Background WavePink WaveYellow Wave

APRIL RUSSELL DESIGN LIMITED (03756566)

APRIL RUSSELL DESIGN LIMITED (03756566) is an active UK company. incorporated on 21 April 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. APRIL RUSSELL DESIGN LIMITED has been registered for 26 years. Current directors include GIBBS, Pauline Alexandra Daisy, THOMSON, April Mckenzie, Lady.

Company Number
03756566
Status
active
Type
ltd
Incorporated
21 April 1999
Age
26 years
Address
Unit 6 2-20 Scrutton Street, London, EC2A 4RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GIBBS, Pauline Alexandra Daisy, THOMSON, April Mckenzie, Lady
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APRIL RUSSELL DESIGN LIMITED

APRIL RUSSELL DESIGN LIMITED is an active company incorporated on 21 April 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. APRIL RUSSELL DESIGN LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03756566

LTD Company

Age

26 Years

Incorporated 21 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

27 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 27 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Unit 6 2-20 Scrutton Street London, EC2A 4RJ,

Previous Addresses

Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ England
From: 2 August 2023To: 6 November 2024
Ground Floor 45 Pall Mall London SW1Y 5JG England
From: 14 November 2016To: 2 August 2023
Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS
From: 21 April 1999To: 14 November 2016
Timeline

7 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Feb 10
Director Left
Apr 13
New Owner
Jun 17
Director Joined
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

THOMSON, April Mckenzie, Lady

Active
60 Cheyne Walk, LondonSW3 5LX
Secretary
Appointed 20 Feb 2013

GIBBS, Pauline Alexandra Daisy

Active
2-20 Scrutton Street, LondonEC2A 4RJ
Born November 1983
Director
Appointed 14 Jun 2022

THOMSON, April Mckenzie, Lady

Active
60 Cheyne Walk, LondonSW3 5LX
Born April 1958
Director
Appointed 21 Apr 1999

HUGHES, Timothy George

Resigned
16 Lambert Drive, SudburyCO10 0BX
Secretary
Appointed 21 Apr 1999
Resigned 29 Jan 2001

THOMSON, Mark Wilfred Home, Sir

Resigned
13 Cheyne Court, LondonSW3 5TP
Secretary
Appointed 29 Jan 2001
Resigned 20 Feb 2013

CETC (NOMINEES) LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate secretary
Appointed 21 Apr 1999
Resigned 21 Apr 1999

HUGHES, Timothy George

Resigned
16 Lambert Drive, SudburyCO10 0BX
Born April 1959
Director
Appointed 21 Apr 1999
Resigned 21 Apr 1999

KENYON, Bruce Russel

Resigned
Flat D Acris Court, LondonSW18 2QS
Born July 1961
Director
Appointed 21 Apr 1999
Resigned 29 Jan 2001

THOMSON, Mark Wilfred Home, Sir

Resigned
Cheyne Court, LondonSW3 5TP
Born December 1939
Director
Appointed 04 Feb 2010
Resigned 20 Feb 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Pauline Alexandra Daisy Gibbs

Active
2-20 Scrutton Street, LondonEC2A 4RJ
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2022

Lady April Mckenzie Thomson

Ceased
45 Pall Mall, LondonSW1Y 5JG
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jun 2022
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Appoint Person Secretary Company With Name
2 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
31 August 2007
288cChange of Particulars
Legacy
31 August 2007
288cChange of Particulars
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
31 May 2006
288cChange of Particulars
Legacy
31 May 2006
288cChange of Particulars
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
287Change of Registered Office
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Incorporation Company
21 April 1999
NEWINCIncorporation