Background WavePink WaveYellow Wave

THE RUSSELL PARTNERSHIP (U.K.) LIMITED (06948534)

THE RUSSELL PARTNERSHIP (U.K.) LIMITED (06948534) is an active UK company. incorporated on 30 June 2009. with registered office in Croydon. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 1 other business activities. THE RUSSELL PARTNERSHIP (U.K.) LIMITED has been registered for 16 years.

Company Number
06948534
Status
active
Type
ltd
Incorporated
30 June 2009
Age
16 years
Address
Kings Parade, Croydon, CR0 1AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
SIC Codes
56290, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RUSSELL PARTNERSHIP (U.K.) LIMITED

THE RUSSELL PARTNERSHIP (U.K.) LIMITED is an active company incorporated on 30 June 2009 with the registered office located in Croydon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 1 other business activity. THE RUSSELL PARTNERSHIP (U.K.) LIMITED was registered 16 years ago.(SIC: 56290, 82990)

Status

active

Active since 16 years ago

Company No

06948534

LTD Company

Age

16 Years

Incorporated 30 June 2009

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 11 March 2025 (1 year 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

10 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Kings Parade Lower Coombe Street Croydon, CR0 1AA,

Timeline

28 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jul 10
Director Left
Sept 10
Director Left
Feb 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Share Issue
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 14
Share Buyback
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Capital Reduction
Mar 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Capital Reduction
May 15
Loan Secured
May 15
Share Buyback
Jun 15
Director Left
Sept 15
Funding Round
Oct 15
Funding Round
Feb 16
Director Left
Jun 18
Loan Cleared
Jul 18
Loan Secured
Jul 19
Capital Update
Nov 19
Director Joined
Jul 20
13
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
4 December 2020
SH10Notice of Particulars of Variation
Resolution
4 December 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 December 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 December 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 December 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 December 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Legacy
7 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 November 2019
SH19Statement of Capital
Legacy
7 November 2019
CAP-SSCAP-SS
Resolution
7 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
19 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Capital Return Purchase Own Shares
12 June 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Capital Cancellation Shares
28 May 2015
SH06Cancellation of Shares
Resolution
28 May 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
26 March 2015
SH06Cancellation of Shares
Resolution
26 March 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 March 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 March 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Resolution
29 January 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 January 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
25 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Legacy
3 November 2010
MG01MG01
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 January 2010
AA01Change of Accounting Reference Date
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Incorporation Company
30 June 2009
NEWINCIncorporation