Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUBY DCO TWENTY SIX LIMITED
Company Information for

RUBY DCO TWENTY SIX LIMITED

OFFICE 5, INTERNATIONAL HOUSE, CRAY AVENUE, ORPINGTON, BR5 3RS,
Company Registration Number
04513730
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ruby Dco Twenty Six Ltd
RUBY DCO TWENTY SIX LIMITED was founded on 2002-08-16 and has its registered office in Orpington. The organisation's status is listed as "Active - Proposal to Strike off". Ruby Dco Twenty Six Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RUBY DCO TWENTY SIX LIMITED
 
Legal Registered Office
OFFICE 5, INTERNATIONAL HOUSE
CRAY AVENUE
ORPINGTON
BR5 3RS
Other companies in LS1
 
Previous Names
MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED04/09/2023
Filing Information
Company Number 04513730
Company ID Number 04513730
Date formed 2002-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:06:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUBY DCO TWENTY SIX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUBY DCO TWENTY SIX LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA LOUISE LEGG
Company Secretary 2016-09-01
MARCUS HILGER
Director 2017-10-01
CATHERINE MCDERMOTT
Director 2016-10-03
JENNIFER RUTH POOLE
Director 2016-08-15
NIGEL SWIFT
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HANNS MARTIN LIPP
Director 2016-12-06 2017-12-31
CORMAC GREGORY DAVID TOBIN
Director 2016-04-01 2017-11-02
THORSTEN BEER
Director 2016-04-01 2016-12-21
WENDY MARGARET HALL
Company Secretary 2016-04-01 2016-09-01
STEVE BAINBRIDGE
Company Secretary 2012-08-30 2016-04-01
WILLIAM FREDERICK LOGUE
Director 2005-07-05 2016-04-01
LEON RONALD ATKINS
Director 2013-06-01 2015-12-31
BARRY MCGRANE
Director 2011-03-07 2013-05-31
ANTONY MARK SMITHSON
Company Secretary 2008-10-10 2012-07-30
ANTONY MARK SMITHSON
Director 2011-06-02 2012-07-30
ELEANOR ANNETTE FLYNN
Director 2006-07-05 2011-03-07
ANDREW JAMES DAVIS
Director 2008-05-01 2010-07-20
JACQUELINE JANE WATSON
Company Secretary 2004-06-30 2008-10-10
IAN HUGHES-GUY
Director 2002-09-30 2008-04-04
NORAH ISABEL CLARKE
Director 2003-02-01 2006-07-05
PAUL DOUGLAS CLARKE
Director 2002-09-30 2006-07-05
ROGER ARNOLD FENNEMORE
Director 2002-09-30 2006-07-05
PAUL DOUGLAS CLARKE
Company Secretary 2002-09-30 2004-06-30
EMW SECRETARIES LIMITED
Company Secretary 2002-09-02 2002-09-30
EMW SECRETARIES LIMITED
Director 2002-09-02 2002-09-30
A.C. SECRETARIES LIMITED
Nominated Secretary 2002-08-16 2002-09-02
A.C. DIRECTORS LIMITED
Nominated Director 2002-08-16 2002-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS HILGER FOSTER & PLUMPTON GROUP LIMITED Director 2018-01-01 CURRENT 1985-08-14 Liquidation
MARCUS HILGER LLOYDS RETAIL CHEMISTS LIMITED Director 2018-01-01 CURRENT 1992-11-05 Liquidation
MARCUS HILGER SAPPHIRE DCO SEVEN LIMITED Director 2018-01-01 CURRENT 2000-01-17 Liquidation
MARCUS HILGER RUBY DCO FIVE LIMITED Director 2018-01-01 CURRENT 2005-12-07 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO EIGHT LIMITED Director 2018-01-01 CURRENT 1981-07-13 Liquidation
MARCUS HILGER BARLEY CHEMISTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 1968-11-15 Liquidation
MARCUS HILGER BRIDPORT MEDICAL CENTRE SERVICES LIMITED Director 2018-01-01 CURRENT 2006-05-17 Liquidation
MARCUS HILGER RUBY DCO FOURTEEN LIMITED Director 2018-01-01 CURRENT 1961-02-03 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO TWENTY ONE LIMITED Director 2018-01-01 CURRENT 1947-08-21 Liquidation
MARCUS HILGER GREENS PHARMACEUTICAL (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 1934-05-23 Active - Proposal to Strike off
MARCUS HILGER GEORGE STAPLES (STOKE) LIMITED Director 2018-01-01 CURRENT 1973-09-06 Liquidation
MARCUS HILGER RUBY DCO NINE LIMITED Director 2018-01-01 CURRENT 1976-01-08 Active - Proposal to Strike off
