Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECORD SURE LIMITED
Company Information for

RECORD SURE LIMITED

6TH FLOOR, 10, LOWER THAMES STREET, LONDON, EC3R 6EN,
Company Registration Number
08279232
Private Limited Company
Active

Company Overview

About Record Sure Ltd
RECORD SURE LIMITED was founded on 2012-11-02 and has its registered office in London. The organisation's status is listed as "Active". Record Sure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RECORD SURE LIMITED
 
Legal Registered Office
6TH FLOOR, 10
LOWER THAMES STREET
LONDON
EC3R 6EN
Other companies in EC3R
 
Filing Information
Company Number 08279232
Company ID Number 08279232
Date formed 2012-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:52:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECORD SURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RECORD SURE LIMITED
The following companies were found which have the same name as RECORD SURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RECORD SURE HOLDINGS LIMITED 6TH FLOOR 10 LOWER THAMES STREET LONDON EC3R 6EN Active Company formed on the 2017-03-21

Company Officers of RECORD SURE LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN LESTER
Director 2017-07-26
MICHAEL JOHN PARK
Director 2018-05-21
JOANNE LESLEY SMITH
Director 2012-11-02
JANE ELIZABETH VINSON
Director 2017-05-31
SIMON JOHN WAUGH
Director 2013-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EGGLESTON
Director 2015-10-01 2017-05-31
GILLIAN NOTT
Director 2016-09-13 2017-05-31
PETER JOHN RADFORD
Director 2016-01-11 2016-11-22
JOHN DAVID JACKSON
Director 2015-01-05 2016-02-18
MARION ANNE BERNARD
Director 2014-03-14 2015-10-01
PHILIP JOHN ANDERSON
Director 2014-03-12 2014-10-31
LETITIA SMITH
Director 2014-04-14 2014-10-31
KEVIN MALCOLM RICHES
Director 2013-01-28 2014-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN LESTER MCCARTHY & STONE LIMITED Director 2018-01-03 CURRENT 2008-06-17 Active
PAUL JOHN LESTER THE CONSULTING CONSORTIUM HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-03-21 Active
PAUL JOHN LESTER INGENUITY HOLDINGS LIMITED Director 2017-07-17 CURRENT 2015-12-09 Active
PAUL JOHN LESTER ARBION LIMITED Director 2017-06-08 CURRENT 2009-10-15 Active
PAUL JOHN LESTER FORTERRA PLC Director 2016-04-11 CURRENT 2016-01-21 Active
PAUL JOHN LESTER ESSENTRA PLC Director 2015-12-23 CURRENT 2005-05-05 Active
PAUL JOHN LESTER KNIGHT MIDCO LIMITED Director 2015-02-18 CURRENT 2012-01-30 Active - Proposal to Strike off
PAUL JOHN LESTER TRUCKMINDER WORLDWIDE LIMITED Director 2014-12-01 CURRENT 2011-06-06 Active - Proposal to Strike off
PAUL JOHN LESTER TRILLIAM HOLDCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
PAUL JOHN LESTER KNIGHT SQUARE LIMITED Director 2012-06-15 CURRENT 2012-01-26 Active
PAUL JOHN LESTER KNIGHT SQUARE HOLDINGS LIMITED Director 2012-05-24 CURRENT 2012-01-26 Active - Proposal to Strike off
MICHAEL JOHN PARK INGENUITY HOLDINGS LIMITED Director 2018-05-21 CURRENT 2015-12-09 Active
MICHAEL JOHN PARK THE CONSULTING CONSORTIUM LIMITED Director 2018-05-21 CURRENT 2001-01-19 Active
JOANNE LESLEY SMITH TCCG LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
JOANNE LESLEY SMITH INGENUITY HOLDINGS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JOANNE LESLEY SMITH TCC ASSOCIATES LIMITED Director 2013-06-09 CURRENT 2000-01-18 Active
JOANNE LESLEY SMITH THE CONSULTING CONSORTIUM LIMITED Director 2001-01-19 CURRENT 2001-01-19 Active
JANE ELIZABETH VINSON THAMES CARD TECHNOLOGY LIMITED Director 2018-05-25 CURRENT 1994-07-26 Active
JANE ELIZABETH VINSON GYMBOX HOLDCO LIMITED Director 2018-01-17 CURRENT 2016-08-04 Active
JANE ELIZABETH VINSON SOPHIA WEBSTER LIMITED Director 2017-08-30 CURRENT 2013-09-16 Active
JANE ELIZABETH VINSON THE CONSULTING CONSORTIUM HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-03-21 Active
JANE ELIZABETH VINSON INGENUITY HOLDINGS LIMITED Director 2017-07-17 CURRENT 2015-12-09 Active
JANE ELIZABETH VINSON THE CONSULTING CONSORTIUM LIMITED Director 2017-07-17 CURRENT 2001-01-19 Active
JANE ELIZABETH VINSON THE RETHINK GROUP LIMITED Director 2017-06-20 CURRENT 2004-03-19 Liquidation
JANE ELIZABETH VINSON 3SUN GROUP LIMITED Director 2017-06-05 CURRENT 2008-12-23 Active
JANE ELIZABETH VINSON COPPAFEEL TRADING LTD Director 2017-04-04 CURRENT 2017-04-04 Active
JANE ELIZABETH VINSON OMNIAC HOLDINGS REALISATIONS LTD Director 2016-11-01 CURRENT 2010-06-21 In Administration/Administrative Receiver
JANE ELIZABETH VINSON F (REALISATIONS) 2023 LIMITED Director 2016-10-18 CURRENT 1991-06-11 In Administration
JANE ELIZABETH VINSON CONVIVIAL LONDON PUBS PLC Director 2012-10-26 CURRENT 2003-12-19 Dissolved 2016-12-01
