Background WavePink WaveYellow Wave

RUBY LIFE LTD. (09123562)

RUBY LIFE LTD. (09123562) is an active UK company. incorporated on 9 July 2014. with registered office in Banbury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RUBY LIFE LTD. has been registered for 11 years. Current directors include KJAER, Julie Weigaard, LADEFOGED, Niels.

Company Number
09123562
Status
active
Type
ltd
Incorporated
9 July 2014
Age
11 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KJAER, Julie Weigaard, LADEFOGED, Niels
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY LIFE LTD.

RUBY LIFE LTD. is an active company incorporated on 9 July 2014 with the registered office located in Banbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RUBY LIFE LTD. was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09123562

LTD Company

Age

11 Years

Incorporated 9 July 2014

Size

N/A

Accounts

ARD: 30/7

Up to Date

12 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

BANSOLS SEVENTY-FIVE LIMITED
From: 9 July 2014To: 2 June 2015
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB
From: 9 July 2014To: 10 February 2020
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
May 16
Share Issue
May 16
Director Joined
Jul 16
Loan Secured
Oct 20
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 09 Jul 2014

KJAER, Julie Weigaard

Active
North Bar, BanburyOX16 0TB
Born November 1980
Director
Appointed 01 May 2016

LADEFOGED, Niels

Active
North Bar, BanburyOX16 0TB
Born June 1963
Director
Appointed 04 Jun 2015

PEARCY, Rebecca Elizabeth

Resigned
Chapel Lane, BanburyOX15 4DB
Born April 1975
Director
Appointed 09 Jul 2014
Resigned 04 Jun 2015

Persons with significant control

1

Ms Julie Weigaard Kjaer

Active
North Bar, BanburyOX16 0TB
Born November 1980

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

37

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 October 2020
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
31 May 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Resolution
8 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
5 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2014
NEWINCIncorporation