RUNECORP LIMITED
Overview
| Company Name | RUNECORP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03876056 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RUNECORP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RUNECORP LIMITED located?
| Registered Office Address | C/O PLADIS 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick W4 5YA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RUNECORP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RUNECORP LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for RUNECORP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 116 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 104 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Change of details for Solvecorp Limited as a person with significant control on Apr 16, 2024 | 2 pages | PSC05 | ||
Registered office address changed from PO Box 4385 03876056 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on Feb 26, 2024 | 2 pages | AD01 | ||
Registered office address changed to PO Box 4385, 03876056 - Companies House Default Address, Cardiff, CF14 8LH on Jan 05, 2024 | 1 pages | RP05 | ||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 94 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 15 pages | AA | ||
legacy | 90 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Who are the officers of RUNECORP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLDHAM, Mark | Secretary | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | British | 69463770001 | ||||||
| MCCARTHY, Helen Josephine | Director | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | United Kingdom | British | 114591850001 | |||||
| OLDHAM, Mark | Director | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | England | British | 69463770001 | |||||
| KENISTON-COOPER, Graham James | Secretary | 17 Ovington Square SW3 1LH London | British | 73698890002 | ||||||
| WEIDEMANIS, Emma Sofia | Secretary | 39 G Redcliffe Gardens SW10 9JH London | Swedish | 68256700001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| BELL, Ronald James Scott | Director | Heathergate House Ashley Road Battledown GL52 6QJ Cheltenham Gloucestershire | United Kingdom | British | 30672640001 | |||||
| BRADISH, Robert | Director | 62 Clifton Hill NW8 0JT London | Usa | 74174340001 | ||||||
| CLARKE, Jonathan George Gough | Director | Westland Farm Ockley Road GU6 7SL Ewhurst Surrey | British | 72712910001 | ||||||
| CLEMPSON, Graham | Director | Chelsea Park Gardens SW3 6AA London 10 | England | British | 142827720001 | |||||
| CROOKES, Alan Michael | Director | The Warrens Hallwood Crescent, Shenfield CM15 9AA Brentwood Essex | British | 67395570001 | ||||||
| CULLIGAN, Elizabeth R | Director | 17 Worthington Avenue Spring Lake Nj 07762 Usa | Us | 71491800001 | ||||||
| DALE, Manjit | Director | The Lantern House 2 Scandrett Street E1 9UP London | British | 69966070001 | ||||||
| DE SEZE, Amaury-Daniel | Director | 51 Boulevard Beausejour 75016 Paris France | French | 36951900002 | ||||||
| DILLON, Thomas | Director | 24 Woodgrove Forrest Road IRISH Carrigaline County Cork Ireland | Irish | 96743710001 | ||||||
| FURST, Susan | Director | Hayes Park Hayes End Road UB4 8EE Hayes Middlesex | United Kingdom | British | 224849760001 | |||||
| HEALEY, James E | Director | 5 Briarwood Court Woodcliff Lakes 07675 Usa | Us | 71490050001 | ||||||
| KENISTON-COOPER, Graham James | Director | 17 Ovington Square SW3 1LH London | England | British | 73698890002 | |||||
| KINNEY, Michael J | Director | 2980 Congress Street Fairfield Connecticut 06430 Usa | American | 74174050001 | ||||||
| LEA, Lyndon | Director | 38 Trevor Square SW7 1DY London | Canadian | 121737610001 | ||||||
| MACKENZIE, Hamish Robert Muir | Director | 18 Longcroft Avenue AL5 2QZ Harpenden Hertfordshire | British | 18959690005 | ||||||
| MEGRET, Dominique | Director | 3 Rue Du General Appert FOREIGN Paris 75116 France | French | 67485150001 | ||||||
| MEUNIER, Bertrand Marc Andre | Director | 14 Chemin Desvallieres 92410 Ville D'Avray France | French | 71042860002 | ||||||
| MURPHY, Dominic Patrick | Director | Stirling Square 7 Carlton Gardens SW1Y 5AD London Kkr | England | British | 82500670001 | |||||
| MUSE, John Rockwell | Director | 4800 Preston Road Dallas Texas Tx 75205 Usa | Usa | Us | 115422970001 | |||||
| RITCHIE, Alexander George Malcolm | Director | Croft Park 6 Stratton Road HP9 1HS Beaconsfield Buckinghamshire | United Kingdom | British | 30265780002 | |||||
| ROSE, Simon Alan | Director | Hayes Park Hayes End Road UB4 8EE Hayes Middlesex | England | British | 105238100003 | |||||
| ROWLANDS, Simon Nicholas | Director | 28 Westmoreland Road Barnes SW13 9RY London | British | 40561640001 | ||||||
| SCHIFFNER JR, Robert A | Director | 23 Chesterfield Drive Chester Nj 07930 Usa | Us | 71491720001 | ||||||
| WEIDEMANIS, Emma Sofia | Director | 39 G Redcliffe Gardens SW10 9JH London | Swedish | 68256700001 | ||||||
| ZOMBANAKIS, Andreas Minos | Director | 17 Parsons Green SW6 4UL London | United Kingdom | Greek | 62989080001 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of RUNECORP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Solvecorp Limited | Apr 06, 2016 | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London C/O Pladis, 3rd Floor, Building 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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