ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ruby Bidco Limited

Ruby Bidco Limited is an active company incorporated on 7 November 2022 with the registered office located in Manchester, Greater Manchester. Ruby Bidco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14468047
Private limited company
Age
3 years
Incorporated 7 November 2022
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 January 2025 (1 year ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (10 hours remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
17 Marble Street
Manchester
M2 3AW
England
Address changed on 18 Dec 2025 (1 month ago)
Previous address was C/O Cloud Technology Solutions Limited 17 Marble Street Manchester M2 3AW United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1973
Director • British • Lives in England • Born in Dec 1982
Ruby Midco Ii Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Qodea Limited
Paul Nicholas Hoyle, Alan Gordon Paton, and 1 more are mutual people.
Active
Ruby Topco Limited
Paul Nicholas Hoyle, Alan Gordon Paton, and 1 more are mutual people.
Active
Ruby Midco I Limited
Paul Nicholas Hoyle, Alan Gordon Paton, and 1 more are mutual people.
Active
Ruby Midco Ii Limited
Paul Nicholas Hoyle, Alan Gordon Paton, and 1 more are mutual people.
Active
Qodea Technology Limited
Paul Nicholas Hoyle and Alan Gordon Paton are mutual people.
Active
TMC3 Limited
Paul Nicholas Hoyle and Alan Gordon Paton are mutual people.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Oct31 Mar 2024
Traded for 17 months
Cash in Bank
£1K
Turnover
£2.96M
Employees
3
Total Assets
£186.15M
Total Liabilities
-£189.83M
Net Assets
-£3.68M
Debt Ratio (%)
102%
Latest Activity
Subsidiary Accounts Submitted
3 Days Ago on 19 Jan 2026
Registered Address Changed
1 Month Ago on 18 Dec 2025
Mr Paul Nicholas Hoyle Appointed
2 Months Ago on 4 Nov 2025
William Nelson Bates Resigned
3 Months Ago on 17 Oct 2025
Thomas William Ray Resigned
1 Year Ago on 20 Jan 2025
Mr Alan Gordon Paton Appointed
1 Year Ago on 20 Jan 2025
James Martin Dalziel Resigned
1 Year Ago on 20 Jan 2025
Confirmation Submitted
1 Year Ago on 16 Jan 2025
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 17 Nov 2024
James Martin Dalziel Appointed
1 Year 11 Months Ago on 16 Feb 2024
Get Credit Report
Discover Ruby Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 19 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 19 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 19 Jan 2026
Statement of capital following an allotment of shares on 17 September 2025
Submitted on 13 Jan 2026
Registered office address changed from C/O Cloud Technology Solutions Limited 17 Marble Street Manchester M2 3AW United Kingdom to 17 Marble Street Manchester M2 3AW on 18 December 2025
Submitted on 18 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 16 Dec 2025
Appointment of Mr Paul Nicholas Hoyle as a director on 4 November 2025
Submitted on 11 Nov 2025
Termination of appointment of William Nelson Bates as a director on 17 October 2025
Submitted on 23 Oct 2025
Part of the property or undertaking has been released and no longer forms part of charge 144680470001
Submitted on 24 Jul 2025
Termination of appointment of James Martin Dalziel as a director on 20 January 2025
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year