MARCUS HILGER CROSS AND HERBERT (DEVON) LIMITED Director 2017-11-13 CURRENT 1911-08-12 Liquidation
MARCUS HILGER SAPPHIRE DCO SIXTEEN LIMITED Director 2017-11-13 CURRENT 1928-02-23 Liquidation
MARCUS HILGER CROSS AND HERBERT (HOLDINGS) LIMITED Director 2017-11-13 CURRENT 1962-09-03 Liquidation
MARCUS HILGER FOSTER & PLUMPTON LIMITED Director 2017-11-13 CURRENT 1956-10-19 Liquidation
MARCUS HILGER G. K. CHEMISTS (GLOS). LIMITED Director 2017-11-13 CURRENT 1955-03-30 Liquidation
MARCUS HILGER FARILLON LIMITED Director 2017-11-13 CURRENT 1961-10-13 Liquidation
MARCUS HILGER SAPPHIRE DCO EIGHTEEN LIMITED Director 2017-11-13 CURRENT 1963-02-11 Liquidation
MARCUS HILGER FIRTH AND PILLING LIMITED Director 2017-11-13 CURRENT 1976-08-25 Liquidation
MARCUS HILGER ESCON (ST. NEOTS) LIMITED Director 2017-11-13 CURRENT 1978-09-28 Liquidation
MARCUS HILGER SAPPHIRE DCO TEN LIMITED Director 2017-11-13 CURRENT 1940-12-20 Liquidation
MARCUS HILGER PRIMELIGHT LIMITED Director 2017-11-13 CURRENT 1991-01-23 Liquidation
MARCUS HILGER RUBY DCO EIGHTEEN LIMITED Director 2017-11-13 CURRENT 1993-06-15 Active - Proposal to Strike off
MARCUS HILGER PALEMODA LIMITED Director 2017-11-13 CURRENT 2007-02-05 Liquidation
MARCUS HILGER SAPPHIRE DCO TWENTY TWO LIMITED Director 2017-11-13 CURRENT 1947-04-22 Liquidation
MARCUS HILGER RUBY DCO TWENTY ONE LIMITED Director 2017-11-13 CURRENT 1964-04-02 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWELVE LIMITED Director 2017-11-13 CURRENT 1985-04-30 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO SEVEN LIMITED Director 2017-11-13 CURRENT 1998-10-01 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY THREE LIMITED Director 2017-11-13 CURRENT 1982-02-03 Active - Proposal to Strike off
MARCUS HILGER AAH BUILDERS SUPPLIES LIMITED Director 2017-11-13 CURRENT 1957-07-23 Active
MARCUS HILGER AAH GLASS & WINDOWS LIMITED Director 2017-11-13 CURRENT 1959-06-29 Active - Proposal to Strike off
MARCUS HILGER AAH NOMINEES LIMITED Director 2017-11-13 CURRENT 1966-03-03 Active - Proposal to Strike off
MARCUS HILGER AAH FURB PENSION TRUSTEE LIMITED Director 2017-11-13 CURRENT 1966-04-21 Active - Proposal to Strike off
MARCUS HILGER HOUGHTON & LAPPIN LIMITED Director 2017-11-13 CURRENT 1934-08-15 Active - Proposal to Strike off
MARCUS HILGER AAH TWENTY LIMITED Director 2017-11-13 CURRENT 1903-05-20 Liquidation
MARCUS HILGER SAPPHIRE DCO FIFTEEN LIMITED Director 2017-11-13 CURRENT 1923-06-01 Liquidation
MARCUS HILGER BARCLAY PHARMACEUTICALS (ATHERSTONE) LIMITED Director 2017-11-13 CURRENT 1947-05-07 Liquidation
MARCUS HILGER SAPPHIRE DCO SEVENTEEN LIMITED Director 2017-11-13 CURRENT 1954-06-12 Liquidation
MARCUS HILGER HIGGINS & SON(CHEMISTS)LIMITED Director 2017-11-13 CURRENT 1956-12-05 Liquidation
MARCUS HILGER M.H. GILL LIMITED Director 2017-11-13 CURRENT 1958-06-16 Active - Proposal to Strike off
MARCUS HILGER A. SUTHRELL (HAULAGE) LIMITED Director 2017-11-13 CURRENT 1963-06-17 Liquidation
MARCUS HILGER A.C. FERGUSON (CHEMIST) LIMITED Director 2017-11-13 CURRENT 1968-09-13 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO FOUR LIMITED Director 2017-11-13 CURRENT 1971-02-25 Active - Proposal to Strike off
MARCUS HILGER BEAUTY CARE DRUG STORES LIMITED Director 2017-11-13 CURRENT 1975-02-25 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO FOURTEEN LIMITED Director 2017-11-13 CURRENT 1979-05-10 Liquidation
MARCUS HILGER RUBY DCO THREE LIMITED Director 2017-11-13 CURRENT 1980-01-15 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TEN LIMITED Director 2017-11-13 CURRENT 1986-07-23 Active - Proposal to Strike off
MARCUS HILGER AAH TWENTY SIX LIMITED Director 2017-11-13 CURRENT 1996-01-30 Liquidation
MARCUS HILGER CARONET TRADING LIMITED Director 2017-11-13 CURRENT 1996-05-24 Active - Proposal to Strike off
MARCUS HILGER GPL 2007 LIMITED Director 2017-11-13 CURRENT 1997-11-18 Active - Proposal to Strike off
