Background WavePink WaveYellow Wave

ARUBA LIMITED (06021771)

ARUBA LIMITED (06021771) is an active UK company. incorporated on 7 December 2006. with registered office in Bournemouth. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ARUBA LIMITED has been registered for 19 years. Current directors include PRICE, Andrew Laurence.

Company Number
06021771
Status
active
Type
ltd
Incorporated
7 December 2006
Age
19 years
Address
Green Park, Bournemouth, BH2 5BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
PRICE, Andrew Laurence
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUBA LIMITED

ARUBA LIMITED is an active company incorporated on 7 December 2006 with the registered office located in Bournemouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ARUBA LIMITED was registered 19 years ago.(SIC: 56101)

Status

active

Active since 19 years ago

Company No

06021771

LTD Company

Age

19 Years

Incorporated 7 December 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

ICEGLADE LTD
From: 7 December 2006To: 23 February 2007
Contact
Address

Green Park Exeter Park Road Bournemouth, BH2 5BD,

Previous Addresses

Potterne House, 1 Potterne Way Wimborne Dorset BH21 6RS
From: 7 December 2006To: 30 July 2024
Timeline

4 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Dec 14
Owner Exit
Jan 25
Director Left
Feb 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PRICE, Andrew Laurence

Active
Lawrence Drive, PooleBH13 7EN
Born March 1961
Director
Appointed 15 Dec 2006

MOSS, Duncan Geoffrey Frank

Resigned
Potterne House Potterne Way, WimborneBH21 6RS
Secretary
Appointed 15 Dec 2006
Resigned 26 Jul 2009

RUFFLER, Myra Margaretha

Resigned
Park Lane, AshteadKT21 1EJ
Secretary
Appointed 26 Jul 2009
Resigned 29 Oct 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Dec 2006
Resigned 15 Dec 2006

MOSS, Duncan Geoffrey Frank

Resigned
Potterne House Potterne Way, WimborneBH21 6RS
Born October 1955
Director
Appointed 12 Apr 2007
Resigned 31 Oct 2014

RUFFLER, William Robert

Resigned
41 Queens Drive, Thames DittonKT7 0TJ
Born August 1944
Director
Appointed 12 Apr 2007
Resigned 29 Oct 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Dec 2006
Resigned 15 Dec 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Myra Margaretha Veronica Ruffler

Ceased
Park Lane, AshteadKT21 1EJ
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Andrew Laurence Price

Active
Lawrence Drive, PooleBH13 7EN
Born March 1961

Nature of Control

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

Filing History

77

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
26 November 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Memorandum Articles
27 January 2011
MEM/ARTSMEM/ARTS
Resolution
27 January 2011
RESOLUTIONSResolutions
Memorandum Articles
19 January 2011
MEM/ARTSMEM/ARTS
Resolution
19 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
20 April 2009
225Change of Accounting Reference Date
Legacy
15 December 2008
363aAnnual Return
Legacy
12 December 2007
363aAnnual Return
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
88(2)R88(2)R
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
123Notice of Increase in Nominal Capital
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
287Change of Registered Office
Incorporation Company
7 December 2006
NEWINCIncorporation