Background WavePink WaveYellow Wave

RUA (PROJECTS) LIMITED (11001762)

RUA (PROJECTS) LIMITED (11001762) is an active UK company. incorporated on 9 October 2017. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. RUA (PROJECTS) LIMITED has been registered for 8 years. Current directors include UTTING, Alison Clare, UTTING, Richard Jonathan.

Company Number
11001762
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
The Union Building, Norwich, NR1 1BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
UTTING, Alison Clare, UTTING, Richard Jonathan
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUA (PROJECTS) LIMITED

RUA (PROJECTS) LIMITED is an active company incorporated on 9 October 2017 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. RUA (PROJECTS) LIMITED was registered 8 years ago.(SIC: 74902)

Status

active

Active since 8 years ago

Company No

11001762

LTD Company

Age

8 Years

Incorporated 9 October 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 November 2024 - 30 June 2025(9 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Union Building 51-59 Rose Lane Norwich, NR1 1BY,

Previous Addresses

23 Market Place Fakenham NR21 9BS United Kingdom
From: 9 October 2017To: 7 May 2024
Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Funding Round
Apr 20
Owner Exit
Jun 21
Owner Exit
Jun 21
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

UTTING, Alison Clare

Active
51-59 Rose Lane, NorwichNR1 1BY
Born November 1970
Director
Appointed 09 Oct 2017

UTTING, Richard Jonathan

Active
51-59 Rose Lane, NorwichNR1 1BY
Born February 1971
Director
Appointed 09 Oct 2017

KEY, Daniel Paul

Resigned
FakenhamNR21 9BS
Born June 1982
Director
Appointed 01 Apr 2018
Resigned 31 Mar 2020

NELSON, Jonathan Andrew

Resigned
FakenhamNR21 9BS
Born January 1979
Director
Appointed 09 Oct 2017
Resigned 31 Mar 2020

Persons with significant control

5

1 Active
4 Ceased
Market Place, FakenhamNR21 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2019

Mr Daniel Paul Key

Ceased
FakenhamNR21 9BS
Born June 1982

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 31 Mar 2020

Mr Jonathan Andrew Nelson

Ceased
FakenhamNR21 9BS
Born January 1979

Nature of Control

Significant influence or control
Notified 09 Oct 2017
Ceased 31 Mar 2020

Mrs Alison Clare Utting

Ceased
FakenhamNR21 9BS
Born November 1970

Nature of Control

Significant influence or control
Notified 09 Oct 2017
Ceased 30 Nov 2019

Mr Richard Jonathan Utting

Ceased
FakenhamNR21 9BS
Born February 1971

Nature of Control

Significant influence or control
Notified 09 Oct 2017
Ceased 30 Nov 2019
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Incorporation Company
9 October 2017
NEWINCIncorporation