Company NameRUBI UK Limited
Company StatusActive
Company Number05298862
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Previous NameFoldernote Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Pere Escayol Morillo
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySpanish
StatusCurrent
Appointed12 June 2012(7 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit 16 & 17 Easter Park
Ferry Lane
Rainham
RM13 9BP
Director NameMr Enric Boada Aragones
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed31 May 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit 16 & 17 Easter Park
Ferry Lane
Rainham
RM13 9BP
Director NameMr David John Honeywell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 & 17 Easter Park
Ferry Lane
Rainham
RM13 9BP
Director NameJosep Torrents Comas
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed03 December 2004(4 days after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/Granollers
13-15 Casa 3.
Sant Cugat Del Valles
81910
Secretary NameJosep Munne Gustems
NationalitySpanish
StatusResigned
Appointed03 December 2004(4 days after company formation)
Appointment Duration17 years, 10 months (resigned 29 September 2022)
RoleSecretary
Correspondence AddressRanbla Sant Nebridi 2
8e,2a.
Terrassa
8222
Director NameMr Vladimir Augusto Hoyos Rey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityColombian
StatusResigned
Appointed01 January 2010(5 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 10 August 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 & 17 Easter Park
Ferry Lane
Rainham
RM13 9BP
Director NameMs Rosa Maria Boada Catasus
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2011(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit 16 & 17 Easter Park
Ferry Lane
Rainham
RM13 9BP
Director NameMr Enric Boada Aragones
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2011(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit 16 & 17 Easter Park
Ferry Lane
Rainham
RM13 9BP
Director NameMr Pere Boada Aragones
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed12 June 2012(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit 16 & 17 Easter Park
Ferry Lane
Rainham
RM13 9BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rubi.com/
Telephone01708 559609
Telephone regionRomford

Location

Registered AddressUnit 16 & 17 Easter Park
Ferry Lane
Rainham
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Shareholders

80k at £1Germans Boada Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,482,102
Cash£164,735
Current Liabilities£1,453,631

