Background WavePink WaveYellow Wave

RUNECORP LIMITED (03876056)

RUNECORP LIMITED (03876056) is an active UK company. incorporated on 12 November 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RUNECORP LIMITED has been registered for 26 years. Current directors include MCCARTHY, Helen Josephine, OLDHAM, Mark.

Company Number
03876056
Status
active
Type
ltd
Incorporated
12 November 1999
Age
26 years
Address
C/O PLADIS, London, W4 5YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCCARTHY, Helen Josephine, OLDHAM, Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNECORP LIMITED

RUNECORP LIMITED is an active company incorporated on 12 November 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RUNECORP LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03876056

LTD Company

Age

26 Years

Incorporated 12 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

C/O PLADIS 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London, W4 5YA,

Previous Addresses

PO Box 4385 03876056 - Companies House Default Address Cardiff CF14 8LH
From: 28 June 2021To: 26 February 2024
Hayes Park Hayes End Road Hayes Middlesex UB4 8EE
From: 12 November 1999To: 28 June 2021
Timeline

5 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Apr 12
Director Left
Apr 12
Loan Cleared
Nov 14
Director Left
Jun 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Secretary
Appointed 19 Apr 2001

MCCARTHY, Helen Josephine

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born November 1966
Director
Appointed 17 Apr 2012

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born May 1959
Director
Appointed 15 Dec 2006

KENISTON-COOPER, Graham James

Resigned
17 Ovington Square, LondonSW3 1LH
Secretary
Appointed 06 Dec 1999
Resigned 19 Apr 2001

WEIDEMANIS, Emma Sofia

Resigned
39 G Redcliffe Gardens, LondonSW10 9JH
Secretary
Appointed 19 Nov 1999
Resigned 06 Dec 1999

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 12 Nov 1999
Resigned 19 Nov 1999

BELL, Ronald James Scott

Resigned
Heathergate House Ashley Road, CheltenhamGL52 6QJ
Born March 1950
Director
Appointed 21 Dec 2000
Resigned 26 Feb 2004

BRADISH, Robert

Resigned
62 Clifton Hill, LondonNW8 0JT
Born June 1952
Director
Appointed 21 Dec 2000
Resigned 08 Apr 2005

CLARKE, Jonathan George Gough

Resigned
Westland Farm, EwhurstGU6 7SL
Born January 1958
Director
Appointed 20 Sept 2000
Resigned 17 May 2002

CLEMPSON, Graham

Resigned
Chelsea Park Gardens, LondonSW3 6AA
Born August 1961
Director
Appointed 13 Mar 2003
Resigned 15 Dec 2006

CROOKES, Alan Michael

Resigned
The Warrens, BrentwoodCM15 9AA
Born May 1957
Director
Appointed 19 Nov 1999
Resigned 06 Dec 1999

CULLIGAN, Elizabeth R

Resigned
17 Worthington Avenue, Spring Lake Nj
Born March 1950
Director
Appointed 26 Jul 2000
Resigned 21 Dec 2000

DALE, Manjit

Resigned
The Lantern House 2 Scandrett Street, LondonE1 9UP
Born June 1965
Director
Appointed 06 Dec 1999
Resigned 28 Feb 2002

DE SEZE, Amaury-Daniel

Resigned
51 Boulevard Beausejour, Paris75016
Born May 1946
Director
Appointed 26 Jul 2000
Resigned 22 Jul 2004

DILLON, Thomas

Resigned
24 Woodgrove, CarrigalineIRISH
Born June 1956
Director
Appointed 26 Feb 2004
Resigned 06 Sept 2006

FURST, Susan

Resigned
Hayes Park, HayesUB4 8EE
Born May 1952
Director
Appointed 15 Dec 2006
Resigned 17 Apr 2012

HEALEY, James E

Resigned
5 Briarwood Court, Woodcliff Lakes
Born August 1941
Director
Appointed 26 Jul 2000
Resigned 21 Dec 2000

KENISTON-COOPER, Graham James

Resigned
17 Ovington Square, LondonSW3 1LH
Born October 1958
Director
Appointed 06 Dec 1999
Resigned 19 Apr 2001

KINNEY, Michael J

Resigned
2980 Congress Street, Fairfield
Born November 1950
Director
Appointed 21 Dec 2000
Resigned 16 May 2002

LEA, Lyndon

Resigned
38 Trevor Square, LondonSW7 1DY
Born January 1969
Director
Appointed 17 Mar 2000
Resigned 25 Apr 2000

