RUBY TOPCO LIMITED

Register to unlock more data on OkredoRegister

RUBY TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14467134

Incorporation date

07/11/2022

Size

Group

Contacts

Registered address

Registered address

C/O Cloud Technology Solutions Limited, 17 Marble Street, Manchester M2 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon17/03/2026
Confirmation statement made on 2026-01-09 with updates
dot icon14/03/2026
Replacement Filing for the appointment of Mr Jon Pickering as a director
dot icon12/02/2026
Statement of capital following an allotment of shares on 2025-11-26
dot icon16/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon11/11/2025
Termination of appointment of Doug Swift as a director on 2025-11-11
dot icon11/11/2025
Appointment of Mr Paul Nicholas Hoyle as a director on 2025-11-04
dot icon23/10/2025
Termination of appointment of William Nelson Bates as a director on 2025-10-17
dot icon05/09/2025
Statement of capital following an allotment of shares on 2025-08-05
dot icon03/09/2025
Change of share class name or designation
dot icon19/08/2025
Resolutions
dot icon19/08/2025
Memorandum and Articles of Association
dot icon27/03/2025
Resolutions
dot icon27/03/2025
Memorandum and Articles of Association
dot icon26/03/2025
Termination of appointment of James Martin Dalziel as a director on 2025-01-20
dot icon26/03/2025
Termination of appointment of Thomas William Ray as a director on 2025-01-20
dot icon26/03/2025
Appointment of Mr Alan Gordon Paton as a director on 2025-01-20
dot icon31/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon29/01/2025
Statement of capital following an allotment of shares on 2024-12-06
dot icon28/01/2025
Statement of capital following an allotment of shares on 2024-12-06
dot icon19/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon20/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-08
dot icon20/04/2024
Second filing of Confirmation Statement dated 2024-01-09
dot icon01/03/2024
Appointment of James Martin Dalziel as a director on 2024-02-16
dot icon22/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon15/01/2024
Statement of capital following an allotment of shares on 2023-12-08
dot icon21/12/2023
Current accounting period extended from 2023-03-31 to 2024-03-31
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-10-03
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-08-04
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-07-20
dot icon16/06/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon10/05/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-05-09
dot icon10/05/2023
Registered office address changed from C/O Marlin Equity Partners, 4th Floor 1 Newman Street London W1T 1PB England to C/O Cloud Technology Solutions Limited 17 Marble Street Manchester M2 3AW on 2023-05-10
dot icon09/03/2023
Appointment of Mr Jon Pickering as a director on 2023-01-03
dot icon15/01/2023
Memorandum and Articles of Association
dot icon15/01/2023
Resolutions
dot icon15/01/2023
Change of share class name or designation
dot icon11/01/2023
Appointment of Mr Christopher Bunch as a director on 2023-01-03
dot icon11/01/2023
Appointment of Mr Thomas William Ray as a director on 2023-01-03
dot icon11/01/2023
Appointment of Mr William Nelson Bates as a director on 2023-01-03
dot icon09/01/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon15/12/2022
Registered office address changed from Marlin Equity Partners 10 Bressenden Place London SW1E 5DH United Kingdom to C/O Marlin Equity Partners, 4th Floor 1 Newman Street London W1T 1PB on 2022-12-15
dot icon07/11/2022
Incorporation
dot icon07/11/2022
Current accounting period shortened from 2023-11-30 to 2023-03-31
dot icon07/11/2022
Director's details changed for Mr Doug Smith on 2022-11-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Michael
Director
07/11/2022 - Present
13
Dalziel, James Martin
Director
16/02/2024 - 20/01/2025
22
Bunch, Christopher
Director
03/01/2023 - 09/10/2023
13
Ray, Thomas William
Director
03/01/2023 - 20/01/2025
11
Bates, William Nelson
Director
03/01/2023 - 17/10/2025
11

Persons with Significant Control

1
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 RUBY TOPCO LIMITED

RUBY TOPCO LIMITED is an(a) Active company incorporated on 07/11/2022 with the registered office located at C/O Cloud Technology Solutions Limited, 17 Marble Street, Manchester M2 3AW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RUBY TOPCO LIMITED?

toggle

RUBY TOPCO LIMITED is currently Active. It was registered on 07/11/2022 .

Where is RUBY TOPCO LIMITED located?

toggle

RUBY TOPCO LIMITED is registered at C/O Cloud Technology Solutions Limited, 17 Marble Street, Manchester M2 3AW.

What does RUBY TOPCO LIMITED do?

toggle

RUBY TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for RUBY TOPCO LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-01-09 with updates.