Background WavePink WaveYellow Wave

RUSSELL ULYATT HOLDINGS LIMITED (05803063)

RUSSELL ULYATT HOLDINGS LIMITED (05803063) is an active UK company. incorporated on 3 May 2006. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RUSSELL ULYATT HOLDINGS LIMITED has been registered for 19 years.

Company Number
05803063
Status
active
Type
ltd
Incorporated
3 May 2006
Age
19 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL ULYATT HOLDINGS LIMITED

RUSSELL ULYATT HOLDINGS LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RUSSELL ULYATT HOLDINGS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05803063

LTD Company

Age

19 Years

Incorporated 3 May 2006

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 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

1a Tower Square Leeds, LS1 4DL,

Previous Addresses

1 the Triangle Ng2 Business Park Nottingham NG2 1AE
From: 3 May 2006To: 13 April 2022
Timeline

46 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Feb 10
Share Buyback
Aug 10
Share Buyback
Mar 11
Share Buyback
Aug 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Capital Reduction
Feb 12
Share Buyback
Feb 12
Capital Reduction
Jun 13
Capital Reduction
Jun 13
Capital Reduction
Jun 13
Capital Reduction
Jun 13
Capital Reduction
Jun 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Share Buyback
Jun 13
Share Buyback
Jun 13
Share Buyback
Jun 13
Share Buyback
Jun 13
Share Buyback
Jun 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Director Left
Nov 17
Owner Exit
Nov 17
Owner Exit
May 18
Loan Cleared
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Jul 22
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Capital Update
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
24
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Legacy
7 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 March 2025
SH19Statement of Capital
Legacy
7 March 2025
CAP-SSCAP-SS
Resolution
7 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2024
AAAnnual Accounts
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Legacy
14 April 2024
PARENT_ACCPARENT_ACC
Legacy
14 April 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
31 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Capital Cancellation Shares
28 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Resolution
10 January 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
11 December 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 December 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 August 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 June 2013
SH06Cancellation of Shares
Capital Cancellation Shares
4 June 2013
SH06Cancellation of Shares
Capital Cancellation Shares
4 June 2013
SH06Cancellation of Shares
Capital Cancellation Shares
4 June 2013
SH06Cancellation of Shares
Capital Cancellation Shares
4 June 2013
SH06Cancellation of Shares
Capital Cancellation Shares
4 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 June 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 June 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 June 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 June 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 June 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 June 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
2 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
2 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Capital Cancellation Shares
15 February 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 February 2012
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Capital Name Of Class Of Shares
10 February 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 February 2012
MEM/ARTSMEM/ARTS
Resolution
10 February 2012
RESOLUTIONSResolutions
Resolution
10 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
24 August 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Capital Return Purchase Own Shares
10 March 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 August 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
13 May 2010
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 May 2010
MEM/ARTSMEM/ARTS
Resolution
13 May 2010
RESOLUTIONSResolutions
Resolution
13 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
15 May 2007
363aAnnual Return
Legacy
3 November 2006
287Change of Registered Office
Resolution
14 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
88(2)R88(2)R
Legacy
1 June 2006
123Notice of Increase in Nominal Capital
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288cChange of Particulars
Incorporation Company
3 May 2006
NEWINCIncorporation