Background WavePink WaveYellow Wave

DEFECTED RECORDS LIMITED (03643252)

DEFECTED RECORDS LIMITED (03643252) is an active UK company. incorporated on 28 September 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEFECTED RECORDS LIMITED has been registered for 27 years. Current directors include DINARDO, Alessandro Carlo, SAUNDERS, Wesley Anthony.

Company Number
03643252
Status
active
Type
ltd
Incorporated
28 September 1998
Age
27 years
Address
Ground Floor, London, EC2A 3LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DINARDO, Alessandro Carlo, SAUNDERS, Wesley Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEFECTED RECORDS LIMITED

DEFECTED RECORDS LIMITED is an active company incorporated on 28 September 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEFECTED RECORDS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03643252

LTD Company

Age

27 Years

Incorporated 28 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Ground Floor 23 Curtain Road London, EC2A 3LT,

Previous Addresses

Third Floor 23 Curtain Road London EC2A 3LT
From: 1 November 2011To: 3 June 2021
23 Curtain Road 3Rd Floor London EC2A 3LT United Kingdom
From: 12 October 2011To: 1 November 2011
8 Charterhouse Building Goswell Road London EC1M 7AN
From: 28 September 1998To: 12 October 2011
Timeline

11 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Loan Cleared
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 22
Owner Exit
Sept 22
Director Joined
Dec 24
Director Left
May 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DINARDO, Alessandro Carlo

Active
23 Curtain Road, LondonEC2A 3LT
Born January 1981
Director
Appointed 12 Dec 2025

SAUNDERS, Wesley Anthony

Active
23 Curtain Road, LondonEC2A 3LT
Born June 1980
Director
Appointed 29 Jul 2022

HOLMAN, Richard John Gawen

Resigned
11 Genoa Avenue, LondonSW15 6DY
Secretary
Appointed 12 Mar 2001
Resigned 20 Dec 2002

JAGGER, Matthew David

Resigned
Flat 5 Clifton House, LondonSW10 9XA
Secretary
Appointed 29 Sept 1998
Resigned 12 Mar 2001

LOIZOU, Andrew

Resigned
46 Ewelme Road, LondonSE23 3BH
Secretary
Appointed 01 Jun 2004
Resigned 01 Jun 2007

ROBINSON, Ronald Anthony

Resigned
18 Salmen Road, LondonE13 0DT
Secretary
Appointed 28 Sept 1998
Resigned 29 Sept 1998

NORTHFIELD CO SEC LIMITED

Resigned
Kentish Town Road, LondonNW1 8NX
Corporate secretary
Appointed 01 Jun 2007
Resigned 17 Jul 2020

PENNSEC LIMITED

Resigned
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 29 Jul 2022
Resigned 16 Dec 2025

WELLINGTON HOUSE NOMINEES LIMITED

Resigned
3rd Floor, LondonEC1M 6LQ
Corporate secretary
Appointed 20 Dec 2002
Resigned 01 Jun 2004

BELL, Janet

Resigned
31b Hern Hill, LondonSE24 9NF
Born June 1965
Director
Appointed 14 Jan 1999
Resigned 25 Feb 2002

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 28 Sept 1998
Resigned 29 Sept 1998

DEWAR, Alastair Hamilton

Resigned
Second Floor, LondonW9 3HR
Born October 1962
Director
Appointed 20 Dec 2002
Resigned 31 May 2007

DUNMORE, Simon

Resigned
23 Curtain Road, LondonEC2A 3LT
Born November 1962
Director
Appointed 14 Jan 1999
Resigned 29 Jul 2022

JAGGER, Matthew David

Resigned
143 Chesterton Road, LondonW10 6ET
Born March 1966
Director
Appointed 29 Sept 1998
Resigned 20 Dec 2002

LYCETT, Nicholas Richard Charles Geary

Resigned
23 Curtain Road, LondonEC2A 3LT
Born December 1981
Director
Appointed 19 Dec 2024
Resigned 12 Dec 2025

MASON, George

Resigned
23 Curtain Road, LondonEC2A 3LT
Born July 1996
Director
Appointed 29 Jul 2022
Resigned 28 Mar 2025

MOULD, Damian Ernest

Resigned
16 Ensor Mews, LondonSW7 3BT
Born April 1968
Director
Appointed 29 Sept 1998
Resigned 21 Jan 2005

Persons with significant control

2

1 Active
1 Ceased
Curtain Road, LondonEC2A 3LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2022

Mr Simon Dunmore

Ceased
23 Curtain Road, LondonEC2A 3LT
Born November 1962

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

121

Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Resolution
4 October 2022
RESOLUTIONSResolutions
Memorandum Articles
4 October 2022
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 August 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 July 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 November 2010
CH04Change of Corporate Secretary Details
Legacy
11 February 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
287Change of Registered Office
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
24 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
244244
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
244244
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
11 July 2001
288cChange of Particulars
Legacy
9 May 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
23 February 2001
AUDAUD
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
4 October 2000
363aAnnual Return
Legacy
19 September 2000
288cChange of Particulars
Legacy
1 October 1999
363aAnnual Return
Legacy
1 October 1999
353353
Legacy
26 April 1999
225Change of Accounting Reference Date
Legacy
20 January 1999
287Change of Registered Office
Legacy
19 January 1999
288aAppointment of Director or Secretary
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Legacy
19 January 1999
88(2)R88(2)R
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
287Change of Registered Office
Incorporation Company
28 September 1998
NEWINCIncorporation