Myruby Limited COLCHESTER


Myruby started in year 2005 as Private Limited Company with registration number 05460811. The Myruby company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Colchester at 3 The Centre The Crescent. Postal code: CO4 9QQ. Since January 25, 2007 Myruby Limited is no longer carrying the name Ceocentral.

At present there are 2 directors in the the company, namely Andrew P. and Natalie P.. In addition one secretary - Andrew P. - is with the firm. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Myruby Limited Address / Contact

Office Address 3 The Centre The Crescent
Office Address2 Colchester Business Park
Town Colchester
Post code CO4 9QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05460811
Date of Incorporation Mon, 23rd May 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Andrew P.

Position: Director

Appointed: 07 February 2007

Andrew P.

Position: Secretary

Appointed: 08 February 2006

Natalie P.

Position: Director

Appointed: 08 February 2006

A.c. Secretaries Limited

Position: Corporate Secretary

Appointed: 23 May 2005

Resigned: 13 June 2005

A.c. Directors Limited

Position: Corporate Director

Appointed: 23 May 2005

Resigned: 13 June 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Andrew P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Natalie P. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Natalie P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ceocentral January 25, 2007
Kiloplan March 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth110 333110 297110 585110 580110 223       
Balance Sheet
Cash Bank On Hand    64 15549 99969 12324 44147 991137 573143 602136 456
Current Assets131 685168 974144 280147 964172 170189 527181 446219 090202 602292 574247 307309 673
Debtors128 692167 862135 625129 831108 015139 528112 323194 649154 611155 001103 705173 217
Net Assets Liabilities     110 330110 110110 233110 107110 202110 169127 218
Other Debtors    53 69358 83537 742110 568112 227119 81771 649137 516
Property Plant Equipment    27 92445 91137 40227 52819 71616 09312 08811 249
Cash Bank In Hand2 9931 1128 65518 13364 155       
Intangible Fixed Assets69 90462 43951 97343 15435 334       
Net Assets Liabilities Including Pension Asset Liability110 333110 297110 585         
Tangible Fixed Assets18 53218 75214 07322 48027 924       
Reserves/Capital
Called Up Share Capital70 00270 00270 00270 00270 002       
Profit Loss Account Reserve331295583578221       
Shareholder Funds110 333110 297110 585110 580110 223       
Other
Total Fixed Assets Additions 9 052443         
Total Fixed Assets Cost Or Valuation148 978158 030158 473         
Total Fixed Assets Depreciation60 54276 83992 427         
Total Fixed Assets Depreciation Charge In Period 16 29715 588         
Accumulated Amortisation Impairment Intangible Assets    50 79858 61766 43674 08979 47584 84686 132 
Accumulated Depreciation Impairment Property Plant Equipment    72 68795 445111 371122 95398 708104 306103 456107 386
Average Number Employees During Period        19141211
Bank Borrowings Overdrafts         43 68934 84124 951
Corporation Tax Payable    25 87827 84731 84914 81218 21034 95926 030 
Creditors    120 405144 323121 834143 228115 46843 68934 84124 951
Dividends Paid On Shares       12 0436 657   
Future Minimum Lease Payments Under Non-cancellable Operating Leases       124 77596 16359 34022 51753 274
Increase From Amortisation Charge For Year Intangible Assets     7 8197 8197 6535 3865 3711 286 
Increase From Depreciation Charge For Year Property Plant Equipment     22 75815 92511 5827 9165 5985 0553 930
Intangible Assets    35 33427 51519 69612 0436 6571 286  
Intangible Assets Gross Cost    86 13286 13286 13286 13286 13286 13286 132 
Net Current Assets Liabilities45 25745 28952 62548 44651 76545 20459 61275 86287 134139 212135 822143 520
Number Shares Issued Fully Paid      1     
Other Creditors    24 15827 61430 28438 20838 89039 12234 45993 831
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        32 161 5 905 
Other Disposals Property Plant Equipment        32 488 6 700 
Other Taxation Social Security Payable    43 14646 56752 63847 23939 76547 28860 21052 252
Par Value Share   11 1     
Property Plant Equipment Gross Cost    100 611141 356148 772150 481118 424120 399115 544118 635
Provisions For Liabilities Balance Sheet Subtotal     8 3006 6005 2003 4002 7002 9002 600
Total Additions Including From Business Combinations Property Plant Equipment     40 7457 4161 7084311 9751 8453 091
Total Assets Less Current Liabilities133 693126 480118 671114 080115 023118 630116 710115 433113 507156 591147 910154 769
Trade Creditors Trade Payables    27 22342 2957 06342 96918 60325 6817 17010 180
Trade Debtors Trade Receivables    54 32280 69374 58184 08142 38435 18432 05635 701
Creditors Due After One Year Total Noncurrent Liabilities21 36013 8836 486         
Creditors Due Within One Year Total Current Liabilities86 428123 68591 655         
Fixed Assets88 43681 19166 04665 63463 258       
Intangible Fixed Assets Additions 3 000          
Intangible Fixed Assets Aggregate Amortisation Impairment13 22823 69334 15942 97850 798       
Intangible Fixed Assets Amortisation Charged In Period 10 46510 4668 8197 820       
Intangible Fixed Assets Cost Or Valuation83 13286 13286 13286 13286 132       
Provisions For Liabilities Charges2 0002 3001 6003 5004 800       
Share Premium Account40 00040 00040 00040 00040 000       
Tangible Fixed Assets Additions 6 05244314 50813 763       
Tangible Fixed Assets Cost Or Valuation65 84671 89872 34186 849100 612       
Tangible Fixed Assets Depreciation47 31453 14658 26864 36972 688       
Tangible Fixed Assets Depreciation Charge For Period 5 8325 122         
Bank Borrowings Overdrafts Secured  -7 150-5 681        
Creditors Due After One Year  6 486         
Creditors Due Within One Year  91 65599 518120 405       
Net Assets Liability Excluding Pension Asset Liability  110 585110 580        
Number Shares Allotted  70 00270 0021       
Number Shares Authorised   1        
Share Capital Allotted Called Up Paid   70 0021       
Share Capital Authorised  -100 002-100 002        
Tangible Fixed Assets Depreciation Charged In Period   6 1018 319       
Value Shares Allotted  70 00270 002        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, June 2023
Free Download (12 pages)

Company search