Background WavePink WaveYellow Wave

RUUBY LIMITED (08910845)

RUUBY LIMITED (08910845) is an active UK company. incorporated on 25 February 2014. with registered office in Lytham St. Annes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RUUBY LIMITED has been registered for 12 years. Current directors include ARCHER, Venetia, BOTANA DE BEAUVAU, Lavinia, CHAPMAN, Louise Anne.

Company Number
08910845
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
28 Orchard Road, Lytham St. Annes, FY8 1PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ARCHER, Venetia, BOTANA DE BEAUVAU, Lavinia, CHAPMAN, Louise Anne
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUUBY LIMITED

RUUBY LIMITED is an active company incorporated on 25 February 2014 with the registered office located in Lytham St. Annes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RUUBY LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08910845

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

28 Orchard Road Lytham St. Annes, FY8 1PF,

Previous Addresses

Northcliffe House Young Street London W8 5EH England
From: 16 April 2019To: 17 October 2022
Studio B, 11 Edith Grove London SW10 0JZ England
From: 26 October 2016To: 16 April 2019
5th Floor Whitehall London 15 SW1A 2DD
From: 24 February 2016To: 26 October 2016
57a Cornwall Gardens London SW7 4BE
From: 25 February 2014To: 24 February 2016
Timeline

50 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Share Issue
Aug 15
Capital Update
Sept 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Joined
Jan 17
Funding Round
Jan 17
Funding Round
Nov 17
Funding Round
Mar 18
Funding Round
Aug 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Feb 20
Funding Round
Sept 20
Funding Round
Jun 21
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Left
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Left
Sept 24
Funding Round
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Jan 26
Funding Round
Apr 26
41
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ARCHER, Venetia

Active
Orchard Road, Lytham St. AnnesFY8 1PF
Born January 1988
Director
Appointed 25 Feb 2014

BOTANA DE BEAUVAU, Lavinia

Active
Orchard Road, Lytham St. AnnesFY8 1PF
Born June 1989
Director
Appointed 17 Oct 2024

CHAPMAN, Louise Anne

Active
Orchard Road, Lytham St. AnnesFY8 1PF
Born August 1987
Director
Appointed 17 Oct 2024

ARCHER, David Stuart

Resigned
Orchard Road, Lytham St. AnnesFY8 1PF
Born September 1956
Director
Appointed 18 Oct 2016
Resigned 03 Sept 2024

DAY, Jeffrey Paul Arnold

Resigned
Orchard Road, Lytham St. AnnesFY8 1PF
Born December 1958
Director
Appointed 18 Oct 2016
Resigned 24 Sept 2024

LIECHTENSTEIN-LANDSKRON, Lorenza Donatella Clelia

Resigned
Orchard Road, Lytham St. AnnesFY8 1PF
Born April 1973
Director
Appointed 15 Dec 2016
Resigned 17 Oct 2024

Persons with significant control

1

Ms Venetia Archer

Active
Orchard Road, Lytham St. AnnesFY8 1PF
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Capital Allotment Shares
7 April 2026
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Memorandum Articles
10 April 2025
MAMA
Resolution
10 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Resolution
14 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Resolution
24 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
8 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Legacy
21 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 September 2015
SH19Statement of Capital
Legacy
27 August 2015
CAP-SSCAP-SS
Capital Alter Shares Subdivision
27 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
27 August 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
23 June 2015
AA01Change of Accounting Reference Date
Resolution
20 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Incorporation Company
25 February 2014
NEWINCIncorporation