Company NameBotraco Holdings Limited
DirectorsAkhil Kumar Ruia and Anil Kumar Ruia
Company StatusActive
Company Number07422332
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Previous NameRUIA Newco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Akhil Kumar Ruia
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Anil Kumar Ruia
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Secretary NameArun Desai
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed28 October 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

28.5k at £1Ashdene Investments LTD
22.94%
Ordinary
26.6k at £1Isis Enterprises LTD
21.42%
Ordinary
15.2k at £1Maygrove Investment LTD
12.23%
Ordinary
15k at £1Anil Ruia
12.08%
Ordinary
13.3k at £1Enez Investments LTD
10.71%
Ordinary
12.9k at £1Woodcutter LTD
10.41%
Ordinary
12.7k at £1Maru LTD
10.21%
Ordinary

Financials

Year2014
Net Worth£6,306,834
Cash£1,852,265
Current Liabilities£20,447

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

15 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
16 November 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 30 April 2022 (4 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
5 March 2019Registered office address changed from 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
18 June 2018Statement of capital on 18 June 2018
  • GBP 124,153
(3 pages)
18 June 2018Statement by Directors (1 page)
18 June 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 10/05/2018
(2 pages)
18 June 2018Solvency Statement dated 10/05/18 (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
24 January 2018Notification of Ankit Govind Ruia as a person with significant control on 4 April 2017 (2 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (2 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 November 2016Director's details changed for Akhil Kumar Ruia on 2 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Anil Kumar Ruia on 2 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Anil Kumar Ruia on 2 November 2016 (2 pages)
3 November 2016Director's details changed for Akhil Kumar Ruia on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from 1 Mayfair Mews Mersey Road Didsbury Manchester M20 2JX to 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG on 2 November 2016 (1 page)
2 November 2016Director's details changed for Akhil Kumar Ruia on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Anil Kumar Ruia on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Anil Kumar Ruia on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Akhil Kumar Ruia on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from 1 Mayfair Mews Mersey Road Didsbury Manchester M20 2JX to 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG on 2 November 2016 (1 page)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 September 2015Secretary's details changed for Arun Desai on 2 February 2015 (1 page)
21 September 2015Secretary's details changed for Arun Desai on 2 February 2015 (1 page)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 124,153
(5 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 124,153
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 124,153
(6 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 124,153
(6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 124,153
(6 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 124,153
(6 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
2 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 124,153.00
(4 pages)
2 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 124,153.00
(4 pages)
2 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 124,153.00
(4 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Company name changed ruia newco LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(2 pages)
12 January 2011Company name changed ruia newco LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(2 pages)
1 December 2010Appointment of Anil Kumar Ruia as a director (3 pages)
1 December 2010Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages)
1 December 2010Termination of appointment of Roger Hart as a director (2 pages)
1 December 2010Termination of appointment of A G Secretarial Limited as a director (2 pages)
1 December 2010Termination of appointment of Roger Hart as a director (2 pages)
1 December 2010Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages)
1 December 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1 December 2010 (2 pages)
1 December 2010Termination of appointment of A G Secretarial Limited as a director (2 pages)
1 December 2010Appointment of Akhil Kumar Ruia as a director (3 pages)
1 December 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
1 December 2010Appointment of Arun Desai as a secretary (3 pages)
1 December 2010Appointment of Anil Kumar Ruia as a director (3 pages)
1 December 2010Appointment of Arun Desai as a secretary (3 pages)
1 December 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
1 December 2010Appointment of Akhil Kumar Ruia as a director (3 pages)
1 December 2010Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
1 December 2010Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
1 December 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 1 December 2010 (2 pages)
28 October 2010Incorporation (23 pages)
28 October 2010Incorporation (23 pages)