RUXLEY HOLDINGS LIMITED
Overview
| Company Name | RUXLEY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01851171 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RUXLEY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RUXLEY HOLDINGS LIMITED located?
| Registered Office Address | Suite 12 Chessington Business Centre 37 Cox Lane KT9 1SD Chessington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUXLEY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KILFA LIMITED | Sep 27, 1984 | Sep 27, 1984 |
What are the latest accounts for RUXLEY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RUXLEY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for RUXLEY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jane Hayden-Obadia as a director on Dec 30, 2025 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 018511710009 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||
Satisfaction of charge 018511710007 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 22, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of David Everard Shrimpton as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alastair Charles Spencer as a director on Nov 04, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 23, 2023
| 3 pages | SH01 | ||||||||||||||
Notification of Andrew Martin Muddyman as a person with significant control on Feb 23, 2022 | 2 pages | PSC01 | ||||||||||||||
Cessation of William Francis Muddyman as a person with significant control on Feb 23, 2022 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Dec 22, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Dec 22, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Dec 22, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||||||
Termination of appointment of Jonathan Paul Larbey as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Paul Larbey as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||||||||||||||
Who are the officers of RUXLEY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUDDYMAN, Andrew Martin | Director | Chessington Business Centre 37 Cox Lane KT9 1SD Chessington Suite 12 England | United Kingdom | British | 23120080011 | |||||
| LARBEY, Jonathan Paul | Secretary | Chessington Business Centre 37 Cox Lane KT9 1SD Chessington Suite 12 England | British | 67707710003 | ||||||
| SMITH, Mary Elizabeth | Secretary | The Oaks Woodham Rise GU21 4EE Woking Surrey | British | 23120070003 | ||||||
| SPENCER, Alastair Charles | Secretary | 19 Arbrook Lane KT10 9EG Esher Surrey | British | 1778200001 | ||||||
| HAYDEN-OBADIA, Jane | Director | Apt 36e Forest Hills NY 11375 New York United States | United States | British | 58736410003 | |||||
| LARBEY, Jonathan Paul | Director | Chessington Business Centre 37 Cox Lane KT9 1SD Chessington Suite 12 England | United Kingdom | British | 142326120001 | |||||
| MANTEL, Ralph | Director | Manor Lodge Lower Moushill Lane Milford GU8 5EA Godalming Surrey | British | 1778210001 | ||||||
| MUDDYMAN, William Francis | Director | Wellington Way KT13 0TT Weybridge Regus Surrey England | United Kingdom | British | 38025270006 | |||||
| NEWMAN, Jonathan Peter | Director | 6 Stevens Lane Rotherfield Peppard RG9 5RG Henley On Thames Oxfordshire | British | 19118960002 | ||||||
| SHRIMPTON, David Everard | Director | 21 Foxgrove Avenue BR3 5BA Beckenham Kent | England | British | 2019290003 | |||||
| SPENCER, Alastair Charles | Director | Chessington Business Centre 37 Cox Lane KT9 1SD Chessington Suite 12 England | United Kingdom | British | 1778200002 |
Who are the persons with significant control of RUXLEY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Andrew Martin Muddyman | Feb 23, 2022 | Chessington Business Centre 37 Cox Lane KT9 1SD Chessington Suite 12 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Executors Of The Late William Francis Muddyman | May 23, 2018 | Chessington Business Centre 37 Cox Lane KT9 1SD Chessington Suite 12 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Rbc Trustees (Ci) Limited For The Muddyman Family Trust | Apr 06, 2016 | 66 - 72 Esplanade JE2 3QT St Helier Gaspe House Jersey Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0