Ruby 02 Limited BRIGHTON


Founded in 2017, Ruby 02, classified under reg no. 10635793 is an active company. Currently registered at Coldean Convenience Store BN1 9ED, Brighton the company has been in the business for seven years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

The firm has 3 directors, namely Raj S., Anant S. and Manish S.. Of them, Anant S., Manish S. have been with the company the longest, being appointed on 23 February 2017 and Raj S. has been with the company for the least time - from 1 August 2022. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Ruby 02 Limited Address / Contact

Office Address Coldean Convenience Store
Office Address2 8 Beatty Avenue
Town Brighton
Post code BN1 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 10635793
Date of Incorporation Thu, 23rd Feb 2017
Industry
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Raj S.

Position: Director

Appointed: 01 August 2022

Anant S.

Position: Director

Appointed: 23 February 2017

Manish S.

Position: Director

Appointed: 23 February 2017

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Raj S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Manish S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Anant S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Raj S.

Notified on 1 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Manish S.

Notified on 23 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anant S.

Notified on 23 February 2017
Ceased on 1 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand11 00011 000169 763276 242146 465379 938
Current Assets 11 000233 486344 167249 570481 969
Debtors 11 00034 22335 67556 60554 031
Net Assets Liabilities11 00011 00073 567115 073233 105403 229
Other Debtors 11 00034 22335 67556 60554 031
Property Plant Equipment  35 58926 69245 92937 060
Total Inventories  29 50032 25046 50048 000
Other
Accumulated Amortisation Impairment Intangible Assets  24 75051 75078 750105 750
Accumulated Depreciation Impairment Property Plant Equipment  6 61215 50923 30835 662
Additions Other Than Through Business Combinations Intangible Assets  134 999   
Additions Other Than Through Business Combinations Property Plant Equipment  42 201 27 0363 485
Amortisation Rate Used For Intangible Assets  20202020
Average Number Employees During Period  5558
Corporation Tax Payable  22 03238 49427 08548 871
Creditors  305 757339 035318 643341 600
Depreciation Rate Used For Property Plant Equipment  25252525
Fixed Assets  145 838109 941302 178266 309
Increase From Amortisation Charge For Year Intangible Assets  24 75027 00027 00027 000
Increase From Depreciation Charge For Year Property Plant Equipment  6 6128 8977 79912 354
Intangible Assets  110 24983 24956 24929 249
Intangible Assets Gross Cost  134 999134 999134 999134 999
Investments    200 000200 000
Investments Fixed Assets    200 000200 000
Net Current Assets Liabilities 11 000-72 2715 132-69 073140 369
Other Creditors  272 569284 925265 189263 429
Other Investments Other Than Loans    200 000200 000
Other Taxation Social Security Payable  11 15615 61626 36929 300
Property Plant Equipment Gross Cost  42 20142 20169 23772 722
Provisions For Liabilities Balance Sheet Subtotal     3 449
Total Assets Less Current Liabilities 11 00073 567115 073233 105406 678
Number Shares Allotted1 1001 100    
Par Value Share1010    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control 2022/08/01
filed on: 12th, December 2023
Free Download (1 page)

Company search