Background WavePink WaveYellow Wave

RUBY TOPCO LIMITED (14467134)

RUBY TOPCO LIMITED (14467134) is an active UK company. incorporated on 7 November 2022. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RUBY TOPCO LIMITED has been registered for 3 years. Current directors include HOYLE, Paul Nicholas, PATON, Alan Gordon, PICKERING, Jon and 1 others.

Company Number
14467134
Status
active
Type
ltd
Incorporated
7 November 2022
Age
3 years
Address
C/O Cloud Technology Solutions Limited, Manchester, M2 3AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOYLE, Paul Nicholas, PATON, Alan Gordon, PICKERING, Jon, WILKINSON, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY TOPCO LIMITED

RUBY TOPCO LIMITED is an active company incorporated on 7 November 2022 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RUBY TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14467134

LTD Company

Age

3 Years

Incorporated 7 November 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

C/O Cloud Technology Solutions Limited 17 Marble Street Manchester, M2 3AW,

Previous Addresses

C/O Marlin Equity Partners, 4th Floor 1 Newman Street London W1T 1PB England
From: 15 December 2022To: 10 May 2023
Marlin Equity Partners 10 Bressenden Place London SW1E 5DH United Kingdom
From: 7 November 2022To: 15 December 2022
Timeline

25 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Oct 23
Director Left
Oct 23
Funding Round
Jan 24
Director Joined
Feb 24
Funding Round
Apr 24
Funding Round
Sept 24
Funding Round
Jan 25
Funding Round
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Sept 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
Feb 26
12
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 May 2023

HOYLE, Paul Nicholas

Active
17 Marble Street, ManchesterM2 3AW
Born December 1982
Director
Appointed 04 Nov 2025

PATON, Alan Gordon

Active
17 Marble Street, ManchesterM2 3AW
Born September 1973
Director
Appointed 20 Jan 2025

PICKERING, Jon

Active
17 Marble Street, ManchesterM2 3AW
Born March 1977
Director
Appointed 03 Jan 2023

WILKINSON, Michael

Active
17 Marble Street, ManchesterM2 3AW
Born August 1986
Director
Appointed 07 Nov 2022

BATES, William Nelson

Resigned
17 Marble Street, ManchesterM2 3AW
Born March 1980
Director
Appointed 03 Jan 2023
Resigned 17 Oct 2025

BUNCH, Christopher

Resigned
17 Marble Street, ManchesterM2 3AW
Born October 1981
Director
Appointed 03 Jan 2023
Resigned 09 Oct 2023

DALZIEL, James Martin

Resigned
17 Marble Street, ManchesterM2 3AW
Born February 1981
Director
Appointed 16 Feb 2024
Resigned 20 Jan 2025

RAY, Thomas William

Resigned
17 Marble Street, ManchesterM2 3AW
Born March 1975
Director
Appointed 03 Jan 2023
Resigned 20 Jan 2025

SWIFT, Doug

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born September 1991
Director
Appointed 07 Nov 2022
Resigned 11 Nov 2025

Persons with significant control

2

Mr David Michael Mcgovern

Active
Hermosa BeachCA 90254
Born November 1969

Nature of Control

Significant influence or control
Notified 07 Nov 2022
PO BOX 309, Grand CaymanKY1-1104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 March 2026
RP01AP01RP01AP01
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 September 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 August 2025
MAMA
Resolution
19 August 2025
RESOLUTIONSResolutions
Memorandum Articles
27 March 2025
MAMA
Resolution
27 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
19 November 2024
AAAnnual Accounts
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
20 April 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
20 April 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 May 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
16 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
7 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2022
NEWINCIncorporation