Company NameRussell Commerce Limited
DirectorZehong Yang
Company StatusActive
Company Number06607280
CategoryPrivate Limited Company
Incorporation Date31 May 2008(15 years, 11 months ago)
Previous NamesS & E Collection Limited and Russell Consulting Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zehong Yang
Date of BirthOctober 1979 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed01 February 2020(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Ordinal Street
Trafford Park
Manchester
M17 1GB
Director NameMs Liqun Yao
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed31 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cathay Building
Holloway Head
Birmingham
West Midlands
B1 1NB
Secretary NameMr Zehong Yang
StatusResigned
Appointed31 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Staff Way
Birmingham
B23 6GG
Director NameMs Baihong Xie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed06 July 2012(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 5 Ordinal Street
Trafford Park
Manchester
M17 1GB

Location

Registered AddressUnit 5 Ordinal Street
Trafford Park
Manchester
M17 1GB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

100 at £1Baihong Xie
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,971
Cash£1,123
Current Liabilities£301

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-10
(3 pages)
21 February 2020Total exemption full accounts made up to 30 May 2019 (11 pages)
10 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
7 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
(3 pages)
6 February 2020Termination of appointment of Baihong Xie as a director on 1 February 2020 (1 page)
6 February 2020Cessation of Baihong Xie as a person with significant control on 1 February 2020 (1 page)
6 February 2020Notification of Zehong Yang as a person with significant control on 1 February 2020 (2 pages)
6 February 2020Appointment of Mr Zehong Yang as a director on 1 February 2020 (2 pages)
14 June 2019Confirmation statement made on 31 May 2019 with updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 May 2018 (6 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 May 2017 (6 pages)
21 November 2017Director's details changed for Ms Baihong Xie on 15 November 2017 (2 pages)
21 November 2017Director's details changed for Ms Baihong Xie on 15 November 2017 (2 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Registered office address changed from 2nd Floor Cathay Building Holloway Head Birmingham West Midlands B1 1NB to Unit 5 Ordinal Street Trafford Park Manchester M17 1GB on 9 June 2017 (1 page)
9 June 2017Registered office address changed from 2nd Floor Cathay Building Holloway Head Birmingham West Midlands B1 1NB to Unit 5 Ordinal Street Trafford Park Manchester M17 1GB on 9 June 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
11 February 2014Amended accounts made up to 30 May 2013 (4 pages)
11 February 2014Amended accounts made up to 30 May 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
10 June 2013Director's details changed for Ms Baihong Xie on 1 May 2013 (2 pages)
10 June 2013Director's details changed for Ms Baihong Xie on 1 May 2013 (2 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
10 June 2013Director's details changed for Ms Baihong Xie on 1 May 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
28 September 2012Appointment of Ms Baihong Xie as a director (2 pages)
28 September 2012Termination of appointment of Liqun Yao as a director (1 page)
28 September 2012Appointment of Ms Baihong Xie as a director (2 pages)
28 September 2012Termination of appointment of Liqun Yao as a director (1 page)
26 September 2012Termination of appointment of Zehong Yang as a secretary (1 page)
26 September 2012Registered office address changed from 21 Staff Way Birmingham B23 6GG United Kingdom on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 21 Staff Way Birmingham B23 6GG United Kingdom on 26 September 2012 (1 page)
26 September 2012Termination of appointment of Zehong Yang as a secretary (1 page)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
8 May 2011Total exemption small company accounts made up to 30 May 2010 (4 pages)
8 May 2011Total exemption small company accounts made up to 30 May 2010 (4 pages)
25 June 2010Secretary's details changed for Zehong Yang on 1 February 2010 (1 page)
25 June 2010Director's details changed for Liqun Yao on 1 February 2010 (2 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Liqun Yao on 1 February 2010 (2 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Liqun Yao on 1 February 2010 (2 pages)
25 June 2010Secretary's details changed for Zehong Yang on 1 February 2010 (1 page)
25 June 2010Secretary's details changed for Zehong Yang on 1 February 2010 (1 page)
15 February 2010Total exemption small company accounts made up to 30 May 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 30 May 2009 (5 pages)
10 February 2010Registered office address changed from 2Nd Floor Cathay Building 86 Holloway Head Birmingham B1 1NB England on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 2Nd Floor Cathay Building 86 Holloway Head Birmingham B1 1NB England on 10 February 2010 (1 page)
8 June 2009Return made up to 31/05/09; full list of members (3 pages)
8 June 2009Return made up to 31/05/09; full list of members (3 pages)
31 May 2008Incorporation (13 pages)
31 May 2008Incorporation (13 pages)