Background WavePink WaveYellow Wave

RUBYCORE LIMITED (07429521)

RUBYCORE LIMITED (07429521) is an active UK company. incorporated on 4 November 2010. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RUBYCORE LIMITED has been registered for 15 years. Current directors include LANDA, Jagatjeet Singh, LANDA, Pritpal Singh, LANDA, Vikramjeet Singh.

Company Number
07429521
Status
active
Type
ltd
Incorporated
4 November 2010
Age
15 years
Address
The Clocktower Park Road, Nottingham, NG6 8TQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LANDA, Jagatjeet Singh, LANDA, Pritpal Singh, LANDA, Vikramjeet Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBYCORE LIMITED

RUBYCORE LIMITED is an active company incorporated on 4 November 2010 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RUBYCORE LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07429521

LTD Company

Age

15 Years

Incorporated 4 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

L AND A CAPITAL LIMITED
From: 4 November 2010To: 23 October 2019
Contact
Address

The Clocktower Park Road Bestwood Village Nottingham, NG6 8TQ,

Previous Addresses

Unit 2 Private Road 2 Colwick Business Park Nottingham NG4 2JR England
From: 13 April 2021To: 7 March 2024
14 Park Row Nottingham NG1 6GR United Kingdom
From: 20 April 2020To: 13 April 2021
292 Haydn Road Nottingham NG5 1EB England
From: 20 April 2020To: 20 April 2020
Concord House 1 Malton Road New Basford Nottingham Notts NG5 1EG
From: 4 November 2010To: 20 April 2020
Timeline

22 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Mar 15
Funding Round
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Dec 16
Director Left
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Oct 20
Loan Secured
Jan 23
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LANDA, Jagatjeet Singh

Active
Park Road, NottinghamNG6 8TQ
Born August 1988
Director
Appointed 20 Aug 2020

LANDA, Pritpal Singh

Active
Park Road, NottinghamNG6 8TQ
Born January 1953
Director
Appointed 04 Nov 2010

LANDA, Vikramjeet Singh

Active
Park Road, NottinghamNG6 8TQ
Born April 1986
Director
Appointed 20 Aug 2020

LANDA, Manjit Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born April 1959
Director
Appointed 05 Nov 2010
Resigned 12 Mar 2020

LANDA, Parmjit Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born April 1965
Director
Appointed 05 Nov 2010
Resigned 12 Mar 2020

LANDA, Serbjit Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born May 1962
Director
Appointed 05 Nov 2010
Resigned 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 February 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
26 August 2020
RP04CS01RP04CS01
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
22 April 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Resolution
23 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
8 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Incorporation Company
4 November 2010
NEWINCIncorporation