ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gramophone Works Holdings Limited

Gramophone Works Holdings Limited is an active company incorporated on 23 October 2024 with the registered office located in London, Greater London. Gramophone Works Holdings Limited was registered 1 year ago.
Status
Active
Active since incorporation
Company No
16037072
Private limited company
Age
1 year
Incorporated 23 October 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Awaiting first confirmation statement
Dated 22 October 2025
Due by 5 November 2025 (3 days remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2025
Due by 23 July 2026 (8 months remaining)
Address
Fifth Floor
20 Air Street
London
W1B 5AN
England
Address changed on 21 Oct 2025 (11 days ago)
Previous address was 1 James Street London W1U 1DR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
3
Controllers (PSC)
1
Director • Director • Director • Director • Director • British • Lives in UK • Born in Jun 1980
Director • Director • British • Lives in UK • Born in Jan 1961
Director • British • Lives in UK • Born in May 1972
Director • Belgian • Lives in England • Born in Dec 1989
Director • British • Lives in UK • Born in Jun 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gramophone Studio Holdings Limited
Simeon David Anderson, Benedict Thomas Andersen, and 8 more are mutual people.
Active
Kensal Partners Ltd
Benedict Thomas Andersen, Stephen Joseph O'Connor, and 4 more are mutual people.
Active
Holmgold Limited
William Montagu Wentworth-Stanley and Benedict Thomas Andersen are mutual people.
Active
RCP UK Holdings Ltd
Boris De Mulder, Mark Paul Bryce Beaumont, and 1 more are mutual people.
Active
Fourth Way Property Limited
William Montagu Wentworth-Stanley and Benedict Thomas Andersen are mutual people.
Active
W A G Aviation Ltd
William Montagu Wentworth-Stanley and Benedict Thomas Andersen are mutual people.
Active
Second Way Property Ltd
William Montagu Wentworth-Stanley and Stephen Joseph O'Connor are mutual people.
Active
Junkbond Limited
Stephen Joseph O'Connor is a mutual person.
Active
Financials
Gramophone Works Holdings Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
11 Days Ago on 21 Oct 2025
Accounting Period Extended
5 Months Ago on 8 May 2025
New Charge Registered
9 Months Ago on 14 Jan 2025
New Charge Registered
9 Months Ago on 14 Jan 2025
New Charge Registered
9 Months Ago on 14 Jan 2025
New Charge Registered
9 Months Ago on 14 Jan 2025
Mr Boris De Mulder Appointed
9 Months Ago on 14 Jan 2025
Mr Stephen Joseph O'connor Appointed
9 Months Ago on 14 Jan 2025
Kensal Partners Ltd (PSC) Appointed
9 Months Ago on 14 Jan 2025
William Montagu Wentworth-Stanley (PSC) Resigned
9 Months Ago on 14 Jan 2025
Name changed from Gramophone Dock Holdings Limited
1 Year Ago on 23 Oct 2024
Get Credit Report
Discover Gramophone Works Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 James Street London W1U 1DR England to Fifth Floor 20 Air Street London W1B 5AN on 21 October 2025
Submitted on 21 Oct 2025
Certificate of change of name
Submitted on 8 Aug 2025
Current accounting period extended from 31 October 2025 to 31 December 2025
Submitted on 8 May 2025
Registration of charge 160370720003, created on 14 January 2025
Submitted on 20 Jan 2025
Registration of charge 160370720004, created on 14 January 2025
Submitted on 20 Jan 2025
Registration of charge 160370720001, created on 14 January 2025
Submitted on 20 Jan 2025
Registration of charge 160370720002, created on 14 January 2025
Submitted on 20 Jan 2025
Appointment of Mr Boris De Mulder as a director on 14 January 2025
Submitted on 17 Jan 2025
Appointment of Mr Stephen Joseph O'connor as a director on 14 January 2025
Submitted on 17 Jan 2025
Registered office address changed from 22 Baker Street London W1U 3BW United Kingdom to 1 James Street London W1U 1DR on 16 January 2025
Submitted on 16 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year