Background WavePink WaveYellow Wave

RUSSELL MIDCO 2 LTD (13638961)

RUSSELL MIDCO 2 LTD (13638961) is an active UK company. incorporated on 23 September 2021. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. RUSSELL MIDCO 2 LTD has been registered for 4 years. Current directors include CRAGGS, Christian James Foxton.

Company Number
13638961
Status
active
Type
ltd
Incorporated
23 September 2021
Age
4 years
Address
Onecom House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRAGGS, Christian James Foxton
SIC Codes
70100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL MIDCO 2 LTD

RUSSELL MIDCO 2 LTD is an active company incorporated on 23 September 2021 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. RUSSELL MIDCO 2 LTD was registered 4 years ago.(SIC: 70100, 96090)

Status

active

Active since 4 years ago

Company No

13638961

LTD Company

Age

4 Years

Incorporated 23 September 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 30 June 2023 (2 years ago)
Period: 23 September 2021 - 31 December 2022(16 months)
Type: Dormant

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 22 September 2023 (2 years ago)
Submitted on 26 September 2023 (2 years ago)

Next Due

Due by 6 October 2024
For period ending 22 September 2024

Previous Company Names

TB TESTCO LTD
From: 23 September 2021To: 29 September 2021
Contact
Address

Onecom House 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

Communications House the Watermark Gateshead NE11 9SZ England
From: 30 September 2021To: 15 September 2022
The Hub Stonehouse Business Park Stonehouse GL10 3UT United Kingdom
From: 23 September 2021To: 30 September 2021
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CRAGGS, Christian James Foxton

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

BARNETT, Timothy Paul

Resigned
Stonehouse Business Park, StonehouseGL10 3UT
Born September 1981
Director
Appointed 23 Sept 2021
Resigned 29 Sept 2021

FOWLER, Adam

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

MCCAUGHEY, Lawrence Ralph

Resigned
The Watermark, GatesheadNE11 9SZ
Born December 1957
Director
Appointed 29 Sept 2021
Resigned 24 Nov 2021

PALMER, James

Resigned
The Watermark, GatesheadNE11 9SZ
Born April 1974
Director
Appointed 01 Nov 2021
Resigned 02 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Russell Telecom Limited

Active
The Watermark, GatesheadNE11 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2021

Mr Timothy Paul Barnett

Ceased
Stonehouse Business Park, StonehouseGL10 3UT
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2021
Ceased 29 Sept 2021
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
12 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 October 2024
DS01DS01
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 March 2022
AA01Change of Accounting Reference Date
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
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Resolution
29 September 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 September 2021
NEWINCIncorporation