Background WavePink WaveYellow Wave

RUSMAR LIMITED (02816420)

RUSMAR LIMITED (02816420) is an active UK company. incorporated on 10 May 1993. with registered office in East Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RUSMAR LIMITED has been registered for 32 years. Current directors include FARRAR, Paul Morgan, MARR, Andrew Leslie.

Company Number
02816420
Status
active
Type
ltd
Incorporated
10 May 1993
Age
32 years
Address
Livingstone Road, East Yorkshire, HU13 0EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FARRAR, Paul Morgan, MARR, Andrew Leslie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSMAR LIMITED

RUSMAR LIMITED is an active company incorporated on 10 May 1993 with the registered office located in East Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RUSMAR LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02816420

LTD Company

Age

32 Years

Incorporated 10 May 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

SOURCEBRAVE TRADING LIMITED
From: 10 May 1993To: 18 October 1993
Contact
Address

Livingstone Road Hessle East Yorkshire, HU13 0EE,

Timeline

4 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
May 93
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FARRAR, Paul Morgan

Active
Livingstone Road, East YorkshireHU13 0EE
Secretary
Appointed 01 Dec 2014

FARRAR, Paul Morgan

Active
Livingstone Road, East YorkshireHU13 0EE
Born February 1975
Director
Appointed 01 Aug 2020

MARR, Andrew Leslie

Active
Livingstone Road, East YorkshireHU13 0EE
Born February 1942
Director
Appointed 18 Nov 1993

BURT, Christopher Brian

Resigned
2 Badgers Wood, CottinghamHU16 5ST
Secretary
Appointed 29 Jul 1994
Resigned 01 Dec 2014

LINDSTROM, Fred William

Resigned
11 Newsham Garth, HullHU4 7NB
Secretary
Appointed 27 May 1993
Resigned 29 Jul 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 1993
Resigned 27 May 1993

JOHNSON, Roger Eric

Resigned
Highcroft, WestellaHU10 7SD
Born March 1947
Director
Appointed 27 May 1993
Resigned 16 Sept 2020

REGAN, Andrew William

Resigned
Livingstone Road, East YorkshireHU13 0EE
Born January 1962
Director
Appointed 01 Jan 2000
Resigned 31 Jul 2020

SHAPOVALOV, Konstantin

Resigned
Novorossijsk, Russia
Born July 1932
Director
Appointed 21 Sept 1993
Resigned 26 Sept 1994

SMITH, Arthur Michael

Resigned
Tall Trees York Road, BeverleyHU17 8QF
Born February 1935
Director
Appointed 21 Sept 1993
Resigned 31 Dec 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 May 1993
Resigned 27 May 1993

Persons with significant control

1

Andrew Marr International Limited

Active
Livingstone Road, HessleHU13 0EE

Nature of Control

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

Filing History

90

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Dormant
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2004
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Auditors Resignation Company
26 July 1998
AUDAUD
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
25 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
9 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
11 November 1994
288288
Legacy
9 August 1994
288288
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
288288
Legacy
25 October 1993
224224
Certificate Change Of Name Company
15 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1993
287Change of Registered Office
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
123Notice of Increase in Nominal Capital
Resolution
12 October 1993
RESOLUTIONSResolutions
Legacy
15 June 1993
287Change of Registered Office
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Incorporation Company
10 May 1993
NEWINCIncorporation