ANGELIC RECORDS LIMITED

Register to unlock more data on OkredoRegister

ANGELIC RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04442075

Incorporation date

20/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 High Street, Brackley, Northamptonshire NN13 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2002)
dot icon18/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon21/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon07/12/2022
Secretary's details changed for Mrs Gabriella Grafftey-Smith on 2022-12-06
dot icon06/12/2022
Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 15 High Street Brackley Northamptonshire NN13 7DH on 2022-12-06
dot icon06/12/2022
Director's details changed for Mrs Gabriella Grafftey-Smith on 2022-12-06
dot icon06/12/2022
Secretary's details changed for Mrs Gabriella Grafftey-Smith on 2022-12-06
dot icon06/12/2022
Change of details for Mrs Gabriella Grafftey-Smith as a person with significant control on 2022-12-06
dot icon05/10/2022
Accounts for a dormant company made up to 2022-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon20/05/2022
Registered office address changed from Brookfield Barn Potterspury Lodge Towcester Northamptonshire NN12 7LL England to 264 Banbury Road Oxford OX2 7DY on 2022-05-20
dot icon25/03/2022
Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to Brookfield Barn Potterspury Lodge Towcester Northamptonshire NN12 7LL on 2022-03-25
dot icon09/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon03/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon03/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon10/05/2019
Director's details changed for Mrs Gabriella Grafftey-Smith on 2019-05-10
dot icon10/05/2019
Change of details for Mrs Gabriella Diana Grafftey-Smith as a person with significant control on 2019-05-10
dot icon23/04/2019
Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on 2019-04-23
dot icon17/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-05-20 with updates
dot icon21/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon19/05/2017
Appointment of Mrs Gabriella Grafftey-Smith as a director on 2017-04-11
dot icon19/05/2017
Termination of appointment of Toby Grafftey-Smith as a director on 2017-04-11
dot icon28/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon15/07/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon15/07/2016
Termination of appointment of John Jeremy Grafftey Smith as a director on 2014-05-19
dot icon28/04/2016
Registered office address changed from North House 5 Farmoor Court Cumnor Road Farmoor Oxford Oxfordshire OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 2016-04-28
dot icon17/09/2015
Accounts for a dormant company made up to 2015-05-31
dot icon17/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon28/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon21/05/2014
Termination of appointment of a director
dot icon20/05/2014
Termination of appointment of John Grafftey-Smith as a secretary
dot icon20/05/2014
Appointment of Mrs Gabriella Grafftey-Smith as a secretary
dot icon27/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon12/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon03/08/2012
Accounts for a dormant company made up to 2012-05-31
dot icon11/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon09/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon11/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon27/05/2010
Director's details changed for John Jeremy Grafftey Smith on 2010-05-20
dot icon02/11/2009
Accounts for a dormant company made up to 2009-05-31
dot icon27/05/2009
Return made up to 20/05/09; full list of members
dot icon18/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon28/08/2008
Director's change of particulars / toby grafftey smith / 30/07/2008
dot icon09/06/2008
Return made up to 20/05/08; full list of members
dot icon09/06/2008
Director's change of particulars / john graffrey smith / 09/06/2008
dot icon27/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon04/06/2007
Return made up to 20/05/07; full list of members
dot icon03/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon13/06/2006
Return made up to 20/05/06; full list of members
dot icon31/08/2005
Accounts for a dormant company made up to 2005-05-31
dot icon01/06/2005
Return made up to 20/05/05; full list of members
dot icon23/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon04/06/2004
Return made up to 20/05/04; full list of members
dot icon09/02/2004
Director's particulars changed
dot icon06/01/2004
Accounts for a dormant company made up to 2003-05-31
dot icon23/12/2003
New director appointed
dot icon18/06/2003
Return made up to 20/05/03; full list of members
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New secretary appointed
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
Director resigned
dot icon20/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2023
1
-
-
0.00
1.00
-
2023
1
-
-
0.00
1.00
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grafftey-Smith, Gabriella
Director
11/04/2017 - Present
3
Grafftey-Smith, Gabriella
Secretary
19/05/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGELIC RECORDS LIMITED

ANGELIC RECORDS LIMITED is an(a) Active company incorporated on 20/05/2002 with the registered office located at 15 High Street, Brackley, Northamptonshire NN13 7DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELIC RECORDS LIMITED?

toggle

ANGELIC RECORDS LIMITED is currently Active. It was registered on 20/05/2002 .

Where is ANGELIC RECORDS LIMITED located?

toggle

ANGELIC RECORDS LIMITED is registered at 15 High Street, Brackley, Northamptonshire NN13 7DH.

What does ANGELIC RECORDS LIMITED do?

toggle

ANGELIC RECORDS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does ANGELIC RECORDS LIMITED have?

toggle

ANGELIC RECORDS LIMITED had 1 employees in 2023.

What is the latest filing for ANGELIC RECORDS LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-05-31.