Background WavePink WaveYellow Wave

RUROC GLOBAL HOLDINGS LIMITED (08997654)

RUROC GLOBAL HOLDINGS LIMITED (08997654) is an active UK company. incorporated on 15 April 2014. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RUROC GLOBAL HOLDINGS LIMITED has been registered for 11 years. Current directors include DENIRO, Rebecca Elizabeth, DORBIN, Ned James, REES, Daniel James and 1 others.

Company Number
08997654
Status
active
Type
ltd
Incorporated
15 April 2014
Age
11 years
Address
Unit 2 Barnett Way, Gloucester, GL4 3RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DENIRO, Rebecca Elizabeth, DORBIN, Ned James, REES, Daniel James, SHAND, Andrew James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUROC GLOBAL HOLDINGS LIMITED

RUROC GLOBAL HOLDINGS LIMITED is an active company incorporated on 15 April 2014 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RUROC GLOBAL HOLDINGS LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

08997654

LTD Company

Age

11 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 30/12

Overdue

9 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

SPARTAN EQUITY LIMITED
From: 21 April 2015To: 21 September 2016
SPARTAN LOGISTICS LIMITED
From: 15 April 2014To: 21 April 2015
Contact
Address

Unit 2 Barnett Way Barnwood Gloucester, GL4 3RT,

Previous Addresses

Unit 29 Brunel Court Brunel Court Waterwells Business Park, Quedgeley Gloucester GL2 2AL England
From: 27 January 2017To: 13 August 2018
8 College Street Gloucester GL1 2NE United Kingdom
From: 6 September 2016To: 27 January 2017
, North Warehouse Commercial Road, the Docks, Gloucester, GL1 2FB
From: 15 April 2014To: 6 September 2016
Timeline

64 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Loan Secured
Jun 15
Funding Round
May 16
Loan Secured
May 16
Funding Round
Aug 16
Funding Round
Aug 16
Share Issue
Aug 16
Funding Round
Nov 16
Funding Round
Nov 16
Loan Secured
Jul 17
Loan Cleared
Jul 17
Funding Round
Apr 18
Funding Round
Apr 18
Loan Cleared
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Funding Round
Aug 18
Director Left
Jan 19
Funding Round
Mar 19
Owner Exit
Aug 19
Loan Secured
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Cleared
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Funding Round
Apr 22
Loan Secured
Aug 22
Funding Round
Feb 23
Loan Secured
Mar 23
Owner Exit
Jun 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
May 25
Director Joined
May 25
Loan Secured
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
13
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DENIRO, Rebecca Elizabeth

Active
Barnett Way, GloucesterGL4 3RT
Born February 1976
Director
Appointed 01 Mar 2024

DORBIN, Ned James

Active
Queen Square, BristolBS1 4NT
Born March 1977
Director
Appointed 25 Jan 2022

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

REES, Bridget

Resigned
Barnett Way, GloucesterGL4 3RT
Secretary
Appointed 15 Apr 2014
Resigned 26 Mar 2021

BURGESS, Iain

Resigned
Barnett Way, GloucesterGL4 3RT
Born January 1972
Director
Appointed 08 May 2018
Resigned 08 Nov 2019

COX, David James

Resigned
Barnett Way, GloucesterGL4 3RT
Born March 1960
Director
Appointed 08 May 2018
Resigned 31 Dec 2020

GARFITT, Alex Jonathan

Resigned
Barnett Way, GloucesterGL4 3RT
Born June 1982
Director
Appointed 08 May 2018
Resigned 17 Jun 2020

GARFITT, Alex Jonathan

Resigned
Brunel Court, GloucesterGL2 2AL
Born June 1982
Director
Appointed 08 May 2018
Resigned 08 May 2018

GARLAND, Olly

Resigned
Barnett Way, GloucesterGL4 3RT
Born August 1965
Director
Appointed 16 Jun 2021
Resigned 01 Apr 2022

IRELAND, Simon Edward

Resigned
Barnett Way, GloucesterGL4 3RT
Born July 1977
Director
Appointed 18 Nov 2019
Resigned 20 Nov 2019

NASH, Warwick Howerd

Resigned
Barnett Way, GloucesterGL4 3RT
Born April 1967
Director
Appointed 06 Sept 2021
Resigned 01 Mar 2024

PARKER, Trevor John Edward

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

REES, Bridget Kay

Resigned
Oxenhall Lane, GorsleyHR9 7BJ
Born September 1961
Director
Appointed 15 Apr 2014
Resigned 26 Mar 2021

REES, Daniel John

Resigned
Severn Road, GloucesterGL1 2LE
Born August 1989
Director
Appointed 30 Mar 2015
Resigned 01 Apr 2022

REES, Mathew

Resigned
Barnett Way, GloucesterGL4 3RT
Born January 1995
Director
Appointed 15 Apr 2014
Resigned 17 Dec 2021

REES, Wayne Martin

Resigned
Barnett Way, GloucesterGL4 3RT
Born April 1962
Director
Appointed 01 Feb 2015
Resigned 08 May 2018

SMYTHE, Paul William

Resigned
Barnett Way, GloucesterGL4 3RT
Born February 1964
Director
Appointed 03 Sept 2021
Resigned 02 May 2025

TAPSON, Daniel

Resigned
Barnett Way, GloucesterGL4 3RT
Born September 1989
Director
Appointed 17 Jun 2020
Resigned 25 Jan 2022

WORGAN, Stuart James

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

Persons with significant control

4

1 Active
3 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2019
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 08 May 2018
Ceased 08 May 2018

Mrs Bridget Kay Rees

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

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Sept 2016
Ceased 01 Sept 2016
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jan 2023
Fundings
Financials
Latest Activities

Filing History

129

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
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
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
Second Filing Of Confirmation Statement With Made Up Date
26 October 2023
RP04CS01RP04CS01
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
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Resolution
25 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
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
Accounts Amended With Accounts Type Group
31 May 2022
AAMDAAMD
Accounts With Accounts Type Group
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
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
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Resolution
3 February 2022
RESOLUTIONSResolutions
Memorandum Articles
3 February 2022
MAMA
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Resolution
28 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 June 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Resolution
22 April 2021
RESOLUTIONSResolutions
Memorandum Articles
22 April 2021
MAMA
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Resolution
7 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 October 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Resolution
5 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Resolution
6 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
31 May 2019
RP04SH01RP04SH01
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
4 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
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
Change Person Secretary Company With Change Date
30 May 2018
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Resolution
24 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 November 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
Resolution
20 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Resolution
21 September 2016
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
19 September 2016
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
1 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Resolution
30 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Certificate Change Of Name Company
21 April 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Incorporation Company
15 April 2014
NEWINCIncorporation