Background WavePink WaveYellow Wave

ABERCROMBIE & KENT NORTH & CENTRAL ASIA LIMITED (06530746)

ABERCROMBIE & KENT NORTH & CENTRAL ASIA LIMITED (06530746) is an active UK company. incorporated on 11 March 2008. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. ABERCROMBIE & KENT NORTH & CENTRAL ASIA LIMITED has been registered for 18 years. Current directors include BRIMICOMBE, Ian Martin David.

Company Number
06530746
Status
active
Type
ltd
Incorporated
11 March 2008
Age
18 years
Address
St George's House, Cheltenham, GL50 3LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BRIMICOMBE, Ian Martin David
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERCROMBIE & KENT NORTH & CENTRAL ASIA LIMITED

ABERCROMBIE & KENT NORTH & CENTRAL ASIA LIMITED is an active company incorporated on 11 March 2008 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. ABERCROMBIE & KENT NORTH & CENTRAL ASIA LIMITED was registered 18 years ago.(SIC: 79120)

Status

active

Active since 18 years ago

Company No

06530746

LTD Company

Age

18 Years

Incorporated 11 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

RUSSIAN WAY LIMITED
From: 11 March 2008To: 22 June 2024
Contact
Address

St George's House Ambrose Street Cheltenham, GL50 3LG,

Timeline

19 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Apr 10
Director Left
Apr 11
Director Joined
Nov 11
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Apr 13
Director Joined
Oct 14
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Mar 23
Director Left
Jan 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BRIMICOMBE, Ian Martin David

Active
Ambrose Street, CheltenhamGL50 3LG
Born October 1963
Director
Appointed 24 Oct 2024

BROWN, Rebecca Anne

Resigned
Ambrose Street, CheltenhamGL50 3LG
Secretary
Appointed 28 Mar 2013
Resigned 01 Jul 2017

HAMBIDGE, Duncan Paul

Resigned
3 Swilgate Road, TewkesburyGL20 5PQ
Secretary
Appointed 11 Mar 2008
Resigned 31 Dec 2010

JUTSUM, John Alfred

Resigned
Ambrose Street, CheltenhamGL50 3LG
Secretary
Appointed 31 Dec 2010
Resigned 05 Oct 2012

MCENTEGART, Paul

Resigned
Ambrose Street, CheltenhamGL50 3LG
Secretary
Appointed 17 Feb 2020
Resigned 25 Oct 2024

PERRY, Robin Gary

Resigned
Ambrose Street, CheltenhamGL50 3LG
Secretary
Appointed 01 Jul 2017
Resigned 17 Feb 2020

BROWN, Rebecca Anne

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born November 1976
Director
Appointed 28 Mar 2013
Resigned 01 Jul 2017

FROGGATT, Martin James

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born February 1969
Director
Appointed 01 Dec 2020
Resigned 27 Oct 2023

HAMBIDGE, Duncan Paul

Resigned
3 Swilgate Road, TewkesburyGL20 5PQ
Born March 1968
Director
Appointed 11 Mar 2008
Resigned 30 Jun 2011

JUTSUM, John Alfred

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born September 1949
Director
Appointed 13 Mar 2010
Resigned 05 Oct 2012

MARTINDALE, Carla

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born April 1968
Director
Appointed 26 Sept 2014
Resigned 25 Oct 2024

MCENTEGART, Paul

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born June 1974
Director
Appointed 17 Feb 2020
Resigned 25 Oct 2024

PERRY, Robin Gary

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born July 1975
Director
Appointed 01 Jul 2017
Resigned 17 Feb 2020

STEPHENSON, Charles Willem Francis

Resigned
St. Stephens Road, CheltenhamGL51 3AE
Born March 1968
Director
Appointed 11 Mar 2008
Resigned 31 Dec 2010

WHITE, Jonathan Paul

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born March 1964
Director
Appointed 06 Sept 2011
Resigned 01 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
124 Boulevard De La Petrusse, LuxembourgL-2330

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Ambrose Street, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Memorandum Articles
31 January 2025
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Resolution
4 December 2024
RESOLUTIONSResolutions
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Certificate Change Of Name Company
22 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2017
AP03Appointment of Secretary
Second Filing Of Director Appointment With Name
16 October 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 November 2009
AA01Change of Accounting Reference Date
Legacy
25 March 2009
363aAnnual Return
Incorporation Company
11 March 2008
NEWINCIncorporation