Background WavePink WaveYellow Wave

ROUST UK LTD (08500762)

ROUST UK LTD (08500762) is an active UK company. incorporated on 23 April 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). ROUST UK LTD has been registered for 12 years. Current directors include ANISIMOVA, Valentina.

Company Number
08500762
Status
active
Type
ltd
Incorporated
23 April 2013
Age
12 years
Address
Chancery House, London, WC2A 1QS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
ANISIMOVA, Valentina
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUST UK LTD

ROUST UK LTD is an active company incorporated on 23 April 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). ROUST UK LTD was registered 12 years ago.(SIC: 46342)

Status

active

Active since 12 years ago

Company No

08500762

LTD Company

Age

12 Years

Incorporated 23 April 2013

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 12 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 27 January 2026 (2 months ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

RUSSIAN STANDARD (UK) LTD
From: 23 April 2013To: 12 December 2014
Contact
Address

Chancery House 53 64 Chancery Lane London, WC2A 1QS,

Previous Addresses

201 Borough High Street London SE1 1JA England
From: 26 October 2022To: 1 November 2023
Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
From: 1 March 2018To: 26 October 2022
East Side Offices Kings Cross London N1C 4AX
From: 25 June 2014To: 1 March 2018
Green Park House 15 Stratton Street London W1J 8LQ
From: 23 April 2013To: 25 June 2014
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Company Founded
Apr 13
Director Left
Sept 13
Director Left
Nov 17
Director Joined
Nov 17
New Owner
Jun 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

ANISIMOVA, Valentina

Active
53 64 Chancery Lane, LondonWC2A 1QS
Born November 1975
Director
Appointed 24 Dec 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 23 Apr 2013
Resigned 23 Apr 2013

ASHWORTH, Jonathan Robert Nigel

Resigned
Borough High Street, LondonSE1 1JA
Born July 1962
Director
Appointed 04 Jun 2020
Resigned 06 Apr 2023

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 23 Apr 2013
Resigned 23 Apr 2013

DIORDIYCHUK, Olesya

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born June 1976
Director
Appointed 15 Nov 2017
Resigned 06 Nov 2018

DIORDIYCHUK, Olesya

Resigned
15 Stratton Street, LondonW1J 8LQ
Born June 1976
Director
Appointed 23 Apr 2013
Resigned 15 Nov 2017

FRUIN, Elina, Ms.

Resigned
53 64 Chancery Lane, LondonWC2A 1QS
Born November 1967
Director
Appointed 05 Apr 2023
Resigned 24 Dec 2024

FRUIN, Elina, Ms.

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born November 1967
Director
Appointed 06 Nov 2018
Resigned 04 Jun 2020

HAINSWORTH, Stewart Andrew

Resigned
15 Stratton Street, LondonW1J 8LQ
Born February 1969
Director
Appointed 23 Apr 2013
Resigned 02 Aug 2013

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 Apr 2013
Resigned 23 Apr 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 Apr 2013
Resigned 23 Apr 2013

Persons with significant control

2

1 Active
1 Ceased

Rustam Tariko

Active
53 64 Chancery Lane, LondonWC2A 1QS
Born March 1962

Nature of Control

Significant influence or control
Notified 09 Jun 2018
Ground Floor, Pembroke

Nature of Control

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

Filing History

63

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Certificate Change Of Name Company
12 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 December 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
23 April 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Incorporation Company
23 April 2013
NEWINCIncorporation