Background WavePink WaveYellow Wave

RUBY BOAT COMPANY (09710942)

RUBY BOAT COMPANY (09710942) is an active UK company. incorporated on 30 July 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RUBY BOAT COMPANY has been registered for 10 years. Current directors include MARSHALL, James Robert, MARSHALL, Simon Charles Newton, PIKE, John Douglas.

Company Number
09710942
Status
active
Type
private-unlimited
Incorporated
30 July 2015
Age
10 years
Address
163 Holland Street, Manchester, M34 3GE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARSHALL, James Robert, MARSHALL, Simon Charles Newton, PIKE, John Douglas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY BOAT COMPANY

RUBY BOAT COMPANY is an active company incorporated on 30 July 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RUBY BOAT COMPANY was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09710942

PRIVATE-UNLIMITED Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

163 Holland Street Denton Manchester, M34 3GE,

Previous Addresses

19 Cookridge Street Leeds West Yorkshire LS2 3AG
From: 30 July 2015To: 7 January 2021
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jan 16
Director Left
Dec 21
Owner Exit
Jan 23
Director Joined
Mar 24
New Owner
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MARSHALL, James Robert

Active
Holland Street, ManchesterM34 3GE
Born September 1965
Director
Appointed 05 Mar 2024

MARSHALL, Simon Charles Newton

Active
Holland Street, ManchesterM34 3GE
Born November 1963
Director
Appointed 18 Dec 2015

PIKE, John Douglas

Active
Holland Street, ManchesterM34 3GE
Born October 1947
Director
Appointed 30 Jul 2015

MARSHALL, Christopher Roy

Resigned
Holland Street, ManchesterM34 3GE
Born August 1939
Director
Appointed 30 Jul 2015
Resigned 28 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Charles Newton Marshall

Active
Holland Street, ManchesterM34 3GE
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2025

Mr Christopher Roy Marshall

Ceased
Holland Street, ManchesterM34 3GE
Born August 1939

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Nov 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 January 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Incorporation Company
30 July 2015
NEWINCIncorporation