Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUACH (UK) LTD
Company Information for

RUACH (UK) LTD

SAPPHIRE COURT, LORD STREET, WATFORD, WD17 2AT,
Company Registration Number
06327271
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ruach (uk) Ltd
RUACH (UK) LTD was founded on 2007-07-30 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". Ruach (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RUACH (UK) LTD
 
Legal Registered Office
SAPPHIRE COURT
LORD STREET
WATFORD
WD17 2AT
Other companies in WD6
 
Filing Information
Company Number 06327271
Company ID Number 06327271
Date formed 2007-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 31/10/2023
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:06:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUACH (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUACH (UK) LTD

Current Directors
Officer Role Date Appointed
OMOLARA ADETOLA HAASTRUP
Director 2007-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADEMUYIWA HAASTRUP
Company Secretary 2007-08-13 2018-06-30
OLAITAN ABIOYE
Company Secretary 2007-07-30 2007-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMOLARA ADETOLA HAASTRUP GARMENTS & CLOTHING LTD Director 2010-11-27 CURRENT 2007-09-20 Dissolved 2017-11-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09Compulsory strike-off action has been suspended
2024-01-02FIRST GAZETTE notice for compulsory strike-off
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM PO Box 1327 Woodgrange Avenue Enfield EN1 9AE England
2023-10-19CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-04-28Previous accounting period extended from 31/07/22 TO 31/01/23
2022-08-30CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2021-11-18CH01Director's details changed for Mrs Omolara Adetola Haastrup on 2021-11-18
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM Suite 9 Britannic House Stirling Way Borehamwood WD6 2BT England
2021-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-09-08CH01Director's details changed for Mrs Omolara Adetola Haastrup on 2020-07-22
2020-09-07PSC04Change of details for Mrs Omolara Adetola Haastrup as a person with significant control on 2020-07-22
2020-09-07CH01Director's details changed for Mrs Omolara Adetola Haastrup on 2020-07-22
2020-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 4 Imperial Place, Maxwell Road Maxwell Road Borehamwood WD6 1JN England
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM 100 Fortune Green Road London NW6 1DS England
2018-07-05TM02Termination of appointment of Ademuyiwa Haastrup on 2018-06-30
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 100 FORTUNE GREEN ROAD FORTUNE GREEN ROAD LONDON NW6 1DS ENGLAND
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 220 EDGWARE ROAD LONDON W2 1DH ENGLAND
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM 25 the Rise, Elstree Borehamwood Hertfordshire WD6 3JR
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-26AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-18AR0130/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0130/07/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0130/07/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0130/07/11 ANNUAL RETURN FULL LIST
2011-05-11AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-26AR0130/07/10 ANNUAL RETURN FULL LIST
2010-08-26CH01Director's details changed for Mrs Omolara Adetola Haastrup on 2010-07-30
2010-08-26CH03SECRETARY'S DETAILS CHNAGED FOR ADEMUYIWA HAASTRUP on 2010-07-30
2010-05-04AA31/07/09 TOTAL EXEMPTION FULL
2009-10-14AR0130/07/09 FULL LIST
2009-07-28AA31/07/08 TOTAL EXEMPTION FULL
2008-08-27363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-08-23288bSECRETARY RESIGNED
2007-08-23288aNEW SECRETARY APPOINTED
2007-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to RUACH (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUACH (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUACH (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Creditors
Creditors Due After One Year 2011-08-01 £ 0
Creditors Due Within One Year 2012-08-01 £ 670
Creditors Due Within One Year 2011-08-01 £ 818

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUACH (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1,000
Called Up Share Capital 2011-08-01 £ 1,000
Cash Bank In Hand 2012-08-01 £ 11,093
Cash Bank In Hand 2011-08-01 £ 7,892
Current Assets 2012-08-01 £ 12,148
Current Assets 2011-08-01 £ 9,531
Debtors 2012-08-01 £ 1,055
Debtors 2011-08-01 £ 1,639
Fixed Assets 2012-08-01 £ 383
Fixed Assets 2011-08-01 £ 479
Shareholder Funds 2012-08-01 £ 11,861
Shareholder Funds 2011-08-01 £ 9,192
Stocks Inventory 2011-08-01 £ 0
Tangible Fixed Assets 2012-08-01 £ 383
Tangible Fixed Assets 2011-08-01 £ 479

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUACH (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RUACH (UK) LTD
Trademarks
We have not found any records of RUACH (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUACH (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as RUACH (UK) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RUACH (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUACH (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUACH (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.