Ruby Dco Twenty Three Limited ORPINGTON


Ruby Dco Twenty Three started in year 1982 as Private Limited Company with registration number 01611120. The Ruby Dco Twenty Three company has been functioning successfully for fourty two 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 Mon, 4th Sep 2023 Ruby Dco Twenty Three Limited is no longer carrying the name Philip Goodman.

The firm has one director. Thorsten S., appointed on 31 August 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ruby Dco Twenty Three 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 01611120
Date of Incorporation Wed, 3rd Feb 1982
Industry Non-trading company
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (119 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

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

John D.

Position: Secretary

Appointed: 14 March 1997

Resigned: 31 December 2000

Ronald V.

Position: Director

Appointed: 21 January 1997

Resigned: 30 September 2002

Graham K.

Position: Director

Appointed: 21 January 1997

Resigned: 31 March 2002

Stefan M.

Position: Director

Appointed: 21 January 1997

Resigned: 01 January 1998

Andrew N.

Position: Secretary

Appointed: 01 July 1996

Resigned: 14 March 1997

John S.

Position: Secretary

Appointed: 03 July 1995

Resigned: 01 July 1996

Jonathan F.

Position: Director

Appointed: 03 July 1995

Resigned: 21 January 1997

Michael W.

Position: Director

Appointed: 18 July 1994

Resigned: 21 January 1997

George Y.

Position: Director

Appointed: 15 March 1993

Resigned: 30 June 1993

Philip P.

Position: Director

Appointed: 01 July 1992

Resigned: 15 March 1993

Richard T.

Position: Director

Appointed: 10 August 1991

Resigned: 21 January 1997

Peter L.

Position: Director

Appointed: 10 August 1991

Resigned: 13 June 1995

Allen L.

Position: Director

Appointed: 10 August 1991

Resigned: 21 January 1997

Stephen B.

Position: Secretary

Appointed: 10 August 1991

Resigned: 03 July 1995

Richard S.

Position: Director

Appointed: 10 August 1991

Resigned: 15 April 1994

Clare G.

Position: Director

Appointed: 10 August 1991

Resigned: 01 July 1992

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Dunamis Mind Accelerator Limited from Orpington, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Lloyds Chemists Limited that put Coventry, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Barley Chemists Holdings Limited, who also meets the Companies House requirements to be indexed 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

Lloyds Chemists Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Cardiff Companies Registry
Registration number 1335858
Notified on 6 April 2021
Ceased on 31 August 2023
Nature of control: 75,01-100% shares

Barley Chemists 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 00942439
Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control: 75,01-100% shares

Company previous names

Philip Goodman 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 Thu, 31st Mar 2022
filed on: 13th, December 2022
Free Download (3 pages)

Company search