Background WavePink WaveYellow Wave

RECORD SURE LIMITED (08279232)

RECORD SURE LIMITED (08279232) is an active UK company. incorporated on 2 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. RECORD SURE LIMITED has been registered for 13 years. Current directors include NORBURN, Joel, SMITH, Joanne Lesley, WAUGH, Simon John.

Company Number
08279232
Status
active
Type
ltd
Incorporated
2 November 2012
Age
13 years
Address
6th Floor, 10 Lower Thames Street, London, EC3R 6EN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
NORBURN, Joel, SMITH, Joanne Lesley, WAUGH, Simon John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECORD SURE LIMITED

RECORD SURE LIMITED is an active company incorporated on 2 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. RECORD SURE LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08279232

LTD Company

Age

13 Years

Incorporated 2 November 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

6th Floor, 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

C/O C/O Tcc Ltd 23 Austin Friars London EC2N 2QP
From: 2 November 2012To: 4 September 2014
Timeline

32 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Apr 15
Funding Round
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Oct 17
Loan Secured
Oct 17
Director Joined
Jun 18
Director Joined
Nov 18
Funding Round
Jun 19
Loan Cleared
Feb 20
Director Left
Feb 20
Director Left
Aug 20
Director Left
Aug 20
Loan Secured
Apr 21
Loan Cleared
Dec 21
Funding Round
Dec 23
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

NORBURN, Joel

Active
Lower Thames Street, LondonEC3R 6EN
Born November 1969
Director
Appointed 31 Oct 2018

SMITH, Joanne Lesley

Active
Lower Thames Street, LondonEC3R 6EN
Born May 1968
Director
Appointed 02 Nov 2012

WAUGH, Simon John

Active
Lower Thames Street, LondonEC3R 6EN
Born April 1958
Director
Appointed 28 Jan 2013

ANDERSON, Philip John

Resigned
Lower Thames Street, LondonEC3R 6EN
Born March 1964
Director
Appointed 12 Mar 2014
Resigned 31 Oct 2014

BERNARD, Marion Anne

Resigned
Lower Thames Street, LondonEC3R 6EN
Born May 1971
Director
Appointed 14 Mar 2014
Resigned 01 Oct 2015

EGGLESTON, John

Resigned
Lower Thames Street, LondonEC3R 6EN
Born October 1975
Director
Appointed 01 Oct 2015
Resigned 31 May 2017

JACKSON, John David

Resigned
Lower Thames Street, LondonEC3R 6EN
Born November 1953
Director
Appointed 05 Jan 2015
Resigned 18 Feb 2016

LESTER, Paul John

Resigned
Lower Thames Street, LondonEC3R 6EN
Born September 1949
Director
Appointed 26 Jul 2017
Resigned 31 Jul 2020

NOTT, Gillian

Resigned
Lower Thames Street, LondonEC3R 6EN
Born May 1945
Director
Appointed 13 Sept 2016
Resigned 31 May 2017

PARK, Michael John

Resigned
Lower Thames Street, LondonEC3R 6EN
Born February 1966
Director
Appointed 21 May 2018
Resigned 31 Jul 2020

RADFORD, Peter John

Resigned
Lower Thames Street, LondonEC3R 6EN
Born April 1960
Director
Appointed 11 Jan 2016
Resigned 22 Nov 2016

RICHES, Kevin Malcolm

Resigned
Austin Friars, LondonEC2N 2QP
Born October 1962
Director
Appointed 28 Jan 2013
Resigned 12 Mar 2014

SMITH, Letitia

Resigned
Lower Thames Street, LondonEC3R 6EN
Born June 1966
Director
Appointed 14 Apr 2014
Resigned 31 Oct 2014

VINSON, Jane Elizabeth

Resigned
Lower Thames Street, LondonEC3R 6EN
Born September 1971
Director
Appointed 31 May 2017
Resigned 20 Feb 2020

Persons with significant control

1

10 Lower Thames Street, LondonEC3R 6EN

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

78

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
19 March 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Change Sail Address Company With New Address
23 November 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Change To A Person With Significant Control
13 October 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
1 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2015
RESOLUTIONSResolutions
Resolution
11 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
10 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Resolution
8 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2012
NEWINCIncorporation