Ruby Dco Ten Limited ORPINGTON


Ruby Dco Ten started in year 1986 as Private Limited Company with registration number 02040018. The Ruby Dco Ten company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Orpington at Office 5, International House. Postal code: BR5 3RS. Since September 4, 2023 Ruby Dco Ten Limited is no longer carrying the name Medimart.

The company has one director. Thorsten S., appointed on 31 August 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ruby Dco Ten Limited Address / Contact

Office Address Office 5, International House
Office Address2 Cray Avenue
Town Orpington
Post code BR5 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02040018
Date of Incorporation Wed, 23rd Jul 1986
Industry Non-trading company
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Thorsten S.

Position: Director

Appointed: 31 August 2023

Colleen R.

Position: Secretary

Resigned: 15 June 1992

Dominik M.

Position: Director

Appointed: 06 July 2023

Resigned: 31 August 2023

Graham W.

Position: Director

Appointed: 07 September 2022

Resigned: 31 August 2023

Christian K.

Position: Director

Appointed: 25 November 2019

Resigned: 18 May 2022

Marcus H.

Position: Director

Appointed: 13 November 2017

Resigned: 25 November 2019

Hanns L.

Position: Director

Appointed: 21 December 2016

Resigned: 31 December 2017

Wendy H.

Position: Director

Appointed: 01 January 2014

Resigned: 09 September 2022

Thorsten B.

Position: Director

Appointed: 03 September 2012

Resigned: 21 December 2016

Nichola L.

Position: Secretary

Appointed: 25 July 2012

Resigned: 09 September 2022

William S.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2013

Andrew W.

Position: Director

Appointed: 01 April 2007

Resigned: 03 September 2012

Jennifer B.

Position: Secretary

Appointed: 05 February 2007

Resigned: 25 July 2012

John H.

Position: Director

Appointed: 30 September 2002

Resigned: 31 March 2007

Janet H.

Position: Secretary

Appointed: 02 April 2002

Resigned: 05 February 2007

Peter S.

Position: Director

Appointed: 28 March 2002

Resigned: 01 August 2011

Peter S.

Position: Secretary

Appointed: 31 December 2000

Resigned: 02 April 2002

Gerhard M.

Position: Director

Appointed: 01 January 1999

Resigned: 31 August 2000

Stefan M.

Position: Director

Appointed: 02 June 1997

Resigned: 01 January 1999

Ronald V.

Position: Director

Appointed: 02 June 1997

Resigned: 30 September 2002

Graham K.

Position: Director

Appointed: 31 January 1997

Resigned: 31 March 2002

John D.

Position: Secretary

Appointed: 31 January 1997

Resigned: 30 January 2000

Raymond B.

Position: Director

Appointed: 01 August 1995

Resigned: 29 December 1995

Brian S.

Position: Director

Appointed: 31 July 1995

Resigned: 10 February 1997

Michael M.

Position: Director

Appointed: 31 July 1995

Resigned: 24 September 1997

Francis M.

Position: Secretary

Appointed: 31 July 1995

Resigned: 31 January 1997

Philip E.

Position: Director

Appointed: 31 July 1995

Resigned: 30 May 1997

Richard P.

Position: Director

Appointed: 01 July 1994

Resigned: 31 July 1995

Maria T.

Position: Secretary

Appointed: 15 June 1992

Resigned: 31 July 1995

Philip B.

Position: Director

Appointed: 31 December 1990

Resigned: 31 July 1995

Colleen R.

Position: Director

Appointed: 31 December 1990

Resigned: 31 July 1995

Lynne B.

Position: Director

Appointed: 31 December 1990

Resigned: 31 July 1995

Patrick R.

Position: Director

Appointed: 31 December 1990

Resigned: 31 July 1995

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Dunamis Mind Accelerator Limited from Orpington, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Admenta Holdings Limited that entered Coventry, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Dunamis Mind Accelerator Limited

Office 5, International House Cray Avenue, Orpington, BR5 3RS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Admenta Holdings Limited

Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 244282
Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 75,01-100% shares

Company previous names

Medimart September 4, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2022
filed on: 13th, December 2022
Free Download (3 pages)

Company search