Background WavePink WaveYellow Wave

RECORDPULL LIMITED (02329782)

RECORDPULL LIMITED (02329782) is an active UK company. incorporated on 20 December 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RECORDPULL LIMITED has been registered for 37 years. Current directors include GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise.

Company Number
02329782
Status
active
Type
ltd
Incorporated
20 December 1988
Age
37 years
Address
20 Montford Place, London, SE11 5DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECORDPULL LIMITED

RECORDPULL LIMITED is an active company incorporated on 20 December 1988 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. RECORDPULL LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02329782

LTD Company

Age

37 Years

Incorporated 20 December 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

20 Montford Place Kennington London, SE11 5DE,

Previous Addresses

Chivas House 72 Chancellors Road London W6 9RS
From: 20 December 1988To: 1 July 2020
Timeline

11 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Dec 88
Capital Update
May 14
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

GRANGER, Benjamin Jean Albert

Active
Montford Place, LondonSE11 5DE
Born January 1986
Director
Appointed 26 Jan 2026

MCKECHNIE, Stuart Andrew Ferrie

Active
Montford Place, LondonSE11 5DE
Born September 1969
Director
Appointed 11 Dec 2019

THOMPSON, Catherine Louise

Active
Montford Place, LondonSE11 5DE
Born May 1971
Director
Appointed 28 Nov 2025

ARMSTRONG, Philippa

Resigned
162 Muller Road, BristolBS7 9QX
Secretary
Appointed 23 Sept 2005
Resigned 19 Jun 2006

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Secretary
Appointed 28 Aug 2001
Resigned 22 May 2003

BURNS, Clive

Resigned
The Cottage, WheathampsteadAL4 8RX
Secretary
Appointed 06 Apr 1993
Resigned 31 Jan 2000

DUNCAN, Colin Ferguson

Resigned
9 Woodhatch Spinney, CoulsdonCR5 2SU
Secretary
Appointed N/A
Resigned 06 Apr 1993

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 01 Sept 2006
Resigned 14 Feb 2011

GILES, Nicholas David Martin

Resigned
Millbridge Cottage, CheddarBS27 3ND
Secretary
Appointed 07 Jan 2005
Resigned 23 Sept 2005

HUGHES, Sarah Helen

Resigned
85 Devonshire Road, BristolBS6 7NH
Secretary
Appointed 22 May 2003
Resigned 07 Jan 2005

KELLEY, Russell Phelps

Resigned
206 Sussex Mansions, LondonSW7 3JZ
Secretary
Appointed 31 Jan 2000
Resigned 28 Aug 2001

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 29 Feb 2008
Resigned 14 Feb 2011

MAINS, Thomas Gordon

Resigned
The Meadows, Westbury-Sub-MendipBA5 1EZ
Secretary
Appointed 19 Jun 2006
Resigned 01 Sept 2006

BOWMAN, Philip

Resigned
The Secretariat Department, Bridgwater Road Bedminster DownBS13 8AR
Born December 1952
Director
Appointed 12 Jan 1999
Resigned 22 May 2003

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Born December 1966
Director
Appointed 22 May 2003
Resigned 26 Jul 2005

BURRELL, Peter Martin

Resigned
Orchard House 42 The Crescent, RugbyCV23 0LR
Born May 1947
Director
Appointed N/A
Resigned 04 May 2001

DALTON, Timothy Maurice Herschell

Resigned
24 Courthope Road, LondonNW3 2LB
Born March 1942
Director
Appointed N/A
Resigned 01 Dec 1997

FELLS, Edward

Resigned
Montford Place, LondonSE11 5DE
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2017

FITZSIMONS, Ian Terence

Resigned
5 Rue Gounod,, Paris
Born July 1964
Director
Appointed 07 Sept 2005
Resigned 01 Sept 2006

HETHERINGTON, Graham Charles

Resigned
Top Floor Flat, LondonW1E 7EA
Born February 1959
Director
Appointed 03 Aug 1999
Resigned 22 May 2003

KELLEY, Russell Phelps

Resigned
206 Sussex Mansions, LondonSW7 3JZ
Born November 1949
Director
Appointed 04 May 2001
Resigned 28 Aug 2001

LYSTER, Peter John

Resigned
Arch Barn, BridgwaterTA5 2DH
Born January 1952
Director
Appointed 18 Dec 1997
Resigned 07 Sept 2005

