Background WavePink WaveYellow Wave

RUBIE'S MASQUERADE COMPANY (UK) LIMITED (03508897)

RUBIE'S MASQUERADE COMPANY (UK) LIMITED (03508897) is an active UK company. incorporated on 12 February 1998. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. RUBIE'S MASQUERADE COMPANY (UK) LIMITED has been registered for 28 years. Current directors include BEIGE, Howard Jay, BEIGE, Marc Patrick, WARTON, Peter Anthony.

Company Number
03508897
Status
active
Type
ltd
Incorporated
12 February 1998
Age
28 years
Address
Desklodge House, Bristol, BS1 6NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BEIGE, Howard Jay, BEIGE, Marc Patrick, WARTON, Peter Anthony
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBIE'S MASQUERADE COMPANY (UK) LIMITED

RUBIE'S MASQUERADE COMPANY (UK) LIMITED is an active company incorporated on 12 February 1998 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. RUBIE'S MASQUERADE COMPANY (UK) LIMITED was registered 28 years ago.(SIC: 46900)

Status

active

Active since 28 years ago

Company No

03508897

LTD Company

Age

28 Years

Incorporated 12 February 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

Desklodge House 2 Redcliffe Way Bristol, BS1 6NL,

Previous Addresses

Universal House Pennywell Road Bristol BS5 0ER United Kingdom
From: 6 July 2021To: 8 November 2024
Rubies House 3-4 Moses Winter Way Wallingford Oxon OX10 9FE
From: 12 February 1998To: 6 July 2021
Timeline

10 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Aug 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 17
Director Left
Mar 20
Director Joined
Nov 20
Director Left
May 23
Director Joined
Oct 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DAVENPORT, Jana

Active
Pennywell Road, BristolBS5 0ER
Secretary
Appointed 19 Jun 2023

BEIGE, Howard Jay

Active
Jamaica Avenue, Richmond HillNY11 418
Born April 1958
Director
Appointed 12 Feb 1998

BEIGE, Marc Patrick

Active
Jamaica Avenue, Richmond HillNY11 418
Born March 1949
Director
Appointed 12 Feb 1998

WARTON, Peter Anthony

Active
19-21 Chapel Street, MarlowSL7 3HN
Born August 1972
Director
Appointed 23 Sept 2023

AVIS, Michael Geoffrey

Resigned
9 Abbey Square, ChesterCH1 2HU
Nominee secretary
Appointed 12 Feb 1998
Resigned 12 Feb 1998

BEIGE, Marc Patrick

Resigned
Jamaica Avenue, Richmond HillNY11 418
Secretary
Appointed 12 Feb 1998
Resigned 19 Jun 2023

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 12 Feb 1998
Resigned 12 Feb 1998

ISITT, Christopher John Shute

Resigned
3-4 Moses Winter Way, WallingfordOX10 9FE
Born October 1956
Director
Appointed 01 Aug 2014
Resigned 28 Feb 2020

O'CONNELL, Michael Robert

Resigned
3-4 Moses Winter Way, WallingfordOX10 9FE
Born December 1974
Director
Appointed 28 Feb 2020
Resigned 10 May 2023

Persons with significant control

2

Howard Jay Beige

Active
Jamaica Avenue, Richmond HillNY11 418
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016

Mr Marc Patrick Beige

Active
Jamaica Avenue, Richmond HillNY11 418
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
4 April 2026
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
11 March 2026
RP01CS01RP01CS01
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Accounts Amended With Accounts Type Group
22 May 2023
AAMDAAMD
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Group
9 February 2015
AAMDAAMD
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
28 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
15 September 2003
363aAnnual Return
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Memorandum Articles
12 May 2003
MEM/ARTSMEM/ARTS
Resolution
12 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Memorandum Articles
10 December 2002
MEM/ARTSMEM/ARTS
Resolution
10 December 2002
RESOLUTIONSResolutions
Legacy
15 October 2002
88(2)R88(2)R
Legacy
28 September 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
244244
Legacy
7 March 2002
287Change of Registered Office
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
88(2)R88(2)R
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
17 October 2000
244244
Legacy
1 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
88(2)R88(2)R
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
123Notice of Increase in Nominal Capital
Legacy
22 October 1999
225Change of Accounting Reference Date
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
8 May 1998
225Change of Accounting Reference Date
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
287Change of Registered Office
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Incorporation Company
12 February 1998
NEWINCIncorporation