Background WavePink WaveYellow Wave

RUSSELL DAVIES LIMITED (01135053)

RUSSELL DAVIES LIMITED (01135053) is an active UK company. incorporated on 19 September 1973. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RUSSELL DAVIES LIMITED has been registered for 52 years. Current directors include DUNNETT, Lucy Victoria.

Company Number
01135053
Status
active
Type
ltd
Incorporated
19 September 1973
Age
52 years
Address
35-37 St. Peters Street, Ipswich, IP1 1XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUNNETT, Lucy Victoria
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL DAVIES LIMITED

RUSSELL DAVIES LIMITED is an active company incorporated on 19 September 1973 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RUSSELL DAVIES LIMITED was registered 52 years ago.(SIC: 74990)

Status

active

Active since 52 years ago

Company No

01135053

LTD Company

Age

52 Years

Incorporated 19 September 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

35-37 St. Peters Street Ipswich, IP1 1XF,

Previous Addresses

Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS
From: 19 September 1973To: 13 November 2012
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jun 24
Director Left
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

DUNNETT, Lucy Victoria

Active
St. Peters Street, IpswichIP1 1XF
Born September 1994
Director
Appointed 18 Aug 2021

COOPER, Michael David

Resigned
St. Peters Street, IpswichIP1 1XF
Secretary
Appointed 31 Aug 2012
Resigned 31 Oct 2014

HARMAN, Mark

Resigned
St. Peters Street, IpswichIP1 1XF
Secretary
Appointed 31 Oct 2014
Resigned 28 Feb 2022

MUNSON, Anne Patricia

Resigned
21 Nymans Close, HorshamRH12 5JR
Secretary
Appointed 12 May 1995
Resigned 03 Feb 2005

WEST, Philip Leslie

Resigned
Little Barn Pinners Lane, WoodbridgeIP13 6HW
Secretary
Appointed N/A
Resigned 12 May 1995

ORBITAL SECRETARIES LIMITED

Resigned
178-188 Great South West Road, HounslowTW4 6JS
Corporate secretary
Appointed 10 Mar 2005
Resigned 04 Sept 2012

ALLAN, Kenneth Mcdonald

Resigned
12 Hansom Road, HinckleyLE10 1LL
Born October 1962
Director
Appointed 05 Aug 2002
Resigned 11 Oct 2005

ALLEN, Stephen John

Resigned
51 Old Penkridge Road, CannockWS11 1HY
Born May 1953
Director
Appointed 17 Feb 2004
Resigned 07 Mar 2006

CALDER, Roy James

Resigned
Orbital Park, HounslowTW4 6JS
Born September 1949
Director
Appointed 01 Mar 2007
Resigned 04 Sept 2012

CASLING, Richard Charles

Resigned
25 Silverdale Avenue, LeatherheadKT22 0JX
Born February 1952
Director
Appointed 05 Jan 1996
Resigned 05 Aug 2002

DAVIES, Ronald

Resigned
Hill Farm, WoodbridgeIP13 7LL
Born November 1946
Director
Appointed N/A
Resigned 05 Jan 1996

DAVIES, Thomas Glyn

Resigned
The Old Rectory Church Lane, IpswichIP10 0DX
Born January 1949
Director
Appointed N/A
Resigned 05 Jan 1996

DIGHTON, Trevor Leslie

Resigned
The Black Barn, TonbridgeTN12 9RA
Born July 1949
Director
Appointed 31 May 2002
Resigned 03 Jul 2003

DUNNETT, Roy Victor

Resigned
St. Peters Street, IpswichIP1 1XF
Born May 1947
Director
Appointed 31 Aug 2012
Resigned 26 Jun 2024

DUNNETT, Roy Victor

Resigned
Cherwell House Burstall Lane, IpswichIP8 3DJ
Born May 1947
Director
Appointed N/A
Resigned 05 Jan 1996

DUNNETT, Thomas Victor

Resigned
St. Peters Street, IpswichIP1 1XF
Born June 1991
Director
Appointed 18 Aug 2021
Resigned 15 Feb 2025

HOWES, Patrick David

Resigned
Tawny Lodge, WroxhamNR12 8TP
Born August 1941
Director
Appointed 05 Jan 1996
Resigned 14 Mar 2001

MUNTWYLER, Christian

Resigned
Orbital Park, HounslowTW4 6JS
Born October 1952
Director
Appointed 07 Oct 2005
Resigned 01 Mar 2007

SHIRTCLIFFE, Christopher Charles

Resigned
Tankards, OxtedRH8 9HE
Born March 1944
Director
Appointed 14 Mar 2001
Resigned 31 May 2002

WEST, Philip Leslie

Resigned
Little Barn Pinners Lane, WoodbridgeIP13 6HW
Born September 1953
Director
Appointed N/A
Resigned 05 Jan 1996

WILLIAMS, John Howard

Resigned
2 Meadowside, WoodbridgeIP13 0UD
Born February 1959
Director
Appointed N/A
Resigned 05 Jan 1996

ORBITAL SECRETARIES LIMITED

Resigned
178-188 Great South West Road, HounslowTW4 6JS
Corporate director
Appointed 05 Oct 2005
Resigned 04 Sept 2012

Persons with significant control

1

Mr Roy Victor Dunnett

Active
St. Peters Street, IpswichIP1 1XF
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Secretary Company With Name
24 October 2012
TM02Termination of Secretary
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2010
AAAnnual Accounts
Resolution
23 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 May 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
18 April 2007
363aAnnual Return
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 March 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
5 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 2005
AAAnnual Accounts
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
13 October 2004
288cChange of Particulars
Legacy
27 April 2004
363aAnnual Return
Legacy
20 April 2004
353353
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
287Change of Registered Office
Legacy
9 December 2003
288cChange of Particulars
Legacy
25 July 2003
225Change of Accounting Reference Date
Legacy
15 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
13 July 2003
AUDAUD
Legacy
17 April 2003
363aAnnual Return
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363aAnnual Return
Legacy
18 December 2001
288cChange of Particulars
Legacy
1 May 2001
363aAnnual Return
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
21 April 2000
363aAnnual Return
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
7 July 1999
288cChange of Particulars
Legacy
4 May 1999
363aAnnual Return
Legacy
23 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
29 May 1998
363aAnnual Return
Legacy
12 August 1997
403aParticulars of Charge Subject to s859A
Legacy
12 August 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
29 April 1997
363aAnnual Return
Legacy
29 April 1997
363(190)363(190)
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
29 May 1996
122122
Resolution
29 May 1996
RESOLUTIONSResolutions
Resolution
29 May 1996
RESOLUTIONSResolutions
Resolution
29 May 1996
RESOLUTIONSResolutions
Resolution
29 May 1996
RESOLUTIONSResolutions
Resolution
29 May 1996
RESOLUTIONSResolutions
Resolution
29 May 1996
RESOLUTIONSResolutions
Legacy
30 April 1996
363x363x
Legacy
30 April 1996
363(353)363(353)
Legacy
30 April 1996
363(190)363(190)
Resolution
12 March 1996
RESOLUTIONSResolutions
Resolution
12 March 1996
RESOLUTIONSResolutions
Resolution
12 March 1996
RESOLUTIONSResolutions
Resolution
12 March 1996
RESOLUTIONSResolutions
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
3 October 1995
225(1)225(1)
Legacy
21 September 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
12 July 1995
AUDAUD
Legacy
3 July 1995
287Change of Registered Office
Legacy
3 July 1995
288288
Legacy
19 June 1995
169169
Legacy
5 June 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 May 1995
AAAnnual Accounts
Legacy
23 May 1995
123Notice of Increase in Nominal Capital
Resolution
18 May 1995
RESOLUTIONSResolutions
Resolution
18 May 1995
RESOLUTIONSResolutions
Resolution
18 May 1995
RESOLUTIONSResolutions
Resolution
18 May 1995
RESOLUTIONSResolutions
Resolution
18 May 1995
RESOLUTIONSResolutions
Resolution
18 May 1995
RESOLUTIONSResolutions
Legacy
18 May 1995
155(6)a155(6)a
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 June 1994
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
11 September 1991
363x363x
Accounts With Accounts Type Full Group
11 September 1991
AAAnnual Accounts
Legacy
15 November 1990
403aParticulars of Charge Subject to s859A
Legacy
15 October 1990
363363
Accounts With Accounts Type Full Group
15 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
27 June 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Legacy
21 November 1988
288288
Legacy
23 September 1988
88(3)88(3)
Legacy
23 September 1988
123Notice of Increase in Nominal Capital
Resolution
23 September 1988
RESOLUTIONSResolutions
Resolution
23 September 1988
RESOLUTIONSResolutions
Statement Of Affairs
5 September 1988
SASA
Memorandum Articles
10 June 1988
MEM/ARTSMEM/ARTS
Legacy
7 June 1988
PUC 3PUC 3
Resolution
7 June 1988
RESOLUTIONSResolutions
Legacy
3 November 1987
287Change of Registered Office
Legacy
3 November 1987
386386
Legacy
30 October 1987
363363
Accounts With Made Up Date
22 October 1987
AAAnnual Accounts
Auditors Resignation Company
14 October 1987
AUDAUD
Legacy
4 August 1987
395Particulars of Mortgage or Charge
Memorandum Articles
24 July 1987
MEM/ARTSMEM/ARTS
Resolution
24 July 1987
RESOLUTIONSResolutions
Legacy
24 July 1987
288288
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 August 1986
403aParticulars of Charge Subject to s859A
Legacy
27 June 1986
363363