Background WavePink WaveYellow Wave

RUBY COUNTRY PARTNERSHIP LIMITED (06851657)

RUBY COUNTRY PARTNERSHIP LIMITED (06851657) is an active UK company. incorporated on 18 March 2009. with registered office in Beaworthy. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. RUBY COUNTRY PARTNERSHIP LIMITED has been registered for 17 years. Current directors include ALLEN, John Alexander, JAMES, Kenneth John.

Company Number
06851657
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2009
Age
17 years
Address
Cookworthy Forest Centre, Beaworthy, EX21 5UX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALLEN, John Alexander, JAMES, Kenneth John
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY COUNTRY PARTNERSHIP LIMITED

RUBY COUNTRY PARTNERSHIP LIMITED is an active company incorporated on 18 March 2009 with the registered office located in Beaworthy. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. RUBY COUNTRY PARTNERSHIP LIMITED was registered 17 years ago.(SIC: 63990)

Status

active

Active since 17 years ago

Company No

06851657

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 18 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Cookworthy Forest Centre Halwill Junction Beaworthy, EX21 5UX,

Previous Addresses

Newlands Ashwater Beaworthy Devon EX21 5DL United Kingdom
From: 18 March 2009To: 21 July 2010
Timeline

14 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Nov 21
Director Left
Feb 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HOUSE, Jonathan Charles

Active
Halwill Junction, BeaworthyEX21 5XS
Secretary
Appointed 13 Oct 2011

ALLEN, John Alexander

Active
Fairway, HolsworthyEX22 6DQ
Born August 1945
Director
Appointed 18 Mar 2009

JAMES, Kenneth John

Active
Merrifield, HolsworthyEX22 7EB
Born October 1948
Director
Appointed 22 Mar 2012

CADDY, Stephen John

Resigned
Higher Street, OkehamptonEX20 3JD
Secretary
Appointed 15 Mar 2010
Resigned 13 Oct 2011

REID, Richard Lewis

Resigned
Ashwater, BeaworthyEX21 5DL
Secretary
Appointed 18 Mar 2009
Resigned 15 Mar 2010

BATER, Dennis George

Resigned
7 Bridge Street, HatherleighEX20 3HU
Born May 1940
Director
Appointed 18 Mar 2009
Resigned 13 Apr 2020

BUSH, Gary Michael

Resigned
Market Street, HatherleighEX20 3JP
Born June 1957
Director
Appointed 18 Mar 2009
Resigned 17 Feb 2010

CADDY, Stephen John

Resigned
2-4 Higher Street, HatherleighEX20 3JD
Born February 1954
Director
Appointed 18 Feb 2010
Resigned 13 Oct 2011

DUMPLETON, Charles

Resigned
Town Barton Farm, BeaworthyEX21 5LE
Born May 1946
Director
Appointed 18 Mar 2009
Resigned 07 Feb 2022

PARSONS, Barry Michael

Resigned
Ashwater, BeaworthyEX21 5DA
Born June 1951
Director
Appointed 17 Aug 2010
Resigned 31 Dec 2012

PRENTICE, Martin Wright

Resigned
Southbourne, HolsworthyEX22 6LY
Born November 1936
Director
Appointed 18 Mar 2009
Resigned 31 Dec 2012

REID, Richard Lewis

Resigned
Ashwater, BeaworthyEX21 5DL
Born June 1947
Director
Appointed 18 Mar 2009
Resigned 17 Aug 2010

SAUNDERS, Vanessa Gaye

Resigned
Coral Avenue, BidefordEX39 1UW
Born August 1959
Director
Appointed 04 Aug 2011
Resigned 31 Dec 2012

SYMONS, Royston Arthur

Resigned
Pancrasweek, HolsworthyEX22 7JX
Born November 1955
Director
Appointed 18 Mar 2009
Resigned 31 Dec 2012
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
12 December 2011
AAMDAAMD
Appoint Person Secretary Company With Name
30 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Gazette Notice Compulsary
29 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Legacy
3 September 2009
288cChange of Particulars
Legacy
3 September 2009
288cChange of Particulars
Legacy
3 September 2009
288cChange of Particulars
Legacy
3 September 2009
288cChange of Particulars
Incorporation Company
18 March 2009
NEWINCIncorporation