Ruption Limited

  • Dissolved
  • Incorporated on 9 Aug 1996

Reg Address: 1000 Lakeside Suite 310, Third Floor Ne Wing, Portsmouth PO6 3EN


  • Summary The company with name "Ruption Limited" is a ltd and located in 1000 Lakeside Suite 310, Third Floor Ne Wing, Portsmouth PO6 3EN. Ruption Limited is currently in dissolved status and it was incorporated on 9 Aug 1996 (28 years 1 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Ruption Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicholas John Gresham Director 2 Nov 2017 British Active
2 Simon Toby Michell Director 3 Apr 2017 British Resigned
2 Nov 2017
3 William James Kernan Director 6 Mar 2017 British Active
4 William James Kernan Director 6 Mar 2017 British Active
5 Giles Matthew Oliver David Director 28 Oct 2016 British Resigned
12 May 2017
6 Granville Smithies Director 28 Oct 2016 British Resigned
12 May 2017
7 Jarlath Quinn Director 30 Jun 2012 British Resigned
30 Jun 2015
8 Chris Watson Director 30 Jun 2012 British Resigned
28 Oct 2016
9 Jarlath Quinn Secretary 30 Jun 2012 British Resigned
30 Jun 2015
10 Michael John Hill Secretary 20 Aug 1996 British Resigned
30 Jun 2012
11 Robert Michael Hill Director 20 Aug 1996 British Resigned
28 Oct 2016
12 FNCS LIMITED Nominee Director 9 Aug 1996 - Resigned
9 Aug 1996
13 FNCS SECRETARIES LIMITED Nominee Secretary 9 Aug 1996 - Resigned
9 Aug 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Chain Reaction Cycles Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ruption Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 5 Dec 2017 Download PDF
1 Pages
2 Officers - Termination Director Company With Name Termination Date 2 Nov 2017 Download PDF
1 Pages
3 Officers - Appoint Person Director Company With Name Date 2 Nov 2017 Download PDF
2 Pages
4 Gazette - Notice Voluntary 19 Sep 2017 Download PDF
1 Pages
5 Dissolution - Application Strike Off Company 11 Sep 2017 Download PDF
3 Pages
6 Confirmation Statement - No Updates 7 Sep 2017 Download PDF
3 Pages
7 Officers - Termination Director Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 6 Apr 2017 Download PDF
2 Pages
9 Officers - Appoint Person Director Company With Name Date 6 Mar 2017 Download PDF
2 Pages
10 Accounts - Audit Exemption Subsiduary 25 Nov 2016 Download PDF
18 Pages
11 Accounts - Legacy 25 Nov 2016 Download PDF
44 Pages
12 Other - Legacy 25 Nov 2016 Download PDF
1 Pages
13 Other - Legacy 25 Nov 2016 Download PDF
3 Pages
14 Confirmation Statement - Updates 1 Nov 2016 Download PDF
5 Pages
15 Officers - Termination Director Company With Name Termination Date 28 Oct 2016 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 28 Oct 2016 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 28 Oct 2016 Download PDF
2 Pages
18 Resolution 4 Aug 2016 Download PDF
14 Pages
19 Address - Change Registