacy
29 January 1990
403aParticulars of Charge Subject to s859A
Legacy
3 November 1989
288288
Legacy
3 November 1989
288288
Legacy
3 November 1989
288288
Legacy
24 October 1989
395Particulars of Mortgage or Charge
Legacy
27 September 1989
363363
Legacy
7 September 1989
403aParticulars of Charge Subject to s859A
Legacy
7 September 1989
288288
Legacy
7 September 1989
288288
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
22 July 1989
403aParticulars of Charge Subject to s859A
Legacy
25 May 1989
395Particulars of Mortgage or Charge
Legacy
25 May 1989
395Particulars of Mortgage or Charge
Legacy
9 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
3 December 1988
403aParticulars of Charge Subject to s859A
Legacy
3 December 1988
403aParticulars of Charge Subject to s859A
Legacy
31 October 1988
363363
Legacy
7 September 1988
395Particulars of Mortgage or Charge
Legacy
7 September 1988
395Particulars of Mortgage or Charge
Legacy
7 September 1988
395Particulars of Mortgage or Charge
Legacy
19 August 1988
395Particulars of Mortgage or Charge
Legacy
19 August 1988
395Particulars of Mortgage or Charge
Legacy
19 August 1988
395Particulars of Mortgage or Charge
Legacy
19 August 1988
395Particulars of Mortgage or Charge
Legacy
19 August 1988
395Particulars of Mortgage or Charge
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
15 April 1988
288288
Legacy
3 March 1988
288288
Legacy
20 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Legacy
25 November 1987
288288
Legacy
4 September 1987
43(3)e43(3)e
Accounts Balance Sheet
4 September 1987
BSBS
Auditors Statement
4 September 1987
AUDSAUDS
Auditors Report
4 September 1987
AUDRAUDR
Re Registration Memorandum Articles
4 September 1987
MARMAR
Legacy
4 September 1987
43(3)43(3)
Resolution
4 September 1987
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
3 September 1987
CERT5CERT5
Memorandum Articles
27 August 1987
MEM/ARTSMEM/ARTS
Memorandum Articles
27 August 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 August 1986
288288
Certificate Change Of Name Company
23 September 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 1978
NEWINCIncorporation
Miscellaneous
29 November 1978
MISCMISC