Background WavePink WaveYellow Wave

RURIS (UK) LTD (08905353)

RURIS (UK) LTD (08905353) is an active UK company. incorporated on 20 February 2014. with registered office in Stroud. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RURIS (UK) LTD has been registered for 12 years. Current directors include DE BONO, Charlie Benedict, HEATHCOAT AMORY, Harry James, HOWARD, Thomas Gravely and 2 others.

Company Number
08905353
Status
active
Type
ltd
Incorporated
20 February 2014
Age
12 years
Address
St Marys Mill St. Marys, Stroud, GL6 8NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DE BONO, Charlie Benedict, HEATHCOAT AMORY, Harry James, HOWARD, Thomas Gravely, MILLAR, Tomas Barnaby Wilson, YARROW, Hugh William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RURIS (UK) LTD

RURIS (UK) LTD is an active company incorporated on 20 February 2014 with the registered office located in Stroud. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RURIS (UK) LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08905353

LTD Company

Age

12 Years

Incorporated 20 February 2014

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 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

St Marys Mill St. Marys Chalford Stroud, GL6 8NX,

Previous Addresses

, Pillar House 113-115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS
From: 29 May 2014To: 9 October 2019
, St Marys Mill Chalford, Stroud, Gloucestershire, GL6 8NX, United Kingdom
From: 20 February 2014To: 29 May 2014
Timeline

14 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Apr 14
Director Joined
Nov 14
Funding Round
Nov 14
New Owner
May 22
Owner Exit
May 22
New Owner
May 22
Share Issue
May 22
Share Issue
Jun 22
Funding Round
Dec 23
Funding Round
Jan 24
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
5
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DE BONO, Charlie Benedict

Active
Chalford, StroudGL6 8NX
Born February 1977
Director
Appointed 20 Feb 2014

HEATHCOAT AMORY, Harry James

Active
St Marys Mill, StroudGL6 8NX
Born April 1977
Director
Appointed 31 Oct 2014

HOWARD, Thomas Gravely

Active
Chalford, StroudGL6 8NX
Born September 1976
Director
Appointed 20 Feb 2014

MILLAR, Tomas Barnaby Wilson

Active
Chalford, StroudGL6 8NX
Born May 1978
Director
Appointed 20 Feb 2014

YARROW, Hugh William

Active
Chalford, StroudGL6 8NX
Born March 1979
Director
Appointed 20 Feb 2014

FAWCETT, Tania Caroline

Resigned
Chalford, StroudGL6 8NX
Born June 1967
Director
Appointed 20 Feb 2014
Resigned 07 Apr 2014

Persons with significant control

4

0 Active
4 Ceased

Thomas Gravely Howard

Ceased
StroudGL6 8NX
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Apr 2022
Ceased 28 Jan 2026

Tomas Barnaby Wilson Millar

Ceased
StroudGL6 8NX
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Apr 2022
Ceased 28 Jan 2026

Mr Charlie Benedict De Bono

Ceased
St Mary's, Chalford, StroudGL6 8NX
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jan 2026
113/115 Bath Road, CheltenhamGL53 7LS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2024
AAAnnual Accounts
Resolution
9 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Resolution
5 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
28 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
28 June 2022
SH10Notice of Particulars of Variation
Resolution
30 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
26 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 May 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
24 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
23 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Incorporation Company
20 February 2014
NEWINCIncorporation