Background WavePink WaveYellow Wave

RUBY HOLDCO LIMITED (13159793)

RUBY HOLDCO LIMITED (13159793) is an active UK company. incorporated on 26 January 2021. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RUBY HOLDCO LIMITED has been registered for 5 years.

Company Number
13159793
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
1 Suffolk Way, Sevenoaks, TN13 1YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY HOLDCO LIMITED

RUBY HOLDCO LIMITED is an active company incorporated on 26 January 2021 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RUBY HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13159793

LTD Company

Age

5 Years

Incorporated 26 January 2021

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 13 July 2023 (2 years ago)
Period: 1 April 2021 - 30 September 2022(19 months)
Type: Group Accounts

Next Due

Due by 30 June 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 25 January 2024 (2 years ago)
Submitted on 29 January 2024 (2 years ago)

Next Due

Due by 8 February 2025
For period ending 25 January 2025
Contact
Address

1 Suffolk Way Sevenoaks, TN13 1YL,

Previous Addresses

Thameside House Hurst Road East Molesey Surrey KT8 9AY United Kingdom
From: 26 January 2021To: 21 May 2021
Timeline

35 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Director Left
Apr 21
Funding Round
Apr 21
Director Joined
Apr 21
Funding Round
Jul 21
Loan Secured
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Loan Secured
Jun 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Apr 23
Director Left
Jun 23
Funding Round
Jun 23
Director Joined
Jul 23
Loan Cleared
Jul 23
Capital Reduction
Jul 23
Share Buyback
Aug 23
Funding Round
Sept 23
Funding Round
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
May 24
Director Left
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
16
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

0 Active
8 Resigned

BROWNER, Keith

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born November 1978
Director
Appointed 13 Jun 2023
Resigned 29 May 2024

HAMLETT, David William

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born May 1955
Director
Appointed 05 Feb 2021
Resigned 09 Sept 2024

HARRIS, Oliver Stephen

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born January 1982
Director
Appointed 26 Jan 2021
Resigned 22 Feb 2024

LINEKER, Kathryn

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born March 1980
Director
Appointed 05 Feb 2021
Resigned 29 May 2024

MONKS, Barry

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1960
Director
Appointed 22 Feb 2024
Resigned 09 Sept 2024

NELSON, Paul Gerard

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1980
Director
Appointed 05 Feb 2021
Resigned 09 Sept 2024

SHIONG, Sylvia Tang Sip

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born December 1966
Director
Appointed 06 Apr 2021
Resigned 12 Jun 2023

SMITH, Ruth Rebecca

Resigned
Hurst Road, SurreyKT8 9AY
Born May 1982
Director
Appointed 05 Feb 2021
Resigned 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

70

Dissolved Compulsory Strike Off Suspended
12 September 2024
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
7 May 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Memorandum Articles
31 October 2023
MAMA
Resolution
31 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Memorandum Articles
12 September 2023
MAMA
Resolution
12 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
14 August 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
9 August 2023
MAMA
Resolution
9 August 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
1 August 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Resolution
31 May 2023
RESOLUTIONSResolutions
Memorandum Articles
31 May 2023
MAMA
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Move Registers To Sail Company With New Address
23 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 November 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 January 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Memorandum Articles
29 April 2021
MAMA
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Resolution
26 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 February 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Incorporation Company
26 January 2021
NEWINCIncorporation