MARCUS HILGER MOUNT PHARMACY LIMITED Director 2017-11-13 CURRENT 1998-05-20 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO TWO LIMITED Director 2017-11-13 CURRENT 1998-07-10 Liquidation
MARCUS HILGER SAPPHIRE DCO FIVE LIMITED Director 2017-11-13 CURRENT 2001-03-01 Liquidation
MARCUS HILGER IPCC LIMITED Director 2017-11-13 CURRENT 2001-09-10 Active - Proposal to Strike off
MARCUS HILGER HEALTH NEEDS LIMITED Director 2017-11-13 CURRENT 2002-01-30 Liquidation
MARCUS HILGER RUBY DCO ONE LIMITED Director 2017-11-13 CURRENT 2005-08-05 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO FOUR LIMITED Director 2017-11-13 CURRENT 2006-09-27 Liquidation
MARCUS HILGER RUBY DCO TWENTY FIVE LIMITED Director 2017-11-13 CURRENT 1947-05-23 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWO LIMITED Director 2017-11-13 CURRENT 1962-04-30 Active - Proposal to Strike off
MARCUS HILGER AAH ONE LIMITED Director 2017-11-13 CURRENT 1965-07-05 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY TWO LIMITED Director 2017-11-13 CURRENT 1973-08-01 Active - Proposal to Strike off
MARCUS HILGER ACME DRUG CO. LIMITED Director 2017-11-13 CURRENT 1992-09-18 Liquidation
MARCUS HILGER RUBY DCO THIRTEEN LIMITED Director 2017-11-13 CURRENT 1993-08-26 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO SIX LIMITED Director 2017-11-13 CURRENT 2003-04-02 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO ELEVEN LIMITED Director 2017-11-13 CURRENT 2004-09-08 Active - Proposal to Strike off
MARCUS HILGER THURNBY ROSE LIMITED Director 2017-11-13 CURRENT 1990-06-29 Active - Proposal to Strike off
MARCUS HILGER R.GORDON DRUMMOND LIMITED Director 2017-11-13 CURRENT 1972-08-07 Active - Proposal to Strike off
MARCUS HILGER INSPIRON DISTRIBUTION LIMITED Director 2017-11-13 CURRENT 1987-03-20 Liquidation
MARCUS HILGER LLOYDS GROUP PROPERTIES LIMITED Director 2017-11-13 CURRENT 1987-08-27 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY FOUR LIMITED Director 2017-11-13 CURRENT 1938-07-29 Active - Proposal to Strike off
MARCUS HILGER W.JAMIESON(CHEMISTS)LIMITED Director 2017-11-13 CURRENT 1961-03-01 Liquidation
MARCUS HILGER RUBY DCO SIXTEEN LIMITED Director 2017-11-13 CURRENT 1976-11-16 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO ELEVEN LIMITED Director 2017-11-13 CURRENT 1978-09-13 Liquidation
MARCUS HILGER SAPPHIRE DCO NINE LIMITED Director 2017-11-13 CURRENT 1969-08-26 Liquidation
MARCUS HILGER PAUL WHEELER LIMITED Director 2017-11-13 CURRENT 1978-08-25 Active - Proposal to Strike off
MARCUS HILGER USCITA LIMITED Director 2017-11-13 CURRENT 1981-10-05 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO NINETEEN LIMITED Director 2017-11-13 CURRENT 1933-11-08 Liquidation
MARCUS HILGER HILL-SMITH(WARRINGTON),LIMITED Director 2017-11-13 CURRENT 1921-04-29 Liquidation
MARCUS HILGER HERBERT FERRYMAN LIMITED Director 2017-11-13 CURRENT 1915-11-17 Liquidation
MARCUS HILGER SAPPHIRE DCO SIX LIMITED Director 2017-11-13 CURRENT 1943-08-21 Liquidation
MARCUS HILGER H.H.THATCHER LIMITED Director 2017-11-13 CURRENT 1951-07-17 Liquidation
MARCUS HILGER M. PAYNE & CO. LIMITED Director 2017-11-13 CURRENT 1977-07-12 Liquidation
MARCUS HILGER RUBY DCO EIGHT LIMITED Director 2017-11-13 CURRENT 1979-06-12 Active - Proposal to Strike off
MARCUS HILGER LINFORD PHARMACIES LIMITED Director 2017-11-13 CURRENT 1982-05-05 Liquidation
MARCUS HILGER RUBY DCO SEVENTEEN LIMITED Director 2017-11-13 CURRENT 1982-05-18 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO THREE LIMITED Director 2017-11-13 CURRENT 1977-11-24 Liquidation
MARCUS HILGER RUBY DCO FIFTEEN LIMITED Director 2017-11-13 CURRENT 1984-11-21 Active - Proposal to Strike off
MARCUS HILGER EVOLUTION HOMECARE SERVICES LIMITED Director 2017-10-01 CURRENT 1966-03-24 Liquidation
MARCUS HILGER BLACKSTAFF PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1999-04-16 Active - Proposal to Strike off
