Runnall Ltd LONDON


Founded in 2011, Runnall, classified under reg no. 07700850 is an active company. Currently registered at 45 Pall Mall SW1Y 5JG, London the company has been in the business for thirteen years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30. Since 2011/07/12 Runnall Ltd is no longer carrying the name Hackremco (no. 2610).

The firm has 2 directors, namely Diana H., James H.. Of them, James H. has been with the company the longest, being appointed on 12 September 2011 and Diana H. has been with the company for the least time - from 2 November 2011. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Runnall Ltd Address / Contact

Office Address 45 Pall Mall
Town London
Post code SW1Y 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07700850
Date of Incorporation Mon, 11th Jul 2011
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 13 years old
Account next due date Fri, 31st Jan 2025 (283 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Elemental Company Secretary Limited

Position: Corporate Secretary

Appointed: 01 June 2023

Diana H.

Position: Director

Appointed: 02 November 2011

James H.

Position: Director

Appointed: 12 September 2011

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 August 2021

Resigned: 19 May 2023

Cornhill Secretaries Limited

Position: Corporate Secretary

Appointed: 08 February 2017

Resigned: 01 August 2021

Sharon M.

Position: Secretary

Appointed: 01 October 2012

Resigned: 08 February 2017

Rachel B.

Position: Secretary

Appointed: 12 September 2011

Resigned: 01 October 2012

Graham W.

Position: Director

Appointed: 12 September 2011

Resigned: 26 October 2012

Paul N.

Position: Director

Appointed: 11 July 2011

Resigned: 12 September 2011

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 11 July 2011

Resigned: 12 September 2011

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is James H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Diana H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Bartholomew P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Diana H.

Notified on 11 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Bartholomew P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hackremco (no. 2610) July 12, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 29th, August 2023
Free Download (10 pages)

Company search

Advertisements