Background WavePink WaveYellow Wave

SHORTHOSE RUSSELL LIMITED (06265777)

SHORTHOSE RUSSELL LIMITED (06265777) is an active UK company. incorporated on 1 June 2007. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SHORTHOSE RUSSELL LIMITED has been registered for 18 years. Current directors include BAINES, Christopher, EDWARDS, Paul Antony Alan, SOWERSBY, Mark Philip.

Company Number
06265777
Status
active
Type
ltd
Incorporated
1 June 2007
Age
18 years
Address
Unit 5 Upper Thatched Barn Kirby Road, Norwich, NR14 7DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BAINES, Christopher, EDWARDS, Paul Antony Alan, SOWERSBY, Mark Philip
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORTHOSE RUSSELL LIMITED

SHORTHOSE RUSSELL LIMITED is an active company incorporated on 1 June 2007 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SHORTHOSE RUSSELL LIMITED was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

06265777

LTD Company

Age

18 Years

Incorporated 1 June 2007

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 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

SHORTHOSE RUSSELL HOLDINGS LIMITED
From: 1 June 2007To: 20 November 2012
Contact
Address

Unit 5 Upper Thatched Barn Kirby Road Kirby Bedon Norwich, NR14 7DU,

Previous Addresses

Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
From: 15 November 2011To: 7 October 2024
Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA
From: 3 February 2010To: 15 November 2011
C/O Shorthose Russell Limited Burton Road Business Park Burton Road, Norwich Norfolknr6 6As
From: 1 June 2007To: 3 February 2010
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 19
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BAINES, Christopher

Active
Kirby Road, NorwichNR14 7DU
Born May 1972
Director
Appointed 01 Jul 2024

EDWARDS, Paul Antony Alan

Active
Kirby Road, NorwichNR14 7DU
Born August 1990
Director
Appointed 01 Jul 2024

SOWERSBY, Mark Philip

Active
Kirby Road, NorwichNR14 7DU
Born September 1972
Director
Appointed 01 Jul 2024

HARVEY, Alison Ann

Resigned
High Barn East, HemblingtonNR13 4PT
Secretary
Appointed 01 Jun 2007
Resigned 07 Dec 2007

ROWLAND, Steve

Resigned
2 Leonard Medler Way, NorwichNR10 5LE
Secretary
Appointed 07 Dec 2007
Resigned 09 May 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jun 2007
Resigned 01 Jun 2007

HARVEY, Mark

Resigned
Hemblington Hall Road, NorwichNR13 4PT
Born November 1967
Director
Appointed 01 Jun 2007
Resigned 31 Dec 2015

JOYNER, Peter

Resigned
Broadland Business Park, NorwichNR7 0LB
Born October 1976
Director
Appointed 07 Dec 2007
Resigned 01 Jul 2024

MURPHY, Chris Paul

Resigned
Broadland Business Park, NorwichNR7 0LB
Born July 1958
Director
Appointed 26 Feb 2018
Resigned 28 Jun 2019

NEWLAND, Peter James

Resigned
Broadland Business Park, NorwichNR7 0LB
Born November 1970
Director
Appointed 26 Feb 2018
Resigned 01 Jul 2024

POTTER, Edward William

Resigned
Broadland Business Park, NorwichNR7 0LB
Born July 1971
Director
Appointed 26 Feb 2018
Resigned 01 Jul 2024

ROWLAND, Steve

Resigned
2 Leonard Medler Way, NorwichNR10 5LE
Born January 1967
Director
Appointed 07 Dec 2007
Resigned 31 Dec 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Jun 2007
Resigned 01 Jun 2007

Persons with significant control

1

Kirby Road, NorwichNR14 7DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
9 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Certificate Change Of Name Company
20 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 November 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
353353
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
88(3)88(3)
Legacy
14 December 2007
88(2)R88(2)R
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
225Change of Accounting Reference Date
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Incorporation Company
1 June 2007
NEWINCIncorporation