MARCUS HILGER EXPERT HEALTH LIMITED Director 2017-10-01 CURRENT 2000-08-23 Active
MARCUS HILGER BETTERLIFEHEALTHCARE LIMITED Director 2017-10-01 CURRENT 2004-04-16 Liquidation
MARCUS HILGER 28CVR LIMITED Director 2017-10-01 CURRENT 2006-12-21 Liquidation
MARCUS HILGER SANGERS (NORTHERN IRELAND) LIMITED Director 2017-10-01 CURRENT 1985-05-16 Active
MARCUS HILGER MASTA LIMITED Director 2017-10-01 CURRENT 1984-07-06 Active
MARCUS HILGER AAH PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1912-07-27 Active
MARCUS HILGER SAPPHIRE DCO TWELVE LIMITED Director 2017-10-01 CURRENT 1923-06-16 Active
MARCUS HILGER DIAMOND DCO ONE LIMITED Director 2017-10-01 CURRENT 1929-12-12 Active
MARCUS HILGER LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2017-10-01 CURRENT 1992-11-10 Active
MARCUS HILGER SAPPHIRE DCO ONE LIMITED Director 2017-10-01 CURRENT 1992-12-10 Liquidation
MARCUS HILGER BARCLAY PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1992-12-03 Active
MARCUS HILGER ADMENTA UK LIMITED Director 2017-10-01 CURRENT 1995-01-19 Active
MARCUS HILGER LP CLINICAL HOMECARE GROUP LIMITED Director 2017-10-01 CURRENT 2003-06-27 Active - Proposal to Strike off
MARCUS HILGER PRIMA BRANDS LIMITED Director 2017-10-01 CURRENT 1974-07-02 Active
MARCUS HILGER J. BRADBURY (SURGICAL) LIMITED Director 2017-10-01 CURRENT 1999-03-03 Active - Proposal to Strike off
MARCUS HILGER PHARMAGEN LIMITED Director 2017-10-01 CURRENT 1952-04-04 Active
MARCUS HILGER JOHN BELL & CROYDEN LIMITED Director 2017-10-01 CURRENT 1928-02-24 Active
MARCUS HILGER DIAMOND DCO TWO LIMITED Director 2017-10-01 CURRENT 1963-04-19 Liquidation
MARCUS HILGER SAPPHIRE DCO THIRTEEN LIMITED Director 2017-10-01 CURRENT 1977-10-26 Liquidation
CATHERINE MCDERMOTT EVOLUTION HOMECARE SERVICES LIMITED Director 2016-10-03 CURRENT 1966-03-24 Liquidation
CATHERINE MCDERMOTT BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1999-04-16 Active - Proposal to Strike off
CATHERINE MCDERMOTT EXPERT HEALTH LIMITED Director 2016-10-03 CURRENT 2000-08-23 Active
CATHERINE MCDERMOTT BETTERLIFEHEALTHCARE LIMITED Director 2016-10-03 CURRENT 2004-04-16 Liquidation
CATHERINE MCDERMOTT ATLAS TRAVEL CLINIC LIMITED Director 2016-10-03 CURRENT 2005-03-03 Active - Proposal to Strike off
CATHERINE MCDERMOTT 28CVR LIMITED Director 2016-10-03 CURRENT 2006-12-21 Liquidation
CATHERINE MCDERMOTT SANGERS (NORTHERN IRELAND) LIMITED Director 2016-10-03 CURRENT 1985-05-16 Active
CATHERINE MCDERMOTT MASTA LIMITED Director 2016-10-03 CURRENT 1984-07-06 Active
CATHERINE MCDERMOTT AAH PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1912-07-27 Active
CATHERINE MCDERMOTT SAPPHIRE DCO TWELVE LIMITED Director 2016-10-03 CURRENT 1923-06-16 Active
CATHERINE MCDERMOTT DIAMOND DCO ONE LIMITED Director 2016-10-03 CURRENT 1929-12-12 Active
CATHERINE MCDERMOTT LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-10-03 CURRENT 1992-11-10 Active
CATHERINE MCDERMOTT SAPPHIRE DCO ONE LIMITED Director 2016-10-03 CURRENT 1992-12-10 Liquidation
CATHERINE MCDERMOTT BARCLAY PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1992-12-03 Active
CATHERINE MCDERMOTT ADMENTA UK LIMITED Director 2016-10-03 CURRENT 1995-01-19 Active
CATHERINE MCDERMOTT LP CLINICAL HOMECARE GROUP LIMITED Director 2016-10-03 CURRENT 2003-06-27 Active - Proposal to Strike off
CATHERINE MCDERMOTT PRIMA BRANDS LIMITED Director 2016-10-03 CURRENT 1974-07-02 Active
CATHERINE MCDERMOTT J. BRADBURY (SURGICAL) LIMITED Director 2016-10-03 CURRENT 1999-03-03 Active - Proposal to Strike off
CATHERINE MCDERMOTT PHARMAGEN LIMITED Director 2016-10-03 CURRENT 1952-04-04 Active
CATHERINE MCDERMOTT JOHN BELL & CROYDEN LIMITED Director 2016-10-03 CURRENT 1928-02-24 Active
CATHERINE MCDERMOTT DIAMOND DCO TWO LIMITED Director 2016-10-03 CURRENT 1963-04-19 Liquidation
