UKBizDB.co.uk

RUSSELL NETWORK SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Russell Network Solutions Limited. The company was founded 13 years ago and was given the registration number 07639514. The firm's registered office is in GATESHEAD. You can find them at Communications House Keel Row, The Watermark, Gateshead, Tyne And Wear. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:RUSSELL NETWORK SOLUTIONS LIMITED
Company Number:07639514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Communications House Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director02 December 2021Active
Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director02 December 2021Active
Communications House, Keel Row, The Watermark, Gateshead, England, NE11 9SZ

Secretary18 May 2011Active
Communications House, Keel Row, The Watermark, Gateshead, England, NE11 9SZ

Director18 May 2011Active
Communications House, Keel Row, The Watermark, Gateshead, England, NE11 9SZ

Director18 May 2011Active
The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT

Director01 November 2021Active

People with Significant Control

Onecom Group Limited
Notified on:02 December 2021
Status:Active
Country of residence:England
Address:Onecom House, 4400 Parkway, Fareham, England, PO15 7FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Edward Palmer
Notified on:02 March 2021
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lawrence Ralph Mccaughey
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Communications House, Keel Row, Gateshead, NE11 9SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kelvyn Gracie
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Communications House, Keel Row, Gateshead, NE11 9SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-04-05Address

Change registered office address company with date old address new address.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Change account reference date company previous shortened.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-11-29Capital

Capital statement capital company with date currency figure.

Download
2021-11-29Capital

Legacy.

Download
2021-11-29Insolvency

Legacy.

Download
2021-11-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.