Background WavePink WaveYellow Wave

IMPEX RUSSELL LIMITED (00423449)

IMPEX RUSSELL LIMITED (00423449) is an active UK company. incorporated on 11 November 1946. with registered office in Thames Ditton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). IMPEX RUSSELL LIMITED has been registered for 79 years. Current directors include DAGUL, Warren Bryan, HART, Alan Graham.

Company Number
00423449
Status
active
Type
ltd
Incorporated
11 November 1946
Age
79 years
Address
Upper Deck, Thames Ditton, KT7 0XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
DAGUL, Warren Bryan, HART, Alan Graham
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPEX RUSSELL LIMITED

IMPEX RUSSELL LIMITED is an active company incorporated on 11 November 1946 with the registered office located in Thames Ditton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). IMPEX RUSSELL LIMITED was registered 79 years ago.(SIC: 46439)

Status

active

Active since 79 years ago

Company No

00423449

LTD Company

Age

79 Years

Incorporated 11 November 1946

Size

N/A

Accounts

ARD: 27/8

Up to Date

8 weeks left

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 29 February 2024 - 27 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

RUSSELL ELECTRICS LIMITED
From: 11 November 1946To: 8 December 2008
Contact
Address

Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton, KT7 0XA,

Previous Addresses

30 City Road London EC1Y 2AB
From: 11 November 1946To: 12 May 2023
Timeline

2 key events • 2015 - 2021

Funding Officers Ownership
Loan Cleared
Jul 15
Loan Cleared
Feb 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HART, Alan Graham

Active
Admirals Quarters,Portsmouth Road, Thames DittonKT7 0XA
Secretary
Appointed 10 Nov 2008

DAGUL, Warren Bryan

Active
Admirals Quarters,Portsmouth Road, Thames DittonKT7 0XA
Born November 1962
Director
Appointed 23 May 2008

HART, Alan Graham

Active
Admirals Quarters,Portsmouth Road, Thames DittonKT7 0XA
Born October 1966
Director
Appointed 31 Dec 2008

BOYES, Stephen

Resigned
Crockford House, CrawleyRH10 3EE
Secretary
Appointed 23 May 2008
Resigned 23 May 2008

DAGUL, Warren Bryan

Resigned
The Paddock, BarnetEN5 3NA
Secretary
Appointed 23 May 2008
Resigned 17 Oct 2014

KRIEGER, Fanny Rachael

Resigned
29 Rundell Crescent, LondonNW4 3BS
Secretary
Appointed N/A
Resigned 27 Jan 1999

KRIEGER, Geraldine Susan

Resigned
Highlands, LondonNW7 4PP
Secretary
Appointed 27 Jan 1999
Resigned 10 Nov 2008

BOYES, Stephen

Resigned
Crockford House, CrawleyRH10 3EE
Born March 1953
Director
Appointed 23 May 2008
Resigned 10 Nov 2008

KRIEGER, Alice Elka

Resigned
29 Rundell Crescent, LondonNW4 3BS
Born August 1942
Director
Appointed N/A
Resigned 29 Dec 2005

KRIEGER, Fanny Rachael

Resigned
29 Rundell Crescent, LondonNW4 3BS
Born January 1911
Director
Appointed N/A
Resigned 27 Jan 1999

KRIEGER, John Norman

Resigned
Highlands, LondonNW7 4PP
Born June 1947
Director
Appointed N/A
Resigned 31 Dec 2008

KRIEGER, Naftale Thomas

Resigned
29 Rundell Crescent, LondonNW4 3BS
Born July 1910
Director
Appointed N/A
Resigned 12 Nov 2001

Persons with significant control

1

LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

119

Change Account Reference Date Company Previous Extended
20 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 October 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
10 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
8 June 2009
363aAnnual Return
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
287Change of Registered Office
Legacy
2 October 2008
363sAnnual Return (shuttle)
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 March 2008
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 April 2002
AAAnnual Accounts
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Memorandum Articles
14 March 1995
MEM/ARTSMEM/ARTS
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Legacy
8 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 July 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1991
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Legacy
25 October 1990
287Change of Registered Office
Accounts With Accounts Type Small
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Accounts With Accounts Type Small
21 July 1989
AAAnnual Accounts
Legacy
21 July 1989
363363
Accounts With Accounts Type Small
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Accounts With Accounts Type Small
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Accounts With Accounts Type Small
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1986
288288
Accounts With Made Up Date
27 September 1983
AAAnnual Accounts