CATHERINE MCDERMOTT COREDATA SOLUTIONS LIMITED Director 2000-11-21 CURRENT 2000-11-10 Active
JENNIFER RUTH POOLE THE NHS CONFEDERATION (SERVICES) COMPANY LIMITED Director 2017-05-25 CURRENT 2004-10-06 Active
JENNIFER RUTH POOLE EVOLUTION HOMECARE SERVICES LIMITED Director 2016-08-15 CURRENT 1966-03-24 Liquidation
JENNIFER RUTH POOLE BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1999-04-16 Active - Proposal to Strike off
JENNIFER RUTH POOLE EXPERT HEALTH LIMITED Director 2016-08-15 CURRENT 2000-08-23 Active
JENNIFER RUTH POOLE BETTERLIFEHEALTHCARE LIMITED Director 2016-08-15 CURRENT 2004-04-16 Liquidation
JENNIFER RUTH POOLE ATLAS TRAVEL CLINIC LIMITED Director 2016-08-15 CURRENT 2005-03-03 Active - Proposal to Strike off
JENNIFER RUTH POOLE 28CVR LIMITED Director 2016-08-15 CURRENT 2006-12-21 Liquidation
JENNIFER RUTH POOLE SANGERS (NORTHERN IRELAND) LIMITED Director 2016-08-15 CURRENT 1985-05-16 Active
JENNIFER RUTH POOLE MASTA LIMITED Director 2016-08-15 CURRENT 1984-07-06 Active
JENNIFER RUTH POOLE AAH PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1912-07-27 Active
JENNIFER RUTH POOLE SAPPHIRE DCO TWELVE LIMITED Director 2016-08-15 CURRENT 1923-06-16 Active
JENNIFER RUTH POOLE DIAMOND DCO ONE LIMITED Director 2016-08-15 CURRENT 1929-12-12 Active
JENNIFER RUTH POOLE LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-08-15 CURRENT 1992-11-10 Active
JENNIFER RUTH POOLE SAPPHIRE DCO ONE LIMITED Director 2016-08-15 CURRENT 1992-12-10 Liquidation
JENNIFER RUTH POOLE BARCLAY PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1992-12-03 Active
JENNIFER RUTH POOLE ADMENTA UK LIMITED Director 2016-08-15 CURRENT 1995-01-19 Active
JENNIFER RUTH POOLE LP CLINICAL HOMECARE GROUP LIMITED Director 2016-08-15 CURRENT 2003-06-27 Active - Proposal to Strike off
JENNIFER RUTH POOLE PRIMA BRANDS LIMITED Director 2016-08-15 CURRENT 1974-07-02 Active
JENNIFER RUTH POOLE J. BRADBURY (SURGICAL) LIMITED Director 2016-08-15 CURRENT 1999-03-03 Active - Proposal to Strike off
JENNIFER RUTH POOLE PHARMAGEN LIMITED Director 2016-08-15 CURRENT 1952-04-04 Active
JENNIFER RUTH POOLE JOHN BELL & CROYDEN LIMITED Director 2016-08-15 CURRENT 1928-02-24 Active
JENNIFER RUTH POOLE DIAMOND DCO TWO LIMITED Director 2016-08-15 CURRENT 1963-04-19 Liquidation
JENNIFER RUTH POOLE THE NHS CONFEDERATION Director 2015-04-01 CURRENT 2002-01-23 Active
NIGEL SWIFT LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-07-01 CURRENT 1992-11-10 Active
NIGEL SWIFT LP CLINICAL HOMECARE GROUP LIMITED Director 2016-07-01 CURRENT 2003-06-27 Active - Proposal to Strike off
NIGEL SWIFT BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-04-01 CURRENT 1999-04-16 Active - Proposal to Strike off
NIGEL SWIFT ATLAS TRAVEL CLINIC LIMITED Director 2016-04-01 CURRENT 2005-03-03 Active - Proposal to Strike off
NIGEL SWIFT SANGERS (NORTHERN IRELAND) LIMITED Director 2016-04-01 CURRENT 1985-05-16 Active
NIGEL SWIFT MASTA LIMITED Director 2016-04-01 CURRENT 1984-07-06 Active
NIGEL SWIFT PRIMA BRANDS LIMITED Director 2016-04-01 CURRENT 1974-07-02 Active
NIGEL SWIFT EVOLUTION HOMECARE SERVICES LIMITED Director 2013-04-01 CURRENT 1966-03-24 Liquidation
NIGEL SWIFT EXPERT HEALTH LIMITED Director 2013-04-01 CURRENT 2000-08-23 Active
NIGEL SWIFT BETTERLIFEHEALTHCARE LIMITED Director 2013-04-01 CURRENT 2004-04-16 Liquidation
NIGEL SWIFT 28CVR LIMITED Director 2013-04-01 CURRENT 2006-12-21 Liquidation
NIGEL SWIFT AAH PHARMACEUTICALS LIMITED Director 2013-04-01 CURRENT 1912-07-27 Active
NIGEL SWIFT SAPPHIRE DCO TWELVE LIMITED Director 2013-04-01 CURRENT 1923-06-16 Active
NIGEL SWIFT DIAMOND DCO ONE LIMITED Director 2013-04-01 CURRENT 1929-12-12 Active
NIGEL SWIFT SAPPHIRE DCO ONE LIMITED Director 2013-04-01 CURRENT 1992-12-10 Liquidation
NIGEL SWIFT BARCLAY PHARMACEUTICALS LIMITED Director 2013-04-01 CURRENT 1992-12-03 Active
