Background WavePink WaveYellow Wave

RUSSELL TELECOM LIMITED (07639514)

RUSSELL TELECOM LIMITED (07639514) is an active UK company. incorporated on 18 May 2011. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. RUSSELL TELECOM LIMITED has been registered for 14 years. Current directors include CRAGGS, Christian James Foxton.

Company Number
07639514
Status
active
Type
ltd
Incorporated
18 May 2011
Age
14 years
Address
Onecom House Parkway, Fareham, PO15 7FJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CRAGGS, Christian James Foxton
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL TELECOM LIMITED

RUSSELL TELECOM LIMITED is an active company incorporated on 18 May 2011 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. RUSSELL TELECOM LIMITED was registered 14 years ago.(SIC: 61900)

Status

active

Active since 14 years ago

Company No

07639514

LTD Company

Age

14 Years

Incorporated 18 May 2011

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 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

RUSSELL NETWORK SOLUTIONS LIMITED
From: 18 May 2011To: 3 September 2021
Contact
Address

Onecom House Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

Communications House Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ
From: 19 May 2015To: 5 April 2022
Communications House Keel Row the Watermark, Metro Riverside Gateshead Tyne and Wear NE11 9SZ
From: 18 May 2011To: 19 May 2015
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Aug 21
New Owner
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Oct 21
Director Left
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Capital Update
Nov 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 25
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CRAGGS, Christian James Foxton

Active
4400 Parkway, FarehamPO15 7FJ
Born November 1975
Director
Appointed 02 Dec 2021

GRACIE, Kelvyn

Resigned
Keel Row, GatesheadNE11 9SZ
Secretary
Appointed 18 May 2011
Resigned 02 Mar 2021

FOWLER, Adam

Resigned
4400 Parkway, FarehamPO15 7FJ
Born September 1980
Director
Appointed 02 Dec 2021
Resigned 12 Jun 2025

GRACIE, Kelvyn

Resigned
Keel Row, GatesheadNE11 9SZ
Born April 1951
Director
Appointed 18 May 2011
Resigned 02 Mar 2021

MCCAUGHEY, Lawrence Ralph

Resigned
Keel Row, GatesheadNE11 9SZ
Born December 1957
Director
Appointed 18 May 2011
Resigned 24 Nov 2021

PALMER, James

Resigned
Stonehouse Business Park, StonehouseGL10 3UT
Born April 1974
Director
Appointed 01 Nov 2021
Resigned 02 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
4400 Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2021

Mr James Palmer

Ceased
Stonehouse Business Park, StonehouseGL10 3UT
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 02 Dec 2021

Mr Lawrence Ralph Mccaughey

Ceased
Keel Row, GatesheadNE11 9SZ
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Kelvyn Gracie

Ceased
Keel Row, GatesheadNE11 9SZ
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
29 November 2021
SH19Statement of Capital
Legacy
29 November 2021
SH20SH20
Legacy
29 November 2021
CAP-SSCAP-SS
Resolution
29 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 September 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
26 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2021
TM02Termination of Secretary
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Incorporation Company
18 May 2011
NEWINCIncorporation