Background WavePink WaveYellow Wave

COUNTRYSMITHS LIMITED (07144349)

COUNTRYSMITHS LIMITED (07144349) is an active UK company. incorporated on 3 February 2010. with registered office in Witney. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. COUNTRYSMITHS LIMITED has been registered for 16 years. Current directors include RUSSELL, Jonathan Michael, RUSSELL, Victoria Louise.

Company Number
07144349
Status
active
Type
ltd
Incorporated
3 February 2010
Age
16 years
Address
37 Market Square, Witney, OX28 6RE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
RUSSELL, Jonathan Michael, RUSSELL, Victoria Louise
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYSMITHS LIMITED

COUNTRYSMITHS LIMITED is an active company incorporated on 3 February 2010 with the registered office located in Witney. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. COUNTRYSMITHS LIMITED was registered 16 years ago.(SIC: 47990)

Status

active

Active since 16 years ago

Company No

07144349

LTD Company

Age

16 Years

Incorporated 3 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

37 Market Square Witney, OX28 6RE,

Previous Addresses

23 Station Road Gerrards Cross Buckinghamshire SL9 8ES
From: 24 June 2010To: 8 May 2024
46 Stroud Close Banbury OX16 3ZN England
From: 3 February 2010To: 24 June 2010
Timeline

10 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jun 10
Director Joined
Nov 10
Funding Round
May 11
Funding Round
May 11
Director Left
Jan 12
Funding Round
Jan 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Apr 13
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RUSSELL, Jonathan Michael

Active
Buckland, FaringdonSN7 8PX
Born September 1956
Director
Appointed 12 Jun 2010

RUSSELL, Victoria Louise

Active
Buckland, FaringdonSN7 8PX
Born August 1993
Director
Appointed 01 Apr 2013

HILL, Lorraine Alison

Resigned
Shepherds Close, GroveOX12 0NX
Born September 1961
Director
Appointed 03 Feb 2010
Resigned 17 Jan 2012

MUNDAY, Wayne

Resigned
Stroud Close, BanburyOX16 3ZN
Born February 1968
Director
Appointed 03 Feb 2010
Resigned 13 Feb 2013

PREECE, Paul Stuart

Resigned
Robins Close, BanburyOX15 0RP
Born April 1967
Director
Appointed 03 Feb 2010
Resigned 03 Jun 2010

Persons with significant control

3

Mrs Valerie Joy Russell

Active
Buckland, FaringdonSN7 8PX
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Jonathan Michael Russell

Active
Buckland, FaringdonSN7 8PX
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Ms Victoria Louise Russell

Active
Buckland, FaringdonSN7 8PX
Born August 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2013
AP01Appointment of Director
Change Person Director Company
28 February 2013
CH01Change of Director Details
Termination Director Company
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Sail Address Company
14 June 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 June 2010
TM01Termination of Director
Incorporation Company
3 February 2010
NEWINCIncorporation