NIGEL SWIFT ADMENTA UK LIMITED Director 2013-04-01 CURRENT 1995-01-19 Active
NIGEL SWIFT PHARMAGEN LIMITED Director 2013-04-01 CURRENT 1952-04-04 Active
NIGEL SWIFT JOHN BELL & CROYDEN LIMITED Director 2013-04-01 CURRENT 1928-02-24 Active
NIGEL SWIFT DIAMOND DCO TWO LIMITED Director 2013-04-01 CURRENT 1963-04-19 Liquidation
NIGEL SWIFT SAPPHIRE DCO THIRTEEN LIMITED Director 2013-04-01 CURRENT 1977-10-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-02Application to strike the company off the register
2024-01-03Memorandum articles filed
2023-09-12Notification of Dunamis Mind Accelerator Limited as a person with significant control on 2023-08-31
2023-09-12CESSATION OF AAH PHARMACEUTICALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11Resolutions passed:<ul><li>Resolution Re: change of name / company shall be entitled to appoint a sole director / such director shall have the authority to exercise all powers and discretions of the directors confered by the articles 31/08/2023<li>Resolut
2023-09-05Termination of appointment of Nichola Louise Legg on 2023-08-31
2023-09-05DIRECTOR APPOINTED THORSTEN SPRANK
2023-09-05APPOINTMENT TERMINATED, DIRECTOR WENDY MARGARET HALL
2023-09-05APPOINTMENT TERMINATED, DIRECTOR ROBIN LINDSAY DARGUE
2023-09-04Company name changed medical advisory services for travellers abroad LIMITED\certificate issued on 04/09/23
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM Sapphire Court Walsgrave Triangle Coventry CV2 2TX England
2023-08-29Statement by Directors
2023-08-29Solvency Statement dated 29/08/23
2023-08-29Resolutions passed:<ul><li>Resolution Reduce capital redemption 29/08/2023<li>Resolution reduction in capital</ul>
2023-08-29Statement of capital on GBP 0.0001
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045137300002
2023-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-03-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-09Memorandum articles filed
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE 045137300002
2023-03-03REGISTRATION OF A CHARGE / CHARGE CODE 045137300001
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE DAVIES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE DAVIES
2022-08-01AP01DIRECTOR APPOINTED WENDY MARGARET HALL
2022-08-01AP01DIRECTOR APPOINTED WENDY MARGARET HALL
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TOBY MATTHEW ANDERSON
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-09CH01Director's details changed for Jane Davies on 2020-03-27
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HILGER
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HILGER
2019-11-29AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2019-11-29AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCDERMOTT
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCDERMOTT
2019-10-03CH01Director's details changed for Mr Toby Matthew Anderson on 2019-08-23
2019-10-03CH01Director's details changed for Mr Toby Matthew Anderson on 2019-08-23
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SWIFT
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SWIFT
2019-04-08AP01DIRECTOR APPOINTED JANE DAVIES
2019-04-08AP01DIRECTOR APPOINTED JANE DAVIES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH POOLE
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-11AP01DIRECTOR APPOINTED MR TOBY MATTHEW ANDERSON
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-03-26CH01Director's details changed for Mr Marcus Hilger on 2018-03-09
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HANNS MARTIN LIPP
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30CH01Director's details changed for Mr Marcus Hilger on 2017-11-22
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC GREGORY DAVID TOBIN
2017-10-12AP01DIRECTOR APPOINTED MR MARCUS HILGER
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 2000000
