THE REALLY USEFUL GROUP LIMITED

THE REALLY USEFUL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE REALLY USEFUL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01240524
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE REALLY USEFUL GROUP LIMITED?

    • Performing arts (90010) / Arts, entertainment and recreation
    • Support activities to performing arts (90020) / Arts, entertainment and recreation

    Where is THE REALLY USEFUL GROUP LIMITED located?

    Registered Office Address
    6 Catherine Street
    WC2B 5JY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE REALLY USEFUL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE REALLY USEFUL GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for THE REALLY USEFUL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 012405240013, created on Jul 21, 2025

    44 pagesMR01

    Second filing for the termination of Martin James Lowes as a director

    3 pagesRP04TM01

    Full accounts made up to Jun 30, 2024

    38 pagesAA

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Louise Hughes as a director on Feb 01, 2025

    2 pagesAP01

    Appointment of Miss Elizabeth Anne Grant as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Martin James Lowes as a director on Feb 04, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Apr 07, 2025Clarification A second filed TM01 was registered on 07/04/2025

    Full accounts made up to Jun 30, 2023

    37 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Joanne Catherine Quillan as a director on Dec 04, 2023

    1 pagesTM01

    Appointment of Mr James Scott Mcknight as a director on Dec 04, 2023

    2 pagesAP01

    Appointment of Mr Lawrence Ian Chapman as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Jessica Lorien Koravos as a director on Apr 30, 2023

    1 pagesTM01

    Change of details for Really Useful Holdings Limited as a person with significant control on Aug 06, 2018

    2 pagesPSC05

    Confirmation statement made on Mar 01, 2023 with updates

    3 pagesCS01

    Termination of appointment of Charles Henry Patrick Farmer as a director on Feb 24, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    35 pagesAA

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Appointment of Martin James Lowes as a director on Mar 31, 2022

    2 pagesAP01

    Appointment of Charles Henry Patrick Farmer as a director on Mar 31, 2022

    2 pagesAP01

    Director's details changed for Ms Joanne Catherine Quillan on Apr 04, 2022

    2 pagesCH01

    Termination of appointment of Mark Gregory Wordsworth as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    34 pagesAA

