Company NameRudius Ltd
DirectorsBuran Bosneag and Dorin Radu
Company StatusActive
Company Number02407490
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)
Previous NamesMacoor Public Relations Limited and Rudius Finance And Investment Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBuran Bosneag
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityRomanian
StatusCurrent
Appointed22 August 2018(29 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleConsultant
Country of ResidenceRomania
Correspondence Address15 Cameliilor
Medgidia
905600
Director NameMr Dorin Radu
Date of BirthDecember 1956 (Born 67 years ago)
NationalityRomanian
StatusCurrent
Appointed22 August 2018(29 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleConsultant
Country of ResidenceRomania
Correspondence AddressB1 T4 A Ap 14 Transilvaniei St 11
Tecuci
Galati
805300
Secretary NameMargaretta Corporate Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 July 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameSham Abdullah
Date of BirthMay 1945 (Born 79 years ago)
NationalityMalaysian
StatusResigned
Appointed28 January 1991(1 year, 6 months after company formation)
Appointment Duration27 years, 7 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address40 Kampung Melayu
Panchor
Muar 84500
Malaysia
Secretary NameHugo Winkler
NationalitySwiss
StatusResigned
Appointed28 January 1991(1 year, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 March 2005)
RoleCompany Director
Correspondence Address40 Kampung Melayu
84500 Panchor-Muar
Malaysia
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(15 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 May 2019)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered AddressSuite A Bank House
81 Judes Road
Egham
TW20 0DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Margaretta Trustees LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

19 December 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
24 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
13 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
3 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
14 November 2012Secretary's details changed for Margaretta Corporate Secretaries Limited on 14 November 2012 (1 page)
9 November 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 9 November 2012 (1 page)
8 November 2012Registered office address changed from 665 Finchley Road London NW2 2HN on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 665 Finchley Road London NW2 2HN on 8 November 2012 (2 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 September 2007Return made up to 28/01/07; full list of members (6 pages)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 July 2005Return made up to 28/01/05; full list of members (6 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 February 2003Return made up to 28/01/03; full list of members (6 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 October 2000Return made up to 28/01/00; full list of members (6 pages)
16 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 June 1999Return made up to 28/01/99; no change of members (4 pages)
7 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 June 1998Return made up to 28/01/98; no change of members (4 pages)
22 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 March 1997Return made up to 28/01/97; full list of members (6 pages)
26 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 March 1996Return made up to 28/01/96; no change of members (4 pages)
19 April 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
19 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 April 1995Return made up to 28/01/95; no change of members (4 pages)