Background WavePink WaveYellow Wave

RUXBURY BRANDS LIMITED (09947707)

RUXBURY BRANDS LIMITED (09947707) is an active UK company. incorporated on 12 January 2016. with registered office in Chertsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RUXBURY BRANDS LIMITED has been registered for 10 years. Current directors include MARSHALL, Paul, MUGFORD, Roger Arthur, Dr.

Company Number
09947707
Status
active
Type
ltd
Incorporated
12 January 2016
Age
10 years
Address
Ruxbury Farm, Chertsey, KT16 9NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MARSHALL, Paul, MUGFORD, Roger Arthur, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUXBURY BRANDS LIMITED

RUXBURY BRANDS LIMITED is an active company incorporated on 12 January 2016 with the registered office located in Chertsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RUXBURY BRANDS LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09947707

LTD Company

Age

10 Years

Incorporated 12 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ANIMAL INSIGHTS LIMITED
From: 9 January 2019To: 27 October 2023
DOG N BONE LIMITED
From: 12 January 2016To: 9 January 2019
Contact
Address

Ruxbury Farm St. Anns Hill Road Chertsey, KT16 9NL,

Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Owner Exit
Nov 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

MARSHALL, Paul

Active
St. Anns Hill Road, ChertseyKT16 9NL
Born July 1960
Director
Appointed 12 Jan 2016

MUGFORD, Roger Arthur, Dr

Active
St. Anns Hill Road, ChertseyKT16 9NL
Born June 1946
Director
Appointed 08 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
St Anns Hill Road, ChertseyKT16 9NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2023

Dr Roger Arthur Mugford

Ceased
St. Anns Hill Road, ChertseyKT16 9NL
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2019
Ceased 01 Nov 2023

Mr Paul Marshall

Ceased
St. Anns Hill Road, ChertseyKT16 9NL
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
27 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Resolution
9 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Incorporation Company
12 January 2016
NEWINCIncorporation