Background WavePink WaveYellow Wave

EC3 RECORDS LTD (08927744)

EC3 RECORDS LTD (08927744) is an active UK company. incorporated on 7 March 2014. with registered office in Litlington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EC3 RECORDS LTD has been registered for 12 years. Current directors include QUICK, Martin Allan.

Company Number
08927744
Status
active
Type
ltd
Incorporated
7 March 2014
Age
12 years
Address
C/O Thompson Taraz Rand Suite 20, New Cambridge House, Litlington, SG8 0SS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
QUICK, Martin Allan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EC3 RECORDS LTD

EC3 RECORDS LTD is an active company incorporated on 7 March 2014 with the registered office located in Litlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EC3 RECORDS LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08927744

LTD Company

Age

12 Years

Incorporated 7 March 2014

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington, SG8 0SS,

Previous Addresses

10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England
From: 13 February 2020To: 2 October 2025
Tarn Hows High Bradfield Sheffield S Yorkshire S6 6LJ
From: 13 February 2018To: 13 February 2020
10 Jesus Lane Cambridge Cambridgeshire CB5 8BA
From: 7 March 2014To: 13 February 2018
Timeline

4 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jun 14
Director Joined
Jun 14
Owner Exit
Aug 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

QUICK, Martin Allan

Active
High Bradfield, SheffieldS6 6LJ
Born September 1955
Director
Appointed 07 Mar 2014

RAND, Andrew Stanes

Resigned
Jesus Lane, CambridgeCB5 8BA
Born November 1963
Director
Appointed 07 Mar 2014
Resigned 07 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
High Bradfield, SheffieldS6 6LJ

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
Ceased 10 Aug 2017

Mr Martin Allan Quick

Active
High Bradfield, SheffieldS6 6LJ
Born September 1955

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

33

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
2 May 2025
AAMDAAMD
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Incorporation Company
7 March 2014
NEWINCIncorporation