RUNECORP LIMITED

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

    Company NameRUNECORP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03876056
    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 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 AddressNo

    What are the latest accounts for RUNECORP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RUNECORP LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for RUNECORP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    116 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    104 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Solvecorp Limited as a person with significant control on Apr 16, 2024

    2 pagesPSC05

    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 pagesAD01

    Registered office address changed to PO Box 4385, 03876056 - Companies House Default Address, Cardiff, CF14 8LH on Jan 05, 2024

    1 pagesRP05

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    94 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    15 pagesAA

    legacy

    90 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    15 pagesAA

    Who are the officers of RUNECORP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLDHAM, Mark
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    Secretary
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    British69463770001
    MCCARTHY, Helen Josephine
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    Director
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    United KingdomBritish114591850001
    OLDHAM, Mark
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    Director
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    EnglandBritish69463770001
    KENISTON-COOPER, Graham James
    17 Ovington Square
    SW3 1LH London
    Secretary
    17 Ovington Square
    SW3 1LH London
    British73698890002
    WEIDEMANIS, Emma Sofia
    39 G Redcliffe Gardens
    SW10 9JH London
    Secretary
    39 G Redcliffe Gardens
    SW10 9JH London
    Swedish68256700001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BELL, Ronald James Scott
    Heathergate House Ashley Road
    Battledown
    GL52 6QJ Cheltenham
    Gloucestershire
    Director
    Heathergate House Ashley Road
    Battledown
    GL52 6QJ Cheltenham
    Gloucestershire
    United KingdomBritish30672640001
    BRADISH, Robert
    62 Clifton Hill
    NW8 0JT London
    Director
    62 Clifton Hill
    NW8 0JT London
    Usa74174340001
    CLARKE, Jonathan George Gough
    Westland Farm
    Ockley Road
    GU6 7SL Ewhurst
    Surrey
    Director
    Westland Farm
    Ockley Road
    GU6 7SL Ewhurst
    Surrey
    British72712910001
    CLEMPSON, Graham
    Chelsea Park Gardens
    SW3 6AA London
    10
    Director
    Chelsea Park Gardens
    SW3 6AA London
    10
    EnglandBritish142827720001
    CROOKES, Alan Michael
    The Warrens
    Hallwood Crescent, Shenfield
    CM15 9AA Brentwood
    Essex
    Director
    The Warrens
    Hallwood Crescent, Shenfield
    CM15 9AA Brentwood
    Essex
    British67395570001
    CULLIGAN, Elizabeth R
    17 Worthington Avenue
    Spring Lake Nj
    07762
    Usa
    Director
    17 Worthington Avenue
    Spring Lake Nj
    07762
    Usa
    Us71491800001
    DALE, Manjit
    The Lantern House 2 Scandrett Street
    E1 9UP London
    Director
    The Lantern House 2 Scandrett Street
    E1 9UP London
    British69966070001
    DE SEZE, Amaury-Daniel
    51 Boulevard Beausejour
    75016 Paris
    France
    Director
    51 Boulevard Beausejour
    75016 Paris
    France
    French36951900002
    DILLON, Thomas
    24 Woodgrove
    Forrest Road
    IRISH Carrigaline
    County Cork
    Ireland
    Director
    24 Woodgrove
    Forrest Road
    IRISH Carrigaline
    County Cork
    Ireland
    Irish96743710001
    FURST, Susan
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    Director
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    United KingdomBritish224849760001
    HEALEY, James E
    5 Briarwood Court
    Woodcliff Lakes
    07675
    Usa
    Director
    5 Briarwood Court
    Woodcliff Lakes
    07675
    Usa
    Us71490050001
    KENISTON-COOPER, Graham James
    17 Ovington Square
    SW3 1LH London
    Director
    17 Ovington Square
    SW3 1LH London
    EnglandBritish73698890002
    KINNEY, Michael J
    2980 Congress Street
    Fairfield
    Connecticut 06430
    Usa
    Director
    2980 Congress Street
    Fairfield
    Connecticut 06430
    Usa
    American74174050001
    LEA, Lyndon
    38 Trevor Square
    SW7 1DY London
    Director
    38 Trevor Square
    SW7 1DY London
    Canadian121737610001
    MACKENZIE, Hamish Robert Muir
    18 Longcroft Avenue
    AL5 2QZ Harpenden
    Hertfordshire
    Director
    18 Longcroft Avenue
    AL5 2QZ Harpenden
    Hertfordshire
    British18959690005
    MEGRET, Dominique
    3 Rue Du General Appert
    FOREIGN Paris
    75116
    France
    Director
    3 Rue Du General Appert
    FOREIGN Paris
    75116
    France
    French67485150001
    MEUNIER, Bertrand Marc Andre
    14 Chemin Desvallieres
    92410 Ville D'Avray
    France
    Director
    14 Chemin Desvallieres
    92410 Ville D'Avray
    France
    French71042860002
    MURPHY, Dominic Patrick
    Stirling Square
    7 Carlton Gardens
    SW1Y 5AD London
    Kkr
    Director
    Stirling Square
    7 Carlton Gardens
    SW1Y 5AD London
    Kkr
    EnglandBritish82500670001
    MUSE, John Rockwell
    4800 Preston Road
    Dallas
    Texas
    Tx 75205
    Usa
    Director
    4800 Preston Road
    Dallas
    Texas
    Tx 75205
    Usa
    UsaUs115422970001
    RITCHIE, Alexander George Malcolm
    Croft Park 6 Stratton Road
    HP9 1HS Beaconsfield
    Buckinghamshire
    Director
    Croft Park 6 Stratton Road
    HP9 1HS Beaconsfield
    Buckinghamshire
    United KingdomBritish30265780002
    ROSE, Simon Alan
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    Director
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    EnglandBritish105238100003
    ROWLANDS, Simon Nicholas
    28 Westmoreland Road
    Barnes
    SW13 9RY London
    Director
    28 Westmoreland Road
    Barnes
    SW13 9RY London
    British40561640001
    SCHIFFNER JR, Robert A
    23 Chesterfield Drive
    Chester Nj
    07930
    Usa
    Director
    23 Chesterfield Drive
    Chester Nj
    07930
    Usa
    Us71491720001
    WEIDEMANIS, Emma Sofia
    39 G Redcliffe Gardens
    SW10 9JH London
    Director
    39 G Redcliffe Gardens
    SW10 9JH London
    Swedish68256700001
    ZOMBANAKIS, Andreas Minos
    17 Parsons Green
    SW6 4UL London
    Director
    17 Parsons Green
    SW6 4UL London
    United KingdomGreek62989080001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of RUNECORP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Solvecorp Limited
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    C/O Pladis, 3rd Floor, Building 3
    England
    Apr 06, 2016
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    C/O Pladis, 3rd Floor, Building 3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House England
    Registration Number3876059
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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