Background WavePink WaveYellow Wave

GRAMOPHONE WORKS HOLDINGS LIMITED (16037072)

GRAMOPHONE WORKS HOLDINGS LIMITED (16037072) is an active UK company. incorporated on 23 October 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRAMOPHONE WORKS HOLDINGS LIMITED has been registered for 1 year. Current directors include ANDERSEN, Benedict Thomas, BEAUMONT, Mark Paul Bryce, DE MULDER, Boris and 1 others.

Company Number
16037072
Status
active
Type
ltd
Incorporated
23 October 2024
Age
1 years
Address
Fifth Floor, London, W1B 5AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSEN, Benedict Thomas, BEAUMONT, Mark Paul Bryce, DE MULDER, Boris, O’CONNOR, Stephen Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAMOPHONE WORKS HOLDINGS LIMITED

GRAMOPHONE WORKS HOLDINGS LIMITED is an active company incorporated on 23 October 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRAMOPHONE WORKS HOLDINGS LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

16037072

LTD Company

Age

1 Years

Incorporated 23 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 23 July 2026
Period: 23 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

GRAMOPHONE DOCK HOLDINGS LIMITED
From: 23 October 2024To: 8 August 2025
Contact
Address

Fifth Floor 20 Air Street London, W1B 5AN,

Previous Addresses

1 James Street London W1U 1DR England
From: 16 January 2025To: 21 October 2025
22 Baker Street London W1U 3BW United Kingdom
From: 23 October 2024To: 16 January 2025
Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ANDERSEN, Benedict Thomas

Active
20 Air Street, LondonW1B 5AN
Born January 1961
Director
Appointed 23 Oct 2024

BEAUMONT, Mark Paul Bryce

Active
20 Air Street, LondonW1B 5AN
Born June 1980
Director
Appointed 14 Jan 2025

DE MULDER, Boris

Active
20 Air Street, LondonW1B 5AN
Born December 1989
Director
Appointed 14 Jan 2025

O’CONNOR, Stephen Joseph

Active
20 Air Street, LondonW1B 5AN
Born April 1964
Director
Appointed 21 Oct 2025

ANDERSON, Simeon David

Resigned
Baker Street, LondonW1U 3BW
Born May 1972
Director
Appointed 23 Oct 2024
Resigned 14 Jan 2025

O'CONNOR, Stephen Joseph

Resigned
20 Air Street, LondonW1B 5AN
Born April 1964
Director
Appointed 14 Jan 2025
Resigned 21 Oct 2025

WENTWORTH-STANLEY, William Montagu

Resigned
Baker Street, LondonW1U 3BW
Born June 1965
Director
Appointed 23 Oct 2024
Resigned 14 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
James Street, LondonW1U 1DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2025

Benedict Thomas Andersen

Ceased
James Street, LondonW1U 1DR
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2024
Ceased 14 Jan 2025

Mr William Montagu Wentworth-Stanley

Ceased
James Street, LondonW1U 1DR
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2024
Ceased 14 Jan 2025
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
8 May 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Incorporation Company
23 October 2024
NEWINCIncorporation