JANE ELIZABETH VINSON SWEET CRED HOLDINGS LIMITED Director 2009-10-26 CURRENT 2007-01-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-11-21CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2023-02-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082792320002
2021-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082792320002
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-08-27AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 082792320002
2020-11-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-11-02CH01Director's details changed for Ms Joanne Lesley Smith on 2020-11-02
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN LESTER
2020-03-19AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH VINSON
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082792320001
2019-12-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-06-25SH0124/06/19 STATEMENT OF CAPITAL GBP 4046.63
2018-11-23AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH
2018-11-12AP01DIRECTOR APPOINTED MR JOEL NORBURN
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-10-08AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN PARK
2018-01-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 082792320001
2017-10-13PSC05Change of details for Ingenuity Holdings Limited as a person with significant control on 2017-05-30
2017-10-12AP01DIRECTOR APPOINTED MR PAUL JOHN LESTER
2017-07-31AP01DIRECTOR APPOINTED MS JANE ELIZABETH VINSON
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EGGLESTON
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN NOTT
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN RADFORD
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 3862.91
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-21AP01DIRECTOR APPOINTED MRS GILLIAN NOTT
2016-10-07AA01Previous accounting period shortened from 31/12/16 TO 30/06/16
2016-08-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID JACKSON
2016-02-01SH10Particulars of variation of rights attached to shares
2016-02-01SH08Change of share class name or designation
2016-02-01RES01ADOPT ARTICLES 11/01/2016
2016-01-18AP01DIRECTOR APPOINTED MR PETER JOHN RADFORD
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 3861.91
2015-11-27AR0102/11/15 FULL LIST
2015-10-20AP01DIRECTOR APPOINTED MR JOHN EGGLESTON
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARION BERNARD
2015-10-15AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 3861.91
2015-08-12SH0130/06/15 STATEMENT OF CAPITAL GBP 3861.91
2015-08-12SH0130/06/15 STATEMENT OF CAPITAL GBP 3861.91
2015-08-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-08-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-11RES12VARYING SHARE RIGHTS AND NAMES
2015-08-11RES01ADOPT ARTICLES 30/06/2015
2015-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-10AP01DIRECTOR APPOINTED MR JOHN DAVID JACKSON
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-24AR0102/11/14 FULL LIST
2014-11-24AR0102/11/14 FULL LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LETITIA SMITH
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERSON
2014-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2014 FROM C/O C/O TCC LTD 23 AUSTIN FRIARS LONDON EC2N 2QP
2014-08-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-16AP01DIRECTOR APPOINTED LETITIA SMITH
2014-04-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-10RES01ADOPT ARTICLES 13/03/2014
2014-04-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-09AP01DIRECTOR APPOINTED MS MARION ANNE BERNARD
2014-04-08RES01ADOPT ARTICLES 13/03/2014
2014-03-12AP01DIRECTOR APPOINTED MR PHILIP JOHN ANDERSON
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RICHES
2013-11-05AR0102/11/13 FULL LIST
2013-01-31AP01DIRECTOR APPOINTED MR SIMON JOHN WAUGH
2013-01-30AP01DIRECTOR APPOINTED MR KEVIN MALCOLM RICHES
2013-01-29AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2012-11-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to RECORD SURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RECORD SURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of RECORD SURE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RECORD SURE LIMITED

Intangible Assets
Patents
We have not found any records of RECORD SURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RECORD SURE LIMITED
Trademarks
We have not found any records of RECORD SURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECORD SURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as RECORD SURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RECORD SURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
RECORD SURE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 199,953

CategoryAward Date Award/Grant
Recordsure : Smart - Development of Prototype 2013-03-01 £ 199,953

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded RECORD SURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.