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    32 pagesAA

    Who are the officers of THE REALLY USEFUL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Lawrence
    Catherine Street
    WC2B 5JY London
    6
    England
    Director
    Catherine Street
    WC2B 5JY London
    6
    England
    EnglandBritishChief Financial Officer105147410002
    GRANT, Elizabeth Anne
    Catherine Street
    WC2B 5JY London
    6
    England
    Director
    Catherine Street
    WC2B 5JY London
    6
    England
    EnglandBritishChief Commercial Officer332117550001
    HUGHES, Louise
    Catherine Street
    WC2B 5JY London
    6
    England
    Director
    Catherine Street
    WC2B 5JY London
    6
    England
    EnglandBritishChief Operations Officer247466030002
    LLOYD WEBBER, Madeleine Astrid, Lady
    Catherine Street
    WC2B 5JY London
    6
    England
    Director
    Catherine Street
    WC2B 5JY London
    6
    England
    EnglandBritishDirector125210050003
    MCKNIGHT, James Scott
    Catherine Street
    WC2B 5JY London
    6
    England
    Director
    Catherine Street
    WC2B 5JY London
    6
    England
    EnglandBritishCeo316929340001
    CHESTER, Isobel Kathryn
    Catherine Street
    WC2B 5JY London
    6
    England
    Secretary
    Catherine Street
    WC2B 5JY London
    6
    England
    206792470001
    CHHAYA, Pundareek, Mr.
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    Secretary
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    176543990001
    HULL, Jonathan
    Talbot Road
    W2 5LH London
    16
    United Kingdom
    Secretary
    Talbot Road
    W2 5LH London
    16
    United Kingdom
    BritishSolicitor58422600009
    TURNER, Keith Michael
    90 Priory Road
    NW6 3NT London
    Secretary
    90 Priory Road
    NW6 3NT London
    British63717750002
    ALEXANDER-WALL, Michael Graeme
    Slingsby Place
    WC2E 9AB London
    17
    Director
    Slingsby Place
    WC2E 9AB London
    17
    United KingdomBritishManaging Director241968540002
    CHAKRABORTY, Bishu Debabrata
    Hemington Avenue
    N11 3LR London
    31
    United Kingdom
    Director
    Hemington Avenue
    N11 3LR London
    31
    United Kingdom
    EnglandBritishAccountant135160370001
    CHESTER, Isobel Kathryn
    Catherine Street
    WC2B 5JY London
    6
    England
    Director
    Catherine Street
    WC2B 5JY London
    6
    England
    United KingdomBritishAccountant93647960004
    CHHAYA, Pundareek
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    EnglandBritishCertified Accountant157951840002
    COHEN, John Michael Roth
    55 Drury Lane
    WC2B 5RZ London
    Director
    55 Drury Lane
    WC2B 5RZ London
    EnglandBritishSolicitor63361710001
    ELLS, Stuart John
    Templewood Lane
    Farnham Common
    SL2 3HW Slough
    Huntsmoor
    Berkshire
    United Kingdom
    Director
    Templewood Lane
    Farnham Common
    SL2 3HW Slough
    Huntsmoor
    Berkshire
    United Kingdom
    United KingdomBritishChief Financial Officer129600220002
    FARMER, Charles Henry Patrick
    Catherine Street
    WC2B 5JY London
    6
    England
    Director
    Catherine Street
    WC2B 5JY London
    6
    England
    EnglandBritishChief Executive Officer140299270003
    HENNESSY, Richard Patrick
    Oak Meadows
    65 Park Road
    GU22 7BZ Woking
    Surrey
    Director
    Oak Meadows
    65 Park Road
    GU22 7BZ Woking
    Surrey
    BritishFinance Director85496960001
    HULL, Jonathan
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    United KingdomBritishSolicitor58422600010
    KORAVOS, Jessica Lorien
    Catherine Street
    WC2B 5JY London
    6
    England
    Director
    Catherine Street
    WC2B 5JY London
    6
    England
    EnglandBritishPresident95579760004
    LLOYD WEBBER, Andrew, Lord
    Sydmonton Court
    Burghclere
    RG20 9NJ Newbury
    Berkshire
    Director
    Sydmonton Court
    Burghclere
    RG20 9NJ Newbury
    Berkshire
    EnglandBritishComposer35523460001
    LLOYD WEBBER, Madeleine Astrid, Lady
    Sydmonton House
    Burghclere
    RG20 9NJ Newbury
    Hampshire
    Director
    Sydmonton House
    Burghclere
    RG20 9NJ Newbury
    Hampshire
    EnglandBritishCompany Director125210050003
    LOWES, Martin James
    Catherine Street
    WC2B 5JY London
    6
    England
    Director
    Catherine Street
    WC2B 5JY London
    6
    England
    EnglandBritishHead Of Legal294354470001
    MCKENNA, Patrick Anthony
    Coxtie House
    Lincolns Lane Coxtie Green
    CM14 5RS Brentwood
    Essex
    Director
    Coxtie House
    Lincolns Lane Coxtie Green
    CM14 5RS Brentwood
    Essex
    United KingdomBritishCompany Director69907480001
    PTASZYNSKI, Andre Jan
    Cuddesdon Road
    Chiselhampton
    OX44 7XH Oxford
    Hill Farm
    Oxfordshire
    United Kingdom
    Director
    Cuddesdon Road
    Chiselhampton
    OX44 7XH Oxford
    Hill Farm
    Oxfordshire
    United Kingdom
    United KingdomBritishDirector139489380001
    QUILLAN, Joanne Catherine
    Catherine Street
    WC2B 5JY London
    6
    England
    Director
    Catherine Street
    WC2B 5JY London
    6
    England
    United KingdomBritishChief Operating Officer191225740001
    TAYLOR, Charles Geoffrey William
    25 Camberwell Grove
    SE5 8JA London
    Director
    25 Camberwell Grove
    SE5 8JA London
    EnglandBritishChartered Accountant3578150002
    TURNER, Keith Michael
    90 Priory Road
    NW6 3NT London
    Director
    90 Priory Road
    NW6 3NT London
    BritishSolicitor63717750002
    WHEELDON, Jonathan Mark
    Meadow Close
    TW10 7AJ Richmond
    Bute Cottage 7
    Surrey
    Director
    Meadow Close
    TW10 7AJ Richmond
    Bute Cottage 7
    Surrey
    EnglandBritishChief Financial Officer133783430001
    WHITNEY, John Norton Braithwaite
    The Long Barn Church Close
    Todber
    DT10 1JH Sturminster Newton
    Dorset
    Director
    The Long Barn Church Close
    Todber
    DT10 1JH Sturminster Newton
    Dorset
    EnglandBritishCompany Director91336950001
    WITTS, Howard Raymond
    80 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    Director
    80 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    United KingdomBritishChief Financial Officer32582800002
    WORDSWORTH, Mark Gregory
    Catherine Street
    WC2B 5JY London
    6
    England
    Director
    Catherine Street
    WC2B 5JY London
    6
    England
    United KingdomBritishDirector148023420001
    WRAGG, Barnaby William
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    United KingdomBritishManaging Director111372570004

    Who are the persons with significant control of THE REALLY USEFUL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lord Andrew Lloyd Webber
    Catherine Street
    WC2B 5JY London
    6
    England
    Apr 06, 2016
    Catherine Street
    WC2B 5JY London
    6
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Catherine Street
    WC2B 5JY London
    6
    England
    Apr 06, 2016
    Catherine Street
    WC2B 5JY London
    6
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02353266
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0