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN BEER
2016-12-14AP01DIRECTOR APPOINTED HANNS MARTIN LIPP
2016-10-11AP01DIRECTOR APPOINTED MRS CATHERINE MCDERMOTT
2016-09-07AA01Current accounting period extended from 30/09/16 TO 31/03/17
2016-09-07AP03Appointment of Mrs Nichola Louise Legg as company secretary on 2016-09-01
2016-09-07TM02Termination of appointment of Wendy Margaret Hall on 2016-09-01
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 2000000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-22AP01DIRECTOR APPOINTED MRS JENNIFER RUTH POOLE
2016-04-19AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-13AP01DIRECTOR APPOINTED MR CORMAC GREGORY DAVID TOBIN
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM City Exchange 11 Albion Street Leeds LS1 5ES
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK LOGUE
2016-04-13AP01DIRECTOR APPOINTED MR NIGEL SWIFT
2016-04-13AP03Appointment of Ms Wendy Margaret Hall as company secretary on 2016-04-01
2016-04-13AP01DIRECTOR APPOINTED MR THORSTEN BEER
2016-04-13TM02APPOINTMENT TERMINATED, SECRETARY STEVE BAINBRIDGE
2016-03-14AUDAUDITOR'S RESIGNATION
2016-02-26AUDAUDITOR'S RESIGNATION
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LEON ATKINS
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2000000
2015-09-02AR0116/08/15 FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2000000
2014-08-20AR0116/08/14 FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM UNIT 15 MOORFIELD BUSINESS PARK, MOORFIELD CLOSE YEADON LEEDS W YORKS LS19 7YA ENGLAND
2013-08-21AR0116/08/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR LEON RONALD ATKINS
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCGRANE
2013-02-22AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-14AP03SECRETARY APPOINTED MR STEVE BAINBRIDGE
2012-08-20AR0116/08/12 FULL LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK LOGUE / 16/08/2012
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SMITHSON
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY ANTONY SMITHSON
2012-06-15AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-26AR0116/08/11 FULL LIST
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM UNIT 15 MOORFIELD CLOSE YEADON WEST YORKSHIRE LS19 7BN
2011-06-03AP01DIRECTOR APPOINTED MR ANTONY MARK SMITHSON
2011-04-15AP01DIRECTOR APPOINTED MR BARRY MCGRANE
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR FLYNN
2011-02-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-14AR0116/08/10 FULL LIST
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2010-04-13AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-08-19363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE WATSON
2008-12-10288aSECRETARY APPOINTED MR ANTONY MARK SMITHSON
2008-09-19363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-19288aDIRECTOR APPOINTED ANDREW JAMES DAVIS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR IAN HUGHES-GUY
2007-10-10363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-12363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-04-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-15363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-09363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS; AMEND
2004-08-25363(288)DIRECTOR RESIGNED
2004-08-25363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-07-06288aNEW SECRETARY APPOINTED
2004-07-06288bSECRETARY RESIGNED
2004-06-17AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-15287REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 52 MARGARET STREET LONDON W1W 8SQ
2003-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-14363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-04-04288aNEW DIRECTOR APPOINTED
2003-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-06SASHARES AGREEMENT OTC
2002-11-0688(2)RAD 30/09/02--------- £ SI 19999990@.1=1999999 £ IC 1/2000000
