Background WavePink WaveYellow Wave

RUBYCROFT LIMITED (08539365)

RUBYCROFT LIMITED (08539365) is an active UK company. incorporated on 22 May 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RUBYCROFT LIMITED has been registered for 12 years. Current directors include FRANKEL, Heinrich, FRANKEL, Yacob.

Company Number
08539365
Status
active
Type
ltd
Incorporated
22 May 2013
Age
12 years
Address
26 Theydon Road, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANKEL, Heinrich, FRANKEL, Yacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBYCROFT LIMITED

RUBYCROFT LIMITED is an active company incorporated on 22 May 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RUBYCROFT LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08539365

LTD Company

Age

12 Years

Incorporated 22 May 2013

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

26 Theydon Road London, E5 9NA,

Timeline

5 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
May 13
Director Joined
Aug 13
Director Left
Aug 13
New Owner
Sept 17
Director Joined
Sept 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRANKEL, Heinrich

Active
Theydon Road, LondonE5 9NA
Born May 1949
Director
Appointed 22 May 2013

FRANKEL, Yacob

Active
Theydon Road, LondonE5 9NA
Born June 1977
Director
Appointed 24 May 2017

FRANKEL, Heinrich

Resigned
Theydon Road, LondonE5 9NA
Born May 1949
Director
Appointed 22 May 2013
Resigned 22 May 2013

Persons with significant control

1

Mr Yacob Frankel

Active
Theydon Road, LondonE5 9NA
Born June 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Incorporation Company
22 May 2013
NEWINCIncorporation