MACFARLANE, Peter Froude

Resigned
4 Hillgarth, HindheadGU26 6PP
Born July 1938
Director
Appointed N/A
Resigned 27 Sept 1995

MACNAB, Stuart

Resigned
Montford Place, LondonSE11 5DE
Born May 1964
Director
Appointed 01 Sept 2006
Resigned 31 Mar 2022

MAINS, Thomas Gordon

Resigned
The Meadows, Westbury-Sub-MendipBA5 1EZ
Born July 1951
Director
Appointed 22 May 2003
Resigned 01 Sept 2006

QUARANTO, Leonard Anthony

Resigned
Glebe House, CheltenhamGL54 3AT
Born June 1947
Director
Appointed 28 Aug 2001
Resigned 22 May 2003

SCHOFIELD, Anthony

Resigned
Lomond House, EdinburghEH5 3HU
Born June 1959
Director
Appointed 18 May 2006
Resigned 30 Sept 2008

TRIGG, John Anthony Fitzgerald

Resigned
Bovingdon Ash Chipperfield Road, Hemel HempsteadHP3 0JW
Born July 1940
Director
Appointed 27 Sept 1995
Resigned 12 Jan 1999

TURPIN, Vincent

Resigned
Montford Place, LondonSE11 5DE
Born April 1978
Director
Appointed 01 Sept 2017
Resigned 30 Sept 2020

Persons with significant control

1

Montford Place, LondonSE11 5DE

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

175

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
3 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
19 May 2014
SH19Statement of Capital
Legacy
19 May 2014
SH20SH20
Legacy
19 May 2014
CAP-SSCAP-SS
Resolution
19 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Dormant
19 March 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2009
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
287Change of Registered Office
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
14 June 2005
363aAnnual Return
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
17 June 2004
363aAnnual Return
Legacy
7 May 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
23 December 2003
AAAnnual Accounts
Legacy
21 July 2003
363aAnnual Return
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288cChange of Particulars
Legacy
28 November 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
5 June 2002
363aAnnual Return
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Resolution
6 September 2001
RESOLUTIONSResolutions
Legacy
2 July 2001
363aAnnual Return
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363aAnnual Return
Legacy
2 January 2001
363(190)363(190)
Legacy
25 October 2000
363aAnnual Return
Legacy
12 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
287Change of Registered Office
Legacy
18 October 1999
363aAnnual Return
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288cChange of Particulars
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
27 November 1998
363aAnnual Return
Legacy
6 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
363aAnnual Return
Legacy
13 October 1997
363(190)363(190)
Legacy
13 October 1997
353353
Legacy
13 May 1997
288cChange of Particulars
Auditors Resignation Company
25 February 1997
AUDAUD
Legacy
2 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
26 September 1996
363aAnnual Return
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
12 October 1995
288288
Legacy
28 September 1995
363x363x
Legacy
28 September 1995
363(353)363(353)
Legacy
28 September 1995
363(190)363(190)
Legacy
15 February 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363x363x
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
24 September 1993
363x363x
Legacy
16 July 1993
288288
Legacy
20 April 1993
288288
Legacy
18 April 1993
288288
Legacy
30 September 1992
363x363x
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
2 December 1991
288288
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
24 September 1991
363x363x
Legacy
11 July 1991
288288
Legacy
25 September 1990
363363
Legacy
31 July 1990
288288
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
5 June 1990
288288
Legacy
6 March 1990
287Change of Registered Office
Legacy
27 September 1989
363363
Accounts With Accounts Type Full
18 August 1989
AAAnnual Accounts
Legacy
12 June 1989
288288
Legacy
30 March 1989
224224
Legacy
14 March 1989
PUC 2PUC 2
Legacy
10 February 1989
288288
Legacy
10 February 1989
288288
Legacy
10 February 1989
287Change of Registered Office
Memorandum Articles
2 February 1989
MEM/ARTSMEM/ARTS
Resolution
2 February 1989
RESOLUTIONSResolutions
Legacy
30 January 1989
123Notice of Increase in Nominal Capital
Resolution
30 January 1989
RESOLUTIONSResolutions
Resolution
30 January 1989
RESOLUTIONSResolutions
Incorporation Company
20 December 1988
NEWINCIncorporation