Background WavePink WaveYellow Wave

THE REALLY USEFUL GROUP LIMITED (03960004)

THE REALLY USEFUL GROUP LIMITED (03960004) is an active UK company. incorporated on 30 March 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE REALLY USEFUL GROUP LIMITED has been registered for 25 years. Current directors include CHAPMAN, Lawrence, MCKNIGHT, James Scott.

Company Number
03960004
Status
active
Type
ltd
Incorporated
30 March 2000
Age
25 years
Address
6 Catherine Street, London, WC2B 5JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAPMAN, Lawrence, MCKNIGHT, James Scott
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REALLY USEFUL GROUP LIMITED

THE REALLY USEFUL GROUP LIMITED is an active company incorporated on 30 March 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE REALLY USEFUL GROUP LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03960004

LTD Company

Age

25 Years

Incorporated 30 March 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year 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

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

U-CAST LIMITED
From: 26 September 2006To: 4 September 2025
10086 PRODUCTIONS LIMITED
From: 16 March 2005To: 26 September 2006
IT RECORDS LIMITED
From: 23 May 2000To: 16 March 2005
SHELFCO (NO.1873) LIMITED
From: 30 March 2000To: 23 May 2000
Contact
Address

6 Catherine Street London, WC2B 5JY,

Previous Addresses

17 Slingsby Place London WC2E 9AB
From: 10 April 2013To: 8 August 2018
22 Tower Street London WC2H 9TW
From: 30 March 2000To: 10 April 2013
Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Oct 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Feb 23
Director Left
May 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CHAPMAN, Lawrence

Active
Catherine Street, LondonWC2B 5JY
Born November 1970
Director
Appointed 01 Nov 2023

MCKNIGHT, James Scott

Active
Catherine Street, LondonWC2B 5JY
Born October 1979
Director
Appointed 04 Dec 2023

CHESTER, Isobel Kathryn

Resigned
Catherine Street, LondonWC2B 5JY
Secretary
Appointed 31 Mar 2016
Resigned 05 Apr 2019

CHHAYA, Pundareek

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 17 May 2000
Resigned 31 Mar 2016

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 30 Mar 2000
Resigned 18 May 2000

ALEXANDER-WALL, Michael Graeme

Resigned
Slingsby Place, LondonWC2E 9AB
Born April 1969
Director
Appointed 21 Jul 2016
Resigned 11 Oct 2017

CHAKRABORTY, Bishu Debabrata

Resigned
Hemington Avenue, LondonN11 3LR
Born October 1967
Director
Appointed 26 Jan 2011
Resigned 01 Mar 2013

CHESTER, Isobel Kathryn

Resigned
Catherine Street, LondonWC2B 5JY
Born November 1974
Director
Appointed 01 Mar 2013
Resigned 05 Apr 2019

ELLS, Stuart John

Resigned
Templewood Lane, SloughSL2 3HW
Born March 1961
Director
Appointed 17 May 2000
Resigned 26 Feb 2002

FARMER, Charles Henry Patrick

Resigned
Catherine Street, LondonWC2B 5JY
Born October 1968
Director
Appointed 31 Mar 2022
Resigned 24 Feb 2023

HENNESSY, Richard Patrick

Resigned
Oak Meadows, WokingGU22 7BZ
Born November 1953
Director
Appointed 05 Jan 2004
Resigned 14 Mar 2006

HULL, Jonathan

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1962
Director
Appointed 17 May 2000
Resigned 30 Sept 2015

KORAVOS, Jessica Lorien

Resigned
Catherine Street, LondonWC2B 5JY
Born January 1971
Director
Appointed 05 Apr 2019
Resigned 30 Apr 2023

KORAVOS, Jessica Lorien

Resigned
Slingsby Place, LondonWC2E 9AB
Born January 1971
Director
Appointed 21 Jul 2016
Resigned 09 Dec 2016

LOWES, Martin James

Resigned
Catherine Street, LondonWC2B 5JY
Born October 1985
Director
Appointed 31 Mar 2022
Resigned 03 Jan 2025

PTASZYNSKI, Andre Jan

Resigned
Cuddesdon Road, OxfordOX44 7XH
Born May 1953
Director
Appointed 01 Jan 2006
Resigned 30 Jun 2011

QUILLAN, Joanne Catherine

Resigned
Catherine Street, LondonWC2B 5JY
Born December 1966
Director
Appointed 17 Jun 2019
Resigned 04 Dec 2023

TAYLOR, Charles Geoffrey William

Resigned
25 Camberwell Grove, LondonSE5 8JA
Born March 1954
Director
Appointed 17 May 2000
Resigned 30 Nov 2005

WHEELDON, Jonathan Mark

Resigned
Meadow Close, RichmondTW10 7AJ
Born February 1964
Director
Appointed 26 Feb 2002
Resigned 31 Oct 2003

WITTS, Howard Raymond

Resigned
80 Clarence Road, St AlbansAL1 4NG
Born May 1957
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2010

WORDSWORTH, Mark Gregory

Resigned
Catherine Street, LondonWC2B 5JY
Born November 1959
Director
Appointed 07 Oct 2011
Resigned 31 Mar 2022

WRAGG, Barnaby William

Resigned
Slingsby Place, LondonWC2E 9AB
Born March 1973
Director
Appointed 29 Oct 2012
Resigned 31 Mar 2016

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 30 Mar 2000
Resigned 18 May 2000

Persons with significant control

2

Lord Andrew Lloyd Webber

Active
Catherine Street, LondonWC2B 5JY
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Catherine Street, LondonWC2B 5JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Certificate Change Of Name Company
4 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 September 2025
CONNOTConfirmation Statement Notification
Second Filing Of Director Termination With Name
7 April 2025
RP04TM01RP04TM01
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
1 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Dormant
16 December 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Certificate Change Of Name Company
26 September 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363aAnnual Return
Certificate Change Of Name Company
16 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
28 April 2004
288cChange of Particulars
Legacy
21 April 2004
363aAnnual Return
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
31 December 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2002
AAAnnual Accounts
Legacy
26 October 2002
288cChange of Particulars
Legacy
12 July 2002
288cChange of Particulars
Legacy
11 April 2002
363aAnnual Return
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
9 April 2001
363aAnnual Return
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
287Change of Registered Office
Legacy
6 June 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 2000
NEWINCIncorporation