2002-10-26225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
2002-10-25288aNEW DIRECTOR APPOINTED
2002-10-25288aNEW DIRECTOR APPOINTED
2002-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-25288bDIRECTOR RESIGNED
2002-10-25122S-DIV 30/09/02
2002-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: SECKLOE HOUSE 101 NORTH 13TH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RUBY DCO TWENTY SIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUBY DCO TWENTY SIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of RUBY DCO TWENTY SIX LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RUBY DCO TWENTY SIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUBY DCO TWENTY SIX LIMITED
Trademarks

Trademark applications by RUBY DCO TWENTY SIX LIMITED

RUBY DCO TWENTY SIX LIMITED is the Original Applicant for the trademark CITRIODIOL ™ (76055155) through the USPTO on the 2000-05-24
Insect repellants and compositions containing insect repellants; insecticides for domestic and commercial use; pesticide preparations for destroying or repelling vermin for domestic and commercial use
RUBY DCO TWENTY SIX LIMITED is the Original registrant for the trademark CITRIODIOL ™ (76055155) through the USPTO on the 2000-05-24
Insect repellants and compositions containing insect repellants; insecticides for domestic and commercial use; pesticide preparations for destroying or repelling vermin for domestic and commercial use
Income
Government Income
We have not found government income sources for RUBY DCO TWENTY SIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RUBY DCO TWENTY SIX LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RUBY DCO TWENTY SIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RUBY DCO TWENTY SIX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0130039000Medicaments consisting of two or more constituents mixed together for therapeutic or prophylactic uses, not in measured doses or put up for retail sale (excl. antibiotics containing hormones or steroids used as hormones, but not containing antibiotics, alkaloids or derivatives thereof, hormones or antibiotics or goods of heading 3002, 3005 or 3006)
2012-06-0130039000Medicaments consisting of two or more constituents mixed together for therapeutic or prophylactic uses, not in measured doses or put up for retail sale (excl. antibiotics containing hormones or steroids used as hormones, but not containing antibiotics, alkaloids or derivatives thereof, hormones or antibiotics or goods of heading 3002, 3005 or 3006)
2012-02-0130039000Medicaments consisting of two or more constituents mixed together for therapeutic or prophylactic uses, not in measured doses or put up for retail sale (excl. antibiotics containing hormones or steroids used as hormones, but not containing antibiotics, alkaloids or derivatives thereof, hormones or antibiotics or goods of heading 3002, 3005 or 3006)
2011-09-0130039000Medicaments consisting of two or more constituents mixed together for therapeutic or prophylactic uses, not in measured doses or put up for retail sale (excl. antibiotics containing hormones or steroids used as hormones, but not containing antibiotics, alkaloids or derivatives thereof, hormones or antibiotics or goods of heading 3002, 3005 or 3006)
2011-03-0130039000Medicaments consisting of two or more constituents mixed together for therapeutic or prophylactic uses, not in measured doses or put up for retail sale (excl. antibiotics containing hormones or steroids used as hormones, but not containing antibiotics, alkaloids or derivatives thereof, hormones or antibiotics or goods of heading 3002, 3005 or 3006)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUBY DCO TWENTY SIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUBY DCO TWENTY SIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.