Background WavePink WaveYellow Wave

RUBY BIDCO LIMITED (14468047)

RUBY BIDCO LIMITED (14468047) 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 BIDCO LIMITED has been registered for 3 years. Current directors include HOYLE, Paul Nicholas, PATON, Alan Gordon.

Company Number
14468047
Status
active
Type
ltd
Incorporated
7 November 2022
Age
3 years
Address
17 Marble Street, 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
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY BIDCO LIMITED

RUBY BIDCO 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 BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14468047

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 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 27 January 2026 (3 months ago)

Next Due

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

17 Marble Street Manchester, M2 3AW,

Previous Addresses

C/O Cloud Technology Solutions Limited 17 Marble Street Manchester M2 3AW United Kingdom
From: 10 May 2023To: 18 December 2025
C/O Marlin Equity Partners, 4th Floor 1 Newman Street London W1T 1PB United Kingdom
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

16 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Dec 22
Funding Round
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Nov 25
Funding Round
Jan 26
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

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

HOYLE, Paul Nicholas

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

PATON, Alan Gordon

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

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 03 Jan 2023

WILKINSON, Michael

Resigned
1 Newman Street, LondonW1T 1PB
Born August 1986
Director
Appointed 07 Nov 2022
Resigned 03 Jan 2023

Persons with significant control

1

17 Marble Street, ManchesterM2 3AW

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

40

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
24 July 2025
MR05Certification of Charge
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
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
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Memorandum Articles
9 December 2024
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Resolution
5 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2024
PSC05Notification that PSC Information has been Withdrawn
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
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
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination 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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
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