ARUBA LIMITED

Register to unlock more data on OkredoRegister

ARUBA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06021771

Incorporation date

07/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Green Park, Exeter Park Road, Bournemouth, Dorset BH2 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2006)
dot icon26/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/09/2025
Compulsory strike-off action has been discontinued
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon06/02/2025
Termination of appointment of Myra Margaretha Ruffler as a secretary on 2024-10-29
dot icon06/02/2025
Termination of appointment of William Robert Ruffler as a director on 2024-10-29
dot icon07/01/2025
Change of details for Mr Andrew Laurence Price as a person with significant control on 2024-10-29
dot icon07/01/2025
Cessation of Myra Margaretha Veronica Ruffler as a person with significant control on 2024-10-29
dot icon07/01/2025
Confirmation statement made on 2024-12-07 with updates
dot icon26/11/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon28/10/2024
Director's details changed for Mr Andrew Laurence Price on 2009-10-01
dot icon30/07/2024
Registered office address changed from Potterne House, 1 Potterne Way Wimborne Dorset BH21 6RS to Green Park Exeter Park Road Bournemouth Dorset BH2 5BD on 2024-07-30
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon11/01/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon30/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon08/12/2014
Termination of appointment of Duncan Geoffrey Frank Moss as a director on 2014-10-31
dot icon17/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon17/01/2013
Director's details changed for Andrew Laurence Price on 2012-04-01
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Secretary's details changed for Myra Margaretha Ruffler on 2012-01-01
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Previous accounting period shortened from 2011-12-31 to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Memorandum and Articles of Association
dot icon27/01/2011
Resolutions
dot icon19/01/2011
Memorandum and Articles of Association
dot icon19/01/2011
Resolutions
dot icon09/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr William Robert Ruffler on 2009-10-01
dot icon01/02/2010
Secretary's details changed for Ruffler Myra Margaretha Veronica on 2009-10-01
dot icon31/07/2009
Appointment terminated secretary duncan moss
dot icon31/07/2009
Secretary appointed ruffler myra margaretha veronica
dot icon06/05/2009
Director's change of particulars / andrew price / 07/04/2009
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/04/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon15/12/2008
Return made up to 07/12/08; full list of members
dot icon12/12/2007
Return made up to 07/12/07; full list of members
dot icon16/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Ad 18/09/07--------- £ si 59999@1=59999 £ ic 90001/150000
dot icon26/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon25/04/2007
Ad 12/04/07--------- £ si 90000@1=90000 £ ic 1/90001
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New director appointed
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Nc inc already adjusted 12/04/07
dot icon25/04/2007
Resolutions
dot icon03/04/2007
Accounting reference date extended from 31/12/07 to 31/05/08
dot icon23/02/2007
Certificate of change of name
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New secretary appointed
dot icon15/12/2006
Secretary resigned
dot icon15/12/2006
Director resigned
dot icon15/12/2006
Registered office changed on 15/12/06 from: 39A leicester road salford manchester M7 4AS
dot icon07/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
07/12/2006 - 15/12/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
07/12/2006 - 15/12/2006
41295
Ruffler, William Robert
Director
12/04/2007 - 29/10/2024
39
Moss, Duncan Geoffrey Frank
Director
12/04/2007 - 31/10/2014
34
Price, Andrew Laurence
Director
15/12/2006 - Present
33

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARUBA LIMITED

ARUBA LIMITED is an(a) Active company incorporated on 07/12/2006 with the registered office located at Green Park, Exeter Park Road, Bournemouth, Dorset BH2 5BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARUBA LIMITED?

toggle

ARUBA LIMITED is currently Active. It was registered on 07/12/2006 .

Where is ARUBA LIMITED located?

toggle

ARUBA LIMITED is registered at Green Park, Exeter Park Road, Bournemouth, Dorset BH2 5BD.

What does ARUBA LIMITED do?

toggle

ARUBA LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ARUBA LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-07 with no updates.