Accounts

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

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

22 June 2007Delivered on: 26 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 16 easter industrial park ferry lane rainham essex together with a fixed charge on buildings or other structures, any goodwill and all plant and machinery. See the mortgage charge document for full details.
Outstanding
22 June 2007Delivered on: 26 June 2007
Persons entitled: Banco De Sabadell S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H unit 17 easter industrial park ferry lane rainham essex any goodwill all plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
6 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
4 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
6 October 2022Termination of appointment of Josep Munne Gustems as a secretary on 29 September 2022 (1 page)
6 April 2022Accounts for a small company made up to 31 December 2021 (7 pages)
6 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
10 August 2021Termination of appointment of Vladimir Augusto Hoyos Rey as a director on 10 August 2021 (1 page)
10 August 2021Appointment of Mr David John Honeywell as a director on 1 August 2021 (2 pages)
26 March 2021Accounts for a small company made up to 31 December 2020 (9 pages)
8 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
10 March 2020Accounts for a small company made up to 31 December 2019 (9 pages)
10 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
8 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
8 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
17 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
5 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
3 October 2017Audited abridged accounts made up to 31 December 2016 (5 pages)
3 October 2017Audited abridged accounts made up to 31 December 2016 (5 pages)
1 June 2017Appointment of Mr Enric Boada Aragones as a director on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of Pere Boada Aragones as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Pere Boada Aragones as a director on 31 May 2017 (1 page)
1 June 2017Appointment of Mr Enric Boada Aragones as a director on 31 May 2017 (2 pages)
23 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
12 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 January 2016Auditor's resignation (1 page)
18 January 2016Auditor's resignation (1 page)
16 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 80,000
(4 pages)
16 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 80,000
(4 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 80,000
(4 pages)
17 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 80,000
(4 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 80,000
(4 pages)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 80,000
(4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 June 2012Termination of appointment of Enric Boada Aragones as a director (1 page)
27 June 2012Termination of appointment of Rosa Boada Catasus as a director (1 page)
27 June 2012Appointment of Mr Pere Escayol Morillo as a director (2 pages)
27 June 2012Termination of appointment of Rosa Boada Catasus as a director (1 page)
27 June 2012Appointment of Mr Pere Boada Aragones as a director (2 pages)
27 June 2012Appointment of Mr Pere Escayol Morillo as a director (2 pages)
27 June 2012Termination of appointment of Enric Boada Aragones as a director (1 page)
27 June 2012Appointment of Mr Pere Boada Aragones as a director (2 pages)
17 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
4 July 2011Appointment of Ms Rosa Maria Boada Catasus as a director (2 pages)
4 July 2011Termination of appointment of Josep Comas as a director (1 page)
4 July 2011Appointment of Ms Rosa Maria Boada Catasus as a director (2 pages)
4 July 2011Appointment of Mr Enric Boada Aragones as a director (2 pages)
4 July 2011Appointment of Mr Enric Boada Aragones as a director (2 pages)
4 July 2011Termination of appointment of Josep Comas as a director (1 page)
5 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 February 2010Appointment of Mr Vladimir Augusto Hoyos Rey as a director (2 pages)
12 February 2010Appointment of Mr Vladimir Augusto Hoyos Rey as a director (2 pages)
27 January 2010Director's details changed for Josep Torrents Comas on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Josep Torrents Comas on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
11 June 2009Full accounts made up to 31 December 2008 (15 pages)
11 June 2009Full accounts made up to 31 December 2008 (15 pages)
9 February 2009Return made up to 29/11/08; full list of members (3 pages)
9 February 2009Return made up to 29/11/08; full list of members (3 pages)
13 August 2008Full accounts made up to 31 December 2007 (18 pages)
13 August 2008Full accounts made up to 31 December 2007 (18 pages)
11 June 2008Return made up to 29/11/07; no change of members (6 pages)
11 June 2008Return made up to 29/11/07; no change of members (6 pages)
16 October 2007Resolutions
  • RES13 ‐ Re change of ro address 01/10/07
(1 page)
16 October 2007Resolutions
  • RES13 ‐ Re change of ro address 01/10/07
(1 page)
16 October 2007Registered office changed on 16/10/07 from: unit 3 thames view business centre barlow way rainham essex RM13 8BR (1 page)
16 October 2007Registered office changed on 16/10/07 from: unit 3 thames view business centre barlow way rainham essex RM13 8BR (1 page)
26 June 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
17 May 2007Full accounts made up to 31 December 2006 (13 pages)
17 May 2007Full accounts made up to 31 December 2006 (13 pages)
30 April 2007Return made up to 29/11/06; full list of members (5 pages)
30 April 2007Return made up to 29/11/06; full list of members (5 pages)
22 December 2006Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
27 September 2006Full accounts made up to 31 December 2005 (12 pages)
27 September 2006Full accounts made up to 31 December 2005 (12 pages)
13 February 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
13 February 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
8 February 2006Return made up to 29/11/05; full list of members (2 pages)
8 February 2006Return made up to 29/11/05; full list of members (2 pages)
4 May 2005Ad 14/04/05--------- £ si 55000@1=55000 £ ic 25000/80000 (1 page)
4 May 2005Ad 14/04/05--------- £ si 55000@1=55000 £ ic 25000/80000 (1 page)
4 May 2005Nc inc already adjusted 14/04/05 (1 page)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Nc inc already adjusted 14/04/05 (1 page)
10 March 2005Registered office changed on 10/03/05 from: 57 london road high wycombe HP11 1BS (1 page)
10 March 2005Registered office changed on 10/03/05 from: 57 london road high wycombe HP11 1BS (1 page)
8 March 2005Company name changed foldernote LIMITED\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed foldernote LIMITED\certificate issued on 08/03/05 (2 pages)
4 March 2005Ad 24/02/05--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
4 March 2005Nc inc already adjusted 24/02/05 (1 page)
4 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2005Ad 23/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2005Ad 23/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 March 2005Ad 24/02/05--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
4 March 2005Nc inc already adjusted 24/02/05 (1 page)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2004Memorandum and Articles of Association (11 pages)
9 December 2004Memorandum and Articles of Association (11 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New secretary appointed (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
3 December 2004Registered office changed on 03/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed (1 page)
3 December 2004Registered office changed on 03/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 November 2004Incorporation (17 pages)
29 November 2004Incorporation (17 pages)