Background WavePink WaveYellow Wave

RUROC IP HOLDINGS LIMITED (07450859)

RUROC IP HOLDINGS LIMITED (07450859) is an active UK company. incorporated on 25 November 2010. with registered office in Gloucester. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c. and 1 other business activities. RUROC IP HOLDINGS LIMITED has been registered for 15 years. Current directors include ASHLEY, Luke Thomas, REES, Daniel James, SHAND, Andrew James.

Company Number
07450859
Status
active
Type
ltd
Incorporated
25 November 2010
Age
15 years
Address
Unit 2 Barnett Way Barnett Way, Gloucester, GL4 3RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
ASHLEY, Luke Thomas, REES, Daniel James, SHAND, Andrew James
SIC Codes
77390, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUROC IP HOLDINGS LIMITED

RUROC IP HOLDINGS LIMITED is an active company incorporated on 25 November 2010 with the registered office located in Gloucester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c. and 1 other business activity. RUROC IP HOLDINGS LIMITED was registered 15 years ago.(SIC: 77390, 77400)

Status

active

Active since 15 years ago

Company No

07450859

LTD Company

Age

15 Years

Incorporated 25 November 2010

Size

N/A

Accounts

ARD: 30/12

Overdue

8 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 18 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

RUROC SPORTS LIMITED
From: 25 November 2010To: 8 March 2018
Contact
Address

Unit 2 Barnett Way Barnett Way Barnwood Gloucester, GL4 3RT,

Previous Addresses

29 Brunel Court, Waterwells Business Park Quedgeley Gloucester GL2 2AL England
From: 16 June 2015To: 13 August 2018
North Warehouse Second Floor Gloucester Docks Gloucester GL1 2FB
From: 22 May 2013To: 16 June 2015
City Business Centre Hemmingsdale Road Gloucester GL2 5HN United Kingdom
From: 16 December 2011To: 22 May 2013
7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom
From: 25 November 2010To: 16 December 2011
Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Loan Secured
Jul 15
Loan Secured
May 16
Director Left
Jul 16
Director Joined
Sept 16
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Apr 18
Loan Secured
Oct 19
Loan Cleared
Feb 20
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Apr 21
Director Left
Dec 21
Loan Secured
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Aug 22
Loan Secured
Mar 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Feb 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ASHLEY, Luke Thomas

Active
Barnett Way, GloucesterGL4 3RT
Born January 1989
Director
Appointed 02 May 2025

REES, Daniel James

Active
Barnett Way, GloucesterGL4 3RT
Born June 1981
Director
Appointed 30 Jan 2026

SHAND, Andrew James

Active
Barnett Way, GloucesterGL4 3RT
Born August 1978
Director
Appointed 31 Oct 2025

ALTHORP-GORMLAY, Christopher Ian

Resigned
Church Street, The LeighGL19 4AD
Born April 1972
Director
Appointed 25 Nov 2010
Resigned 23 Mar 2015

NASH, Warwick Howerd

Resigned
Barnett Way, GloucesterGL4 3RT
Born April 1967
Director
Appointed 01 Apr 2022
Resigned 28 Feb 2024

PARKER, Trevor John Edward

Resigned
Barnett Way, GloucesterGL4 3RT
Born August 1962
Director
Appointed 02 May 2025
Resigned 31 Oct 2025

PEARSON, David Jonathan

Resigned
Kemerton, TewkesburyGL20 7JE
Born January 1970
Director
Appointed 25 Nov 2010
Resigned 10 Jun 2016

REES, Bridget Kay

Resigned
Barnett Way, GloucesterGL4 3RT
Born September 1961
Director
Appointed 23 Mar 2015
Resigned 26 Mar 2021

REES, Daniel John

Resigned
Barnett Way, GloucesterGL4 3RT
Born August 1989
Director
Appointed 23 Mar 2015
Resigned 01 Apr 2022

REES, Matthew Emanuel

Resigned
Barnett Way, GloucesterGL4 3RT
Born January 1995
Director
Appointed 19 Sept 2016
Resigned 17 Dec 2021

SMYTHE, Paul William

Resigned
Barnett Way, GloucesterGL4 3RT
Born February 1964
Director
Appointed 01 Apr 2022
Resigned 02 May 2025

WORGAN, Stuart James

Resigned
Unit 2 Barnett Way, GloucesterGL4 3RT
Born February 1986
Director
Appointed 01 Jan 2021
Resigned 01 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Bridget Kay Rees

Ceased
Oxenhall Lane, Ross-On-WyeHR9 7BJ
Born September 1961

Nature of Control

Significant influence or control as firm
Notified 15 Apr 2016
Ceased 08 Dec 2020
Barnett Way, BarnwoodGL4 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
6 January 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Confirmation Statement
3 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Resolution
8 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Account Reference Date Company Previous Extended
7 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
23 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Resolution
19 January 2011
RESOLUTIONSResolutions
Incorporation Company
25 November 2010
NEWINCIncorporation