Background WavePink WaveYellow Wave

RUSS B LIMITED (07590873)

RUSS B LIMITED (07590873) is an active UK company. incorporated on 5 April 2011. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RUSS B LIMITED has been registered for 14 years. Current directors include BARTON, Russell.

Company Number
07590873
Status
active
Type
ltd
Incorporated
5 April 2011
Age
14 years
Address
Mitchell Charlesworth, Manchester, M2 5GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTON, Russell
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSS B LIMITED

RUSS B LIMITED is an active company incorporated on 5 April 2011 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RUSS B LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07590873

LTD Company

Age

14 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester, M2 5GP,

Previous Addresses

Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom
From: 28 November 2020To: 24 June 2022
Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom
From: 28 September 2020To: 28 November 2020
C/O Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom
From: 15 November 2019To: 28 September 2020
Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN
From: 5 April 2011To: 15 November 2019
Timeline

6 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Funding Round
Jul 12
Funding Round
Aug 14
New Owner
Jun 17
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARTON, Russell

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born June 1962
Director
Appointed 05 Apr 2011

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 05 Apr 2011
Resigned 05 Apr 2011

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 05 Apr 2011
Resigned 05 Apr 2011

Persons with significant control

1

Russell Barton

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Capital Allotment Shares
12 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Incorporation Company
5 April 2011
NEWINCIncorporation