Background WavePink WaveYellow Wave

RUBERY OWEN TRADING LIMITED (13753111)

RUBERY OWEN TRADING LIMITED (13753111) is a dissolved UK company. incorporated on 18 November 2021. with registered office in Pride Park. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RUBERY OWEN TRADING LIMITED has been registered for 4 years. Current directors include ELLIOTT, Christopher, JENKINS, Richard Mark, MCGUIGAN, Kevin Gerald and 3 others.

Company Number
13753111
Status
dissolved
Type
ltd
Incorporated
18 November 2021
Age
4 years
Address
Prospect House, Pride Park, DE24 8HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELLIOTT, Christopher, JENKINS, Richard Mark, MCGUIGAN, Kevin Gerald, OWEN, Simon John, SHELLEY, Christopher John Martin, STANLEY, Edward John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBERY OWEN TRADING LIMITED

RUBERY OWEN TRADING LIMITED is an dissolved company incorporated on 18 November 2021 with the registered office located in Pride Park. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RUBERY OWEN TRADING LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13753111

LTD Company

Age

4 Years

Incorporated 18 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 July 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 November 2023 (2 years ago)
Submitted on 27 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Prospect House 1 Prospect Place Pride Park, DE24 8HG,

Previous Addresses

3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX England
From: 18 November 2021To: 2 November 2024
Timeline

10 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Nov 21
Capital Update
Feb 22
Owner Exit
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 18 Nov 2021

ELLIOTT, Christopher

Active
1 Prospect Place, Pride ParkDE24 8HG
Born June 1957
Director
Appointed 01 Mar 2022

JENKINS, Richard Mark

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born August 1967
Director
Appointed 18 Nov 2021

MCGUIGAN, Kevin Gerald

Active
1 Prospect Place, Pride ParkDE24 8HG
Born September 1976
Director
Appointed 01 Mar 2022

OWEN, Simon John

Active
1 Prospect Place, Pride ParkDE24 8HG
Born March 1971
Director
Appointed 01 Mar 2022

SHELLEY, Christopher John Martin

Active
1 Prospect Place, Pride ParkDE24 8HG
Born July 1960
Director
Appointed 01 Mar 2022

STANLEY, Edward John

Active
1 Prospect Place, Pride ParkDE24 8HG
Born October 1946
Director
Appointed 01 Mar 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Mark Jenkins

Ceased
Waterfront Business Park, Brierley HillDY5 1LX
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Nov 2021
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Liquidation
17 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 September 2025
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
4 July 2025
600600
Liquidation Voluntary Removal Of Liquidator By Court
4 July 2025
LIQ10LIQ10
Change Registered Office Address Company With Date Old Address New Address
2 November 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
2 November 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
2 November 2024
600600
Resolution
2 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 November 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 March 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 March 2022
PSC08Cessation of Other Registrable Person PSC
Resolution
17 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Memorandum Articles
16 March 2022
MAMA
Resolution
16 March 2022
RESOLUTIONSResolutions
Resolution
16 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
15 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 March 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
4 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 March 2022
SH19Statement of Capital
Legacy
1 March 2022
SH20SH20
Legacy
1 March 2022
CAP-SSCAP-SS
Resolution
1 March 2022
RESOLUTIONSResolutions
Incorporation Company
18 November 2021
NEWINCIncorporation