Background WavePink WaveYellow Wave

RUGRATS LIMITED (10125060)

RUGRATS LIMITED (10125060) is an active UK company. incorporated on 14 April 2016. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. RUGRATS LIMITED has been registered for 9 years. Current directors include GURNAH, Loris.

Company Number
10125060
Status
active
Type
ltd
Incorporated
14 April 2016
Age
9 years
Address
35 Tithe Walk, London, NW7 2PY
Industry Sector
Education
Business Activity
Pre-primary education
Directors
GURNAH, Loris
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUGRATS LIMITED

RUGRATS LIMITED is an active company incorporated on 14 April 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. RUGRATS LIMITED was registered 9 years ago.(SIC: 85100)

Status

active

Active since 9 years ago

Company No

10125060

LTD Company

Age

9 Years

Incorporated 14 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

35 Tithe Walk London, NW7 2PY,

Previous Addresses

272 Regents Park Road London N3 3HN United Kingdom
From: 14 April 2016To: 14 March 2023
Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Feb 17
Owner Exit
Aug 21
Director Left
Aug 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GURNAH, Loris

Active
LondonN3 3HN
Born May 1957
Director
Appointed 14 Apr 2016

BALLARD, Kim

Resigned
LondonN3 3HN
Born April 1977
Director
Appointed 14 Apr 2016
Resigned 14 Feb 2017

WILLIAMSON, Claudette

Resigned
LondonN3 3HN
Born December 1971
Director
Appointed 14 Apr 2016
Resigned 20 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Ms Claudette Williamson

Ceased
LondonN3 3HN
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2016
Ceased 20 Aug 2021

Mrs Loris Gurnah

Active
LondonN3 3HN
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Incorporation Company
14 April 2016
NEWINCIncorporation