Background WavePink WaveYellow Wave

THE RUN BUDDY LTD (13135343)

THE RUN BUDDY LTD (13135343) is an active UK company. incorporated on 14 January 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. THE RUN BUDDY LTD has been registered for 5 years. Current directors include JARBIN, Evelina, Ms., WORKNEH, Wossen, Mr..

Company Number
13135343
Status
active
Type
ltd
Incorporated
14 January 2021
Age
5 years
Address
Birchin Court 5th Floor, London, EC3V 9DU
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
JARBIN, Evelina, Ms., WORKNEH, Wossen, Mr.
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RUN BUDDY LTD

THE RUN BUDDY LTD is an active company incorporated on 14 January 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. THE RUN BUDDY LTD was registered 5 years ago.(SIC: 58290)

Status

active

Active since 5 years ago

Company No

13135343

LTD Company

Age

5 Years

Incorporated 14 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Birchin Court 5th Floor 19-25 Birchin Lane London, EC3V 9DU,

Previous Addresses

, 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom
From: 14 January 2021To: 20 August 2025
Timeline

33 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Share Issue
Jun 21
Director Joined
Jul 21
Funding Round
Jul 21
New Owner
Aug 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Dec 22
Director Joined
Dec 22
Funding Round
Feb 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Aug 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Funding Round
Jun 25
Director Joined
Aug 25
Loan Secured
Oct 25
Loan Secured
Mar 26
18
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JARBIN, Evelina, Ms.

Active
5th Floor, LondonEC3V 9DU
Born August 1985
Director
Appointed 22 May 2025

WORKNEH, Wossen, Mr.

Active
181 Fremont Street, San Francisco
Born March 1986
Director
Appointed 22 May 2025

COKER, Jonathan Edgar

Resigned
Shelton Street, LondonWC2H 9JQ
Born July 1981
Director
Appointed 09 Dec 2022
Resigned 22 May 2025

MASKELL, Dominic

Resigned
Shelton Street, LondonWC2H 9JQ
Born December 1994
Director
Appointed 21 Jun 2021
Resigned 22 May 2025

PARKER, Benjamin Oliver

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1996
Director
Appointed 14 Jan 2021
Resigned 22 May 2025

PATTERSON, Joshua Todd

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1989
Director
Appointed 03 Sept 2021
Resigned 22 May 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Dominic Maskell

Ceased
Shelton Street, LondonWC2H 9JQ
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2021
Ceased 20 Dec 2023

Mr Benjamin Oliver Parker

Ceased
Shelton Street, LondonWC2H 9JQ
Born February 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2021
Ceased 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Memorandum Articles
2 October 2025
MAMA
Resolution
2 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 October 2025
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Memorandum Articles
28 August 2024
MAMA
Resolution
23 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Memorandum Articles
7 December 2023
MAMA
Resolution
7 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 July 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Memorandum Articles
4 January 2023
MAMA
Resolution
4 January 2023
RESOLUTIONSResolutions
Memorandum Articles
4 January 2023
MAMA
Resolution
4 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Resolution
9 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Resolution
24 November 2021
RESOLUTIONSResolutions
Resolution
24 November 2021
RESOLUTIONSResolutions
Memorandum Articles
16 September 2021
MAMA
Resolution
16 September 2021
RESOLUTIONSResolutions
Resolution
16 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Resolution
12 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
11 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
11 June 2021
RESOLUTIONSResolutions
Incorporation Company
14 January 2021
NEWINCIncorporation