Ruby Dco One Limited ORPINGTON


Founded in 2005, Ruby Dco One, classified under reg no. 05528733 is an active company. Currently registered at Office 5, International House BR5 3RS, Orpington the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since September 4, 2023 Ruby Dco One Limited is no longer carrying the name 2012 Dream.

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 One 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 05528733
Date of Incorporation Fri, 5th Aug 2005
Industry Non-trading company
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Thorsten S.

Position: Director

Appointed: 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

Peter S.

Position: Director

Appointed: 31 December 2009

Resigned: 01 August 2011

Andrew W.

Position: Director

Appointed: 31 December 2009

Resigned: 03 September 2012

Jennifer B.

Position: Secretary

Appointed: 31 December 2009

Resigned: 25 July 2012

David L.

Position: Director

Appointed: 23 October 2008

Resigned: 31 December 2009

Stephen F.

Position: Director

Appointed: 23 October 2008

Resigned: 31 December 2009

David L.

Position: Secretary

Appointed: 13 December 2005

Resigned: 31 December 2009

Christopher B.

Position: Director

Appointed: 02 November 2005

Resigned: 31 December 2009

David H.

Position: Director

Appointed: 02 November 2005

Resigned: 31 December 2009

David L.

Position: Director

Appointed: 05 August 2005

Resigned: 02 November 2005

Alison L.

Position: Secretary

Appointed: 05 August 2005

Resigned: 13 December 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 2005

Resigned: 05 August 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 August 2005

Resigned: 05 August 2005

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, 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. The second one in the PSC register is Admenta Holdings Limited that put Coventry, England as the official 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. The third one is Admenta Holdings Limited, who also meets the Companies House criteria to be categorised as a person with significant control. 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

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

2012 Dream September 4, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Resolution of modification of Articles of Association
filed on: 11th, September 2023
Free Download (2 pages)

Company search