Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
15 Russell Square Brighton Limited
15 Russell Square Brighton Limited is an active company incorporated on 3 December 1992 with the registered office located in Romney Marsh, Kent. 15 Russell Square Brighton Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02770595
Private limited company
Age
32 years
Incorporated
3 December 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
11 September 2024
(1 year ago)
Next confirmation dated
11 September 2025
Due by
25 September 2025
(12 days remaining)
Last change occurred
2 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about 15 Russell Square Brighton Limited
Contact
Address
14 The Oval
Dymchurch
Romney Marsh
TN29 0LR
England
Address changed on
30 Jul 2025
(1 month ago)
Previous address was
7 Lucerne Road Brighton BN1 6GH England
Companies in TN29 0LR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Farah Audrey Jafferji
Director • Assistant Marketing Brand Manager • British • Lives in England • Born in Mar 1993
Paul Charles Ratchford
Director • General Builder • British • Lives in England • Born in Mar 1964
Susan Patricia Kidd
Director • Accounting Technician • British • Lives in England • Born in Dec 1957
Bryony Grace Mitchell
Director • Service And Support Department Lead • British • Lives in England • Born in May 1998
Mr Bruce Andrew Campbell
Director • Dental Technician • British • Lives in England • Born in Dec 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
49 Stanford Avenue Limited
Susan Patricia Kidd is a mutual person.
Active
72 Hova Villas Limited
Mr Bruce Andrew Campbell is a mutual person.
Active
36-38 Arundel Road Limited
Mr Bruce Andrew Campbell is a mutual person.
Active
PRMB Ltd
Paul Charles Ratchford is a mutual person.
Active
Ratchford Building Services Limited
Paul Charles Ratchford is a mutual person.
Active
Hollingbury Park Tennis Club Cic
Susan Patricia Kidd is a mutual person.
Active
21-23 Richmond Road Limited
Mr Bruce Andrew Campbell is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6K
Increased by £1.71K (+40%)
Total Liabilities
-£1.09K
Increased by £1.09K (%)
Net Assets
£4.91K
Increased by £626 (+15%)
Debt Ratio (%)
18%
Increased by 18.12% (%)
See 10 Year Full Financials
Latest Activity
Ms Bryony Grace Mitchell Appointed
1 Month Ago on 30 Jul 2025
Registered Address Changed
1 Month Ago on 30 Jul 2025
Susan Patricia Kidd Resigned
2 Months Ago on 3 Jul 2025
Micro Accounts Submitted
2 Months Ago on 25 Jun 2025
Confirmation Submitted
11 Months Ago on 8 Oct 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 16 May 2024
Confirmation Submitted
2 Years Ago on 11 Sep 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 23 May 2023
Confirmation Submitted
2 Years 8 Months Ago on 1 Jan 2023
Miss Farah Audrey Jafferji Details Changed
2 Years 11 Months Ago on 30 Sep 2022
Get Alerts
Get Credit Report
Discover 15 Russell Square Brighton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Bryony Grace Mitchell as a director on 30 July 2025
Submitted on 31 Jul 2025
Termination of appointment of Susan Patricia Kidd as a director on 3 July 2025
Submitted on 30 Jul 2025
Registered office address changed from 7 Lucerne Road Brighton BN1 6GH England to 14 the Oval Dymchurch Romney Marsh TN29 0LR on 30 July 2025
Submitted on 30 Jul 2025
Micro company accounts made up to 31 March 2025
Submitted on 25 Jun 2025
Confirmation statement made on 11 September 2024 with no updates
Submitted on 8 Oct 2024
Micro company accounts made up to 31 March 2024
Submitted on 16 May 2024
Confirmation statement made on 11 September 2023 with updates
Submitted on 11 Sep 2023
Micro company accounts made up to 31 March 2023
Submitted on 23 May 2023
Confirmation statement made on 1 December 2022 with no updates
Submitted on 1 Jan 2023
Director's details changed for Mr Bruce Andrew Campbell on 30 September 2022
Submitted on 30 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs