Company NameRuddix Limited
DirectorAdam Michael Schofield
Company StatusActive
Company Number07532903
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Michael Schofield
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(6 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMr Benjamin James Anthony Bateson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(5 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2016)
RoleSenior Company Administrator
Country of ResidenceEngland
Correspondence AddressForth Floor 20 Margaret Street
London
W1W 8RS
Director NameMiss Emily Peckham
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMontrond Inc (Corporation)
StatusResigned
Appointed17 February 2011(same day as company formation)
Correspondence AddressTrident Chambers
Road Town
Tortola
PO Box 146
British Virgin Islands
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed17 February 2011(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2011(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£4,187
Net Worth-£708
Cash£1
Current Liabilities£4,895

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

19 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
17 October 2017Notification of Peter Nosal as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Notification of Peter Nosal as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 March 2017Termination of appointment of Emily Peckham as a director on 27 March 2017 (1 page)
28 March 2017Appointment of Mr Adam Michael Schofield as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr Adam Michael Schofield as a director on 27 March 2017 (2 pages)
28 March 2017Termination of appointment of Emily Peckham as a director on 27 March 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2016Registered office address changed from Forth Floor 20 Margaret Street London W1W 8RS England to 35 Princess Street Rochdale Greater Manchester OL12 0HA on 16 December 2016 (1 page)
16 December 2016Appointment of Miss Emily Peckham as a director on 5 December 2016 (2 pages)
16 December 2016Appointment of Miss Emily Peckham as a director on 5 December 2016 (2 pages)
16 December 2016Registered office address changed from Forth Floor 20 Margaret Street London W1W 8RS England to 35 Princess Street Rochdale Greater Manchester OL12 0HA on 16 December 2016 (1 page)
14 December 2016Termination of appointment of Benjamin James Anthony Bateson as a director on 5 December 2016 (1 page)
14 December 2016Termination of appointment of Benjamin James Anthony Bateson as a director on 5 December 2016 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to Forth Floor 20 Margaret Street London W1W 8RS on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Thomas Lane as a director on 16 March 2016 (1 page)
29 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to Forth Floor 20 Margaret Street London W1W 8RS on 29 March 2016 (1 page)
29 March 2016Appointment of Mr Benjamin James Anthony Bateson as a director on 16 March 2016 (2 pages)
29 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Termination of appointment of Thomas Lane as a director on 16 March 2016 (1 page)
29 March 2016Appointment of Mr Benjamin James Anthony Bateson as a director on 16 March 2016 (2 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
17 December 2012Termination of appointment of Montrond Inc as a director (1 page)
17 December 2012Termination of appointment of Montrond Inc as a director (1 page)
23 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
2 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
2 March 2011Appointment of Montrond Inc as a director (3 pages)
2 March 2011Appointment of Mr Thomas Lane as a director (3 pages)
2 March 2011Termination of appointment of Tina-Marie Akbari as a director (2 pages)
2 March 2011Termination of appointment of Tadco Directors Limited as a director (2 pages)
2 March 2011Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
2 March 2011Termination of appointment of Tadco Directors Limited as a director (2 pages)
2 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 1
(4 pages)
2 March 2011Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
2 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 1
(4 pages)
2 March 2011Appointment of Mr Thomas Lane as a director (3 pages)
2 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
2 March 2011Termination of appointment of Tina-Marie Akbari as a director (2 pages)
2 March 2011Appointment of Montrond Inc as a director (3 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)