Background WavePink WaveYellow Wave

BOTRACO HOLDINGS LIMITED (07422332)

BOTRACO HOLDINGS LIMITED (07422332) is an active UK company. incorporated on 28 October 2010. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOTRACO HOLDINGS LIMITED has been registered for 15 years. Current directors include RUIA, Akhil Kumar, RUIA, Anil Kumar.

Company Number
07422332
Status
active
Type
ltd
Incorporated
28 October 2010
Age
15 years
Address
1st Floor Cloister House, Salford, M3 5FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RUIA, Akhil Kumar, RUIA, Anil Kumar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTRACO HOLDINGS LIMITED

BOTRACO HOLDINGS LIMITED is an active company incorporated on 28 October 2010 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOTRACO HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07422332

LTD Company

Age

15 Years

Incorporated 28 October 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

RUIA NEWCO LIMITED
From: 28 October 2010To: 12 January 2011
Contact
Address

1st Floor Cloister House New Bailey Street Salford, M3 5FS,

Previous Addresses

6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG England
From: 2 November 2016To: 5 March 2019
1 Mayfair Mews Mersey Road Didsbury Manchester M20 2JX
From: 1 December 2010To: 2 November 2016
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 28 October 2010To: 1 December 2010
Timeline

9 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Mar 11
New Owner
Jan 18
Capital Update
Jun 18
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DESAI, Arun

Active
New Bailey Street, SalfordM3 5FS
Secretary
Appointed 28 Oct 2010

RUIA, Akhil Kumar

Active
New Bailey Street, SalfordM3 5FS
Born November 1981
Director
Appointed 28 Oct 2010

RUIA, Anil Kumar

Active
New Bailey Street, SalfordM3 5FS
Born December 1955
Director
Appointed 28 Oct 2010

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 28 Oct 2010
Resigned 28 Oct 2010

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 28 Oct 2010
Resigned 28 Oct 2010

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 28 Oct 2010
Resigned 28 Oct 2010

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 28 Oct 2010
Resigned 28 Oct 2010

Persons with significant control

1

Mr Ankit Govind Ruia

Active
New Bailey Street, SalfordM3 5FS
Born June 1986

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Legacy
18 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 June 2018
SH19Statement of Capital
Legacy
18 June 2018
CAP-SSCAP-SS
Resolution
18 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Secretary Company With Change Date
21 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Certificate Change Of Name Company
12 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 January 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
1 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Incorporation Company
28 October 2010
NEWINCIncorporation