ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rumai Holdings Limited

Rumai Holdings Limited is an active company incorporated on 23 July 2021 with the registered office located in Brighton, East Sussex. Rumai Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13527931
Private limited company
Age
4 years
Incorporated 23 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 July 2025 (3 months ago)
Next confirmation dated 22 July 2026
Due by 5 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Concorde House
18 Margaret Street
Brighton
East Sussex
BN2 1TS
England
Address changed on 28 May 2025 (5 months ago)
Previous address was Concorde House 18 Margaret Street Brighton East Sussex BN2 1TS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • Construction Consultant • British • Lives in UK • Born in Jun 1983
Mr Danial Christopher James Tiplady
PSC • British • Lives in UK • Born in Jun 1983
Mrs Amy Lauren Tiplady
PSC • British • Lives in England • Born in Jun 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tiplady Gray Limited
Danial Christopher James Tiplady is a mutual person.
Active
JHD Property Investments Ltd
Danial Christopher James Tiplady is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£1.04K
Decreased by £3.99K (-79%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.04K
Decreased by £3.99K (-79%)
Total Liabilities
-£1.16K
Decreased by £3.63K (-76%)
Net Assets
-£115
Decreased by £360 (-147%)
Debt Ratio (%)
111%
Increased by 15.9% (+17%)
Latest Activity
Confirmation Submitted
3 Months Ago on 29 Jul 2025
Registered Address Changed
5 Months Ago on 28 May 2025
Registered Address Changed
5 Months Ago on 28 May 2025
Mr Danial Christopher James Tiplady Details Changed
5 Months Ago on 28 May 2025
Mr Danial Christopher James Tiplady (PSC) Details Changed
5 Months Ago on 28 May 2025
Mrs Amy Lauren Tiplady (PSC) Details Changed
5 Months Ago on 28 May 2025
Registered Address Changed
5 Months Ago on 28 May 2025
Full Accounts Submitted
7 Months Ago on 2 Apr 2025
Registered Address Changed
9 Months Ago on 28 Jan 2025
Compulsory Strike-Off Discontinued
1 Year Ago on 12 Oct 2024
Get Credit Report
Discover Rumai Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 July 2025 with updates
Submitted on 29 Jul 2025
Certificate of change of name
Submitted on 1 Jul 2025
Registered office address changed from Concorde House 18 Margaret Street Brighton East Sussex BN2 1TS England to Concorde House 18 Margaret Street Brighton East Sussex BN21TS on 28 May 2025
Submitted on 28 May 2025
Registered office address changed from Concorde House 18 Margaret Street Brighton East Sussex BN21TS England to Concorde House 18 Margaret Street Brighton East Sussex BN21TS on 28 May 2025
Submitted on 28 May 2025
Director's details changed for Mr Danial Christopher James Tiplady on 28 May 2025
Submitted on 28 May 2025
Registered office address changed from Unit 10 Gosling Croft Business Centre Long Furlong ,Clapham Worthing BN13 3UT United Kingdom to Concorde House 18 Margaret Street Brighton East Sussex BN2 1TS on 28 May 2025
Submitted on 28 May 2025
Change of details for Mrs Amy Lauren Tiplady as a person with significant control on 28 May 2025
Submitted on 28 May 2025
Change of details for Mr Danial Christopher James Tiplady as a person with significant control on 28 May 2025
Submitted on 28 May 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 2 Apr 2025
Registered office address changed from Unit 10 Gosling Croft Business Centre Long Furlong Clapham Clapham Worthing West Sussex BN13 3UT United Kingdom to Unit 10 Gosling Croft Business Centre Long Furlong ,Clapham Worthing BN133UT on 28 January 2025
Submitted on 28 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year