Background WavePink WaveYellow Wave

RUBY'S KITCHEN LTD (11021159)

RUBY'S KITCHEN LTD (11021159) is an active UK company. incorporated on 19 October 2017. with registered office in Tunbridge Wells. The company operates in the Manufacturing sector, engaged in unknown sic code (10720). RUBY'S KITCHEN LTD has been registered for 8 years. Current directors include SCANTLEBURY, Matthew Jamie.

Company Number
11021159
Status
active
Type
ltd
Incorporated
19 October 2017
Age
8 years
Address
48-50 Monson Road, Tunbridge Wells, TN1 1LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10720)
Directors
SCANTLEBURY, Matthew Jamie
SIC Codes
10720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY'S KITCHEN LTD

RUBY'S KITCHEN LTD is an active company incorporated on 19 October 2017 with the registered office located in Tunbridge Wells. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10720). RUBY'S KITCHEN LTD was registered 8 years ago.(SIC: 10720)

Status

active

Active since 8 years ago

Company No

11021159

LTD Company

Age

8 Years

Incorporated 19 October 2017

Size

N/A

Accounts

ARD: 26/4

Up to Date

22 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 April 2026
Period: 1 May 2024 - 26 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

48-50 Monson Road Tunbridge Wells, TN1 1LU,

Previous Addresses

2B Haddo Street London SE10 9RN England
From: 10 November 2020To: 12 September 2022
Unit 22 Angerstein Business Park Horn Lane Greenwich London SE10 0RT England
From: 14 February 2019To: 10 November 2020
Unit 15 Angerstein Business Park Horn Lane Greenwich London SE10 0RT England
From: 19 October 2017To: 14 February 2019
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Apr 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
New Owner
Oct 25
Owner Exit
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SCANTLEBURY, Matthew Jamie

Active
Monson Road, Tunbridge WellsTN1 1LU
Born July 1977
Director
Appointed 04 Mar 2026

AMARTEIFIO, Ruby

Resigned
Monson Road, Tunbridge WellsTN1 1LU
Born August 1983
Director
Appointed 30 Nov 2022
Resigned 06 Mar 2026

AMARTEIFIO, Ruby

Resigned
Haddo Street, LondonSE10 9RN
Born August 1983
Director
Appointed 02 Feb 2022
Resigned 20 Aug 2022

AMARTEIFIO, Ruby

Resigned
Haddo Street, LondonSE10 9RN
Born August 1983
Director
Appointed 19 Oct 2017
Resigned 04 Jan 2021

PINTUS, Senerella

Resigned
Haddo Street, LondonSE10 9RN
Born July 1956
Director
Appointed 04 Jan 2021
Resigned 02 Feb 2022

SCALZO, Vittorio Franco Cristoforo

Resigned
Monson Road, Tunbridge WellsTN1 1LU
Born October 1960
Director
Appointed 29 Apr 2021
Resigned 30 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Ms Ruby Amarteifio

Active
Monson Road, Tunbridge WellsTN1 1LU
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2025

Ms Senerella Pintus

Ceased
Monson Road, Tunbridge WellsTN1 1LU
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2021
Ceased 14 Oct 2025

Ms Ruby Amarteifio

Ceased
Haddo Street, LondonSE10 9RN
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2017
Ceased 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 January 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 July 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Incorporation Company
19 October 2017
NEWINCIncorporation