Background WavePink WaveYellow Wave

RUXLEY VENTURES LIMITED (04092406)

RUXLEY VENTURES LIMITED (04092406) is an active UK company. incorporated on 18 October 2000. with registered office in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RUXLEY VENTURES LIMITED has been registered for 25 years. Current directors include WINTER, John Hubert, WINTER, Juliette Lisa.

Company Number
04092406
Status
active
Type
ltd
Incorporated
18 October 2000
Age
25 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WINTER, John Hubert, WINTER, Juliette Lisa
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUXLEY VENTURES LIMITED

RUXLEY VENTURES LIMITED is an active company incorporated on 18 October 2000 with the registered office located in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RUXLEY VENTURES LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04092406

LTD Company

Age

25 Years

Incorporated 18 October 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

RUXLEY INVESTMENTS LIMITED
From: 18 October 2000To: 22 December 2004
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
From: 8 June 2016To: 11 August 2017
New Broad Street House 35 New Broad Street London EC2M 1NH
From: 23 August 2011To: 8 June 2016
1 Liverpool Street London EC2M 7QD
From: 15 July 2010To: 23 August 2011
3Rd Floor No 1 Liverpool Street London EC2M 7QD
From: 18 October 2000To: 15 July 2010
Timeline

3 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Mar 11
Owner Exit
Jul 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

WINTER, Juliette Lisa

Active
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 20 Jul 2017

WINTER, John Hubert

Active
Woolsack Way, GodalmingGU7 1LQ
Born June 1945
Director
Appointed 19 Oct 2000

WINTER, Juliette Lisa

Active
Woolsack Way, GodalmingGU7 1LQ
Born October 1966
Director
Appointed 02 Jun 2009

HOLFORD, Katrina

Resigned
35 New Broad Street, LondonEC2M 1NH
Secretary
Appointed 28 Feb 2011
Resigned 02 Nov 2015

LEWIS, Stephen Joseph

Resigned
28 Long Meadow, SevenoaksTN13 2QY
Secretary
Appointed 22 Oct 2001
Resigned 06 Oct 2003

OUARBYA, Sarah Elizabeth

Resigned
St. Katharines Way, LondonE1W 1DD
Secretary
Appointed 02 Nov 2015
Resigned 20 Jul 2017

RAMSAY, Scot Hunter Anderson

Resigned
5 Alpha Place, Bishops StortfordCM23 2HN
Secretary
Appointed 06 Oct 2003
Resigned 28 Feb 2011

WINTER, Patricia Mary

Resigned
The Cedars, SurreyKT10 0TX
Secretary
Appointed 19 Oct 2000
Resigned 22 Oct 2001

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 18 Oct 2000
Resigned 18 Oct 2000

COESHALL, Elizabeth Jane

Resigned
17 Brook Close, MaldonCM9 8PE
Born January 1951
Director
Appointed 14 Mar 2005
Resigned 31 Oct 2008

HARRIS, Michael John

Resigned
Old Beech Farm, CuckfieldRH17 5NY
Born October 1941
Director
Appointed 22 Oct 2001
Resigned 30 Apr 2005

LEWIS, Stephen Joseph

Resigned
28 Long Meadow, SevenoaksTN13 2QY
Born January 1954
Director
Appointed 18 May 2001
Resigned 31 Oct 2003

MARSELLO, Robert John

Resigned
54 School Road, BillericayCM11 1QN
Born August 1945
Director
Appointed 18 May 2001
Resigned 19 Sept 2001

MURPHY, Richard John

Resigned
33 Chase Court Gardens, EnfieldEN2 8DJ
Born February 1956
Director
Appointed 07 Apr 2003
Resigned 18 Jan 2006

RAMSAY, Scot Hunter Anderson

Resigned
5 Alpha Place, Bishops StortfordCM23 2HN
Born August 1965
Director
Appointed 14 Mar 2005
Resigned 28 Feb 2011

TARRANT, Stuart Stanley

Resigned
Appletree Cottage, BracknellRG42 6NA
Born October 1940
Director
Appointed 22 Oct 2001
Resigned 30 Apr 2005

WINTER, Patricia Mary

Resigned
The Cedars, SurreyKT10 0TX
Born September 1945
Director
Appointed 19 Oct 2000
Resigned 22 Oct 2001

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 18 Oct 2000
Resigned 18 Oct 2000

Persons with significant control

2

1 Active
1 Ceased

Mr John Hubert Winter

Ceased
35 New Broad Street, LondonEC2M 1NH
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Woolsack Way, GodalmingGU7 3HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 January 2026
DS01DS01
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
12 June 2009
AAAnnual Accounts
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
287Change of Registered Office
Legacy
13 November 2008
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
287Change of Registered Office
Accounts With Accounts Type Group
12 June 2008
AAAnnual Accounts
Resolution
26 March 2008
RESOLUTIONSResolutions
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
15 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
363aAnnual Return
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288cChange of Particulars
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
169169
Certificate Change Of Name Company
22 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 November 2003
AAAnnual Accounts
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
287Change of Registered Office
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Resolution
12 September 2003
RESOLUTIONSResolutions
Resolution
12 September 2003
RESOLUTIONSResolutions
Memorandum Articles
20 August 2003
MEM/ARTSMEM/ARTS
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
16 August 2003
88(2)R88(2)R
Resolution
10 August 2003
RESOLUTIONSResolutions
Resolution
10 August 2003
RESOLUTIONSResolutions
Resolution
10 August 2003
RESOLUTIONSResolutions
Resolution
10 August 2003
RESOLUTIONSResolutions
Resolution
10 August 2003
RESOLUTIONSResolutions
Legacy
9 May 2003
88(2)R88(2)R
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 August 2002
AAAnnual Accounts
Legacy
12 March 2002
287Change of Registered Office
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
225Change of Accounting Reference Date
Legacy
6 June 2001
287Change of Registered Office
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
287Change of Registered Office
Incorporation Company
18 October 2000
NEWINCIncorporation