Company NameRUKA Hair Ltd.
Company StatusActive
Company Number12971697
CategoryPrivate Limited Company
Incorporation Date23 October 2020(3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Varaidzo Tendai Moyo
Date of BirthNovember 1994 (Born 29 years ago)
NationalityEnglish
StatusCurrent
Appointed23 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZlr Studios, West Heath Yard 174 Mill Lane
London
NW6 1TB
Director NameMiss Ugorji Leah Agbai
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G06, Workspace Mare Street Studios 203/213 Ma
London
E8 3JS
Director NameMr Alexander Roland Kazimerz Brunicki
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(7 months after company formation)
Appointment Duration2 years, 11 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address8 Printing House Yard Hackney Road
London
E2 7PR

Location

Registered AddressUnit G06, Workspace Mare Street Studios
203/213 Mare Street
London
E8 3JS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

9 January 2024Statement of capital following an allotment of shares on 6 December 2023
  • GBP 768.7016
(3 pages)
18 December 2023Statement of capital following an allotment of shares on 1 November 2023
  • GBP 747.6748
(3 pages)
13 December 2023Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page)
9 November 2023Confirmation statement made on 22 October 2023 with updates (9 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
21 July 2023Statement of capital following an allotment of shares on 3 July 2023
  • GBP 746.4176
(3 pages)
20 July 2023Second filing of a statement of capital following an allotment of shares on 27 February 2023
  • GBP 737.9828
(4 pages)
14 April 2023Memorandum and Articles of Association (55 pages)
14 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 March 2023Statement of capital following an allotment of shares on 27 February 2023
  • GBP 743.0128
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2023.
(4 pages)
5 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided shares 29/11/2022
(1 page)
5 December 2022Sub-division of shares on 29 November 2022 (4 pages)
2 December 2022Confirmation statement made on 22 October 2022 with updates (8 pages)
16 November 2022Statement of capital following an allotment of shares on 3 November 2022
  • GBP 698.768
(3 pages)
4 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
12 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 674.036
(3 pages)
9 December 2021Confirmation statement made on 22 October 2021 with updates (7 pages)
26 July 2021Registered office address changed from Unit G06, Workspace Mare Street Studios 203/216 Mare Street London E8 3JS United Kingdom to Unit G06, Workspace Mare Street Studios 203/213 Mare Street London E8 3JS on 26 July 2021 (1 page)
21 July 2021Registered office address changed from Zlr Studios, West Heath Yard 174 Mill Lane London NW6 1TB United Kingdom to Unit G06, Workspace Mare Street Studios 203/216 Mare Street London E8 3JS on 21 July 2021 (1 page)
9 June 2021Memorandum and Articles of Association (55 pages)
9 June 2021Resolutions
  • RES13 ‐ New class of shares created 05/05/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
9 June 2021Sub-division of shares on 25 October 2020 (4 pages)
26 May 2021Change of details for Ms Varaidzo Tendai Moyo as a person with significant control on 11 May 2021 (2 pages)
26 May 2021Statement of capital following an allotment of shares on 21 May 2021
  • GBP 603.612
(5 pages)
25 May 2021Appointment of Mr Alexander Roland Kazimerz Brunicki as a director on 21 May 2021 (2 pages)
25 May 2021Appointment of Miss Ugorji Leah Agbai as a director on 21 May 2021 (2 pages)
19 March 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 444.476
(8 pages)
22 February 2021Memorandum and Articles of Association (47 pages)
22 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
23 October 2020Incorporation
Statement of capital on 2020-10-23
  • GBP 400
(30 pages)