Background WavePink WaveYellow Wave

RECORD GROUP SERVICES LIMITED (01927639)

RECORD GROUP SERVICES LIMITED (01927639) is an active UK company. incorporated on 1 July 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RECORD GROUP SERVICES LIMITED has been registered for 40 years. Current directors include AYLES, Kevin John, WITTE, Jan Hendrik Josef, Dr.

Company Number
01927639
Status
active
Type
ltd
Incorporated
1 July 1985
Age
40 years
Address
3 Sheldon Square, London, W2 6HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AYLES, Kevin John, WITTE, Jan Hendrik Josef, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECORD GROUP SERVICES LIMITED

RECORD GROUP SERVICES LIMITED is an active company incorporated on 1 July 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RECORD GROUP SERVICES LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01927639

LTD Company

Age

40 Years

Incorporated 1 July 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

N P R MANAGEMENT LIMITED
From: 13 December 1985To: 24 February 1989
N.P.R. MANAGEMENT LIMITED
From: 25 September 1985To: 13 December 1985
MURASH LIMITED
From: 1 July 1985To: 25 September 1985
Contact
Address

3 Sheldon Square London, W2 6HY,

Previous Addresses

Morgan House, Madeira Walk Windsor Berkshire SL4 1EP
From: 1 July 1985To: 1 October 2025
Timeline

17 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Jun 85
Director Joined
Oct 10
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

TAHANY, Cerian Natasha

Active
Sheldon Square, LondonW2 6HY
Secretary
Appointed 07 Mar 2025

AYLES, Kevin John

Active
Sheldon Square, LondonW2 6HY
Born December 1971
Director
Appointed 24 Mar 2022

WITTE, Jan Hendrik Josef, Dr

Active
Sheldon Square, LondonW2 6HY
Born May 1984
Director
Appointed 24 Mar 2022

AYLES, Kevin John

Resigned
Morgan House, Madeira Walk, BerkshireSL4 1EP
Secretary
Appointed 01 Apr 2021
Resigned 07 Mar 2025

CULLEN, Steven Peter

Resigned
12 Highwayman's Ridge, WindleshamGU20 6JY
Secretary
Appointed 15 Aug 2005
Resigned 31 Oct 2009

DOWLING, Geoffrey Paul

Resigned
68 Pearl Gardens, SloughSL1 2YT
Secretary
Appointed N/A
Resigned 23 Nov 1993

MANNING, Joanne

Resigned
Morgan House, Madeira Walk, BerkshireSL4 1EP
Secretary
Appointed 01 Nov 2009
Resigned 31 Mar 2021

MANNING, Joanne

Resigned
3 William Sim Wood, BracknellRG42 6PW
Secretary
Appointed 17 Jun 1998
Resigned 21 Oct 2003

TIMMINS, Michael David

Resigned
The Briars, ReadingRG10 0SW
Secretary
Appointed 21 Oct 2003
Resigned 15 Aug 2005

TIMMINS, Michael David

Resigned
The Briars, ReadingRG10 0SW
Secretary
Appointed 23 Nov 1993
Resigned 30 Oct 1995

WELCH, Ian James

Resigned
10 Langton Close, SloughSL1 5NB
Secretary
Appointed 30 Oct 1995
Resigned 17 Jun 1998

CULLEN, Steven Peter

Resigned
Morgan House, Madeira Walk, BerkshireSL4 1EP
Born June 1968
Director
Appointed 15 Mar 2013
Resigned 01 Jul 2024

HALPIN, Leslie Tracy

Resigned
Piranor Barn North Road, WycombeHP15 6NE
Born February 1957
Director
Appointed N/A
Resigned 31 Aug 2000

HEADING, Richard Anthony

Resigned
Sheldon Square, LondonW2 6HY
Born October 1973
Director
Appointed 02 Jul 2024
Resigned 09 Mar 2026

MEIER, Leslie Francoise

Resigned
Morgan House, Madeira Walk, BerkshireSL4 1EP
Born September 1955
Director
Appointed 13 Feb 2020
Resigned 31 Mar 2024

RECORD, Neil Peter

Resigned
Morgan House, Madeira Walk, BerkshireSL4 1EP
Born June 1953
Director
Appointed N/A
Resigned 24 Mar 2022

SHERIFF, Paul Nigel

Resigned
Morgan House, Madeira Walk, BerkshireSL4 1EP
Born November 1969
Director
Appointed 01 Dec 2008
Resigned 15 Mar 2013

TIKHONOV, Dmitri

Resigned
Morgan House, Madeira Walk, BerkshireSL4 1EP
Born August 1973
Director
Appointed 24 Mar 2022
Resigned 31 Jan 2025

TIMMINS, Michael David

Resigned
The Briars, ReadingRG10 0SW
Born May 1956
Director
Appointed N/A
Resigned 01 Dec 2008

VENIS, Rebecca Jane

Resigned
Morgan House, Madeira Walk, BerkshireSL4 1EP
Born October 1994
Director
Appointed 24 Mar 2022
Resigned 31 Mar 2024

WOOD-COLLINS, David Alistair James

Resigned
Morgan House, Madeira Walk, BerkshireSL4 1EP
Born April 1972
Director
Appointed 01 Oct 2010
Resigned 13 Feb 2020

Persons with significant control

1

Sheldon Square, LondonW2 6HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
1 October 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
25 September 2007
403aParticulars of Charge Subject to s859A
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
190190
Legacy
4 August 2006
353353
Legacy
3 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
30 March 2006
287Change of Registered Office
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
9 August 1999
363aAnnual Return
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
23 June 1999
288cChange of Particulars
Legacy
17 August 1998
363aAnnual Return
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
29 August 1997
363aAnnual Return
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
23 September 1996
363aAnnual Return
Legacy
23 September 1996
363(353)363(353)
Legacy
13 November 1995
288288
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
3 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
288288
Legacy
3 September 1993
363x363x
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363x363x
Legacy
15 February 1992
288288
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363x363x
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Legacy
30 January 1990
288288
Legacy
28 September 1989
123Notice of Increase in Nominal Capital
Resolution
28 September 1989
RESOLUTIONSResolutions
Legacy
27 September 1989
88(2)R88(2)R
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
2 May 1989
288288
Legacy
8 March 1989
287Change of Registered Office
Memorandum Articles
24 February 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 February 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
19 April 1988
288288
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
29 July 1987
288288
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
363363
Incorporation Company
1 July 1985
NEWINCIncorporation