Background WavePink WaveYellow Wave

RUBY EQUITY CO LIMITED (14140274)

RUBY EQUITY CO LIMITED (14140274) is an active UK company. incorporated on 30 May 2022. with registered office in Westbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. RUBY EQUITY CO LIMITED has been registered for 3 years. Current directors include CHRISTIE, David, SANGHERA, Sanjevan Singh.

Company Number
14140274
Status
active
Type
ltd
Incorporated
30 May 2022
Age
3 years
Address
Chantry Court, Westbury, BA13 3FE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHRISTIE, David, SANGHERA, Sanjevan Singh
SIC Codes
64209, 64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY EQUITY CO LIMITED

RUBY EQUITY CO LIMITED is an active company incorporated on 30 May 2022 with the registered office located in Westbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. RUBY EQUITY CO LIMITED was registered 3 years ago.(SIC: 64209, 64306)

Status

active

Active since 3 years ago

Company No

14140274

LTD Company

Age

3 Years

Incorporated 30 May 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Chantry Court Chantry Lane Westbury, BA13 3FE,

Previous Addresses

4 the Courtyard Holmsted Farm Staplefield Road Cuckfield West Sussex RH17 5JF United Kingdom
From: 11 April 2023To: 25 November 2025
Matter Real Estate Berwick Works 82-84 Berwick Street London W1F 8TP United Kingdom
From: 30 May 2022To: 11 April 2023
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Aug 22
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHRISTIE, David

Active
Chantry Lane, WestburyBA13 3FE
Born June 1974
Director
Appointed 30 May 2022

SANGHERA, Sanjevan Singh

Active
Berwick Street, LondonW1F 8TP
Born July 1994
Director
Appointed 26 Nov 2025

BULL, Nicholas Frank

Resigned
Berwick Works, LondonW1F 8TP
Born June 1973
Director
Appointed 30 May 2022
Resigned 12 Jul 2022

HUNT, Richard

Resigned
Chantry Lane, WestburyBA13 3FE
Born June 1988
Director
Appointed 12 Jul 2022
Resigned 26 Nov 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Thomas Butler

Ceased
Berwick Works, LondonW1F 8TP
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2022
Ceased 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 May 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Incorporation Company
30 May 2022
NEWINCIncorporation