Company NameRubystone Software Limited
Company StatusActive
Company Number03006464
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)
Previous NameCad_au Consultants Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Ephraim Paul Rubenstein
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Cadoxton Avenue
South Tottenham
London
N15 6LB
Director NameDr Paul Rubenstein
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Cadoxton Avenue
South Tottenham
London
N15 6LB
Secretary NameAyala Martine Jeanne Rubenstein
NationalityBritish
StatusCurrent
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Cadoxton Avenue
South Tottenham
London
N15 6LB
Secretary NameMrs Martine Jeanne Rubenstein
NationalityBritish
StatusCurrent
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Cadoxton Avenue
South Tottenham
London
N15 6LB
Director NameMartine Jeane Rubenstein
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed23 January 1995(2 weeks, 4 days after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cadoxton Avenue
South Tottenham
London
N15 6LB
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websiterubystone.co.uk

Location

Registered Address25 Cadoxton Avenue
London
N15 6LB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mrs Martine Jeane Rubenstein
100.00%
Ordinary

Financials

Year2014
Net Worth£24,432
Cash£26,181
Current Liabilities£3,206

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due26 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return13 February 2023 (1 year, 2 months ago)
Next Return Due27 February 2024 (overdue)

Filing History

18 March 2024Total exemption full accounts made up to 31 December 2022 (8 pages)
15 March 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
26 December 2023Current accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
27 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
13 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
4 August 2022Secretary's details changed for Mrs Martine Martine Jeanne Rubenstein on 3 August 2022 (1 page)
10 May 2022Secretary's details changed for Ayala Martine Jeanne Rubenstein on 10 May 2022 (1 page)
10 May 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
10 May 2022Director's details changed for Dr Ephraim Paul Rubenstein on 10 May 2022 (2 pages)
26 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
27 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 May 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 April 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
27 April 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1,000
(5 pages)
6 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1,000
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 November 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 February 2010Director's details changed for Dr Ephraim Paul Rubenstein on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Martine Jeane Rubenstein on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Dr Ephraim Paul Rubenstein on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Martine Jeane Rubenstein on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Martine Jeane Rubenstein on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Dr Ephraim Paul Rubenstein on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 February 2009Return made up to 05/01/09; full list of members (3 pages)
3 February 2009Return made up to 05/01/09; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 January 2008Return made up to 05/01/08; full list of members (2 pages)
21 January 2008Return made up to 05/01/08; full list of members (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 March 2007Return made up to 05/01/07; full list of members (2 pages)
29 March 2007Return made up to 05/01/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 April 2006Return made up to 05/01/06; full list of members (2 pages)
4 April 2006Return made up to 05/01/06; full list of members (2 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 July 2005Return made up to 05/01/05; full list of members (2 pages)
15 July 2005Return made up to 05/01/05; full list of members (2 pages)
24 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 May 2004Return made up to 05/01/04; full list of members (7 pages)
8 May 2004Return made up to 05/01/04; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
20 January 2003Return made up to 05/01/03; full list of members (7 pages)
20 January 2003Return made up to 05/01/03; full list of members (7 pages)
17 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 October 2002Registered office changed on 31/10/02 from: the charter house charter mews 18 beehive lane ilford, essex, IG1 3RD (1 page)
31 October 2002Registered office changed on 31/10/02 from: the charter house charter mews 18 beehive lane ilford, essex, IG1 3RD (1 page)
11 June 2002Compulsory strike-off action has been discontinued (1 page)
11 June 2002Compulsory strike-off action has been discontinued (1 page)
6 June 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
6 June 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
14 March 2000Return made up to 05/01/00; full list of members (6 pages)
14 March 2000Return made up to 05/01/00; full list of members (6 pages)
9 November 1999Company name changed cad_au consultants LIMITED\certificate issued on 10/11/99 (2 pages)
9 November 1999Company name changed cad_au consultants LIMITED\certificate issued on 10/11/99 (2 pages)
14 October 1999Full accounts made up to 31 December 1998 (9 pages)
14 October 1999Full accounts made up to 31 December 1998 (9 pages)
1 February 1999Return made up to 05/01/99; full list of members (6 pages)
1 February 1999Return made up to 05/01/99; full list of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
9 February 1998Return made up to 05/01/98; no change of members (4 pages)
9 February 1998Return made up to 05/01/98; no change of members (4 pages)
30 September 1997Full accounts made up to 31 December 1996 (9 pages)
30 September 1997Full accounts made up to 31 December 1996 (9 pages)
24 January 1997Return made up to 05/01/97; no change of members (4 pages)
24 January 1997Return made up to 05/01/97; no change of members (4 pages)
21 November 1996Registered office changed on 21/11/96 from: 25 cadoxton avenue london N15 6LB (1 page)
21 November 1996Registered office changed on 21/11/96 from: 25 cadoxton avenue london N15 6LB (1 page)
18 October 1996Full accounts made up to 31 December 1995 (9 pages)
18 October 1996Full accounts made up to 31 December 1995 (9 pages)
12 September 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 1996Return made up to 05/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)