MACKENZIE, Hamish Robert Muir

Resigned
18 Longcroft Avenue, HarpendenAL5 2QZ
Born November 1961
Director
Appointed 19 May 2005
Resigned 15 Dec 2006

MEGRET, Dominique

Resigned
3 Rue Du General Appert, ParisFOREIGN
Born March 1947
Director
Appointed 06 Dec 1999
Resigned 19 May 2005

MEUNIER, Bertrand Marc Andre

Resigned
14 Chemin Desvallieres, Ville D'Avray92410
Born March 1956
Director
Appointed 06 Dec 1999
Resigned 15 Dec 2006

MURPHY, Dominic Patrick

Resigned
Stirling Square, LondonSW1Y 5AD
Born March 1967
Director
Appointed 01 Feb 2000
Resigned 04 Nov 2004

MUSE, John Rockwell

Resigned
4800 Preston Road, Texas
Born February 1951
Director
Appointed 17 Mar 2000
Resigned 25 Apr 2000

RITCHIE, Alexander George Malcolm

Resigned
Croft Park 6 Stratton Road, BeaconsfieldHP9 1HS
Born June 1954
Director
Appointed 19 Oct 2000
Resigned 18 Dec 2006

ROSE, Simon Alan

Resigned
Hayes Park, HayesUB4 8EE
Born October 1966
Director
Appointed 15 Dec 2006
Resigned 25 May 2018

ROWLANDS, Simon Nicholas

Resigned
28 Westmoreland Road, LondonSW13 9RY
Born June 1957
Director
Appointed 06 Dec 1999
Resigned 17 Mar 2000

SCHIFFNER JR, Robert A

Resigned
23 Chesterfield Drive, Chester Nj
Born October 1949
Director
Appointed 26 Jul 2000
Resigned 21 Dec 2000

WEIDEMANIS, Emma Sofia

Resigned
39 G Redcliffe Gardens, LondonSW10 9JH
Born May 1973
Director
Appointed 19 Nov 1999
Resigned 06 Dec 1999

ZOMBANAKIS, Andreas Minos

Resigned
17 Parsons Green, LondonSW6 4UL
Born September 1958
Director
Appointed 25 Apr 2000
Resigned 13 Mar 2003

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 12 Nov 1999
Resigned 19 Nov 1999

Persons with significant control

1

Chiswick Park, 566 Chiswick High Road, LondonW4 5YA

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

185

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
5 January 2024
RP05RP05
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2021
AAAnnual Accounts
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
4 October 2021
PARENT_ACCPARENT_ACC
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2019
AAAnnual Accounts
Legacy
9 October 2019
PARENT_ACCPARENT_ACC
Legacy
8 October 2019
AGREEMENT2AGREEMENT2
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2019
AAAnnual Accounts
Legacy
11 January 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Legacy
31 October 2018
GUARANTEE2GUARANTEE2
Legacy
31 October 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Mortgage Satisfy Charge Full
6 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
8 February 2007
88(3)88(3)
Legacy
8 February 2007
88(2)R88(2)R
Memorandum Articles
23 January 2007
MEM/ARTSMEM/ARTS
Legacy
23 January 2007
123Notice of Increase in Nominal Capital
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
155(6)b155(6)b
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Memorandum Articles
7 May 2003
MEM/ARTSMEM/ARTS
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
88(2)R88(2)R
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Statement Of Affairs
27 November 2000
SASA
Legacy
27 November 2000
88(2)R88(2)R
Legacy
27 November 2000
123Notice of Increase in Nominal Capital
Legacy
27 November 2000
123Notice of Increase in Nominal Capital
Legacy
27 November 2000
123Notice of Increase in Nominal Capital
Legacy
27 November 2000
123Notice of Increase in Nominal Capital
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Resolution
15 August 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
287Change of Registered Office
Legacy
4 July 2000
225Change of Accounting Reference Date
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Statement Of Affairs
5 June 2000
SASA
Legacy
5 June 2000
88(2)R88(2)R
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
88(2)Return of Allotment of Shares
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
403aParticulars of Charge Subject to s859A
Legacy
8 May 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
88(2)R88(2)R
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
29 December 1999
288cChange of Particulars
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
287Change of Registered Office
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
287Change of Registered Office
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Incorporation Company
12 November 1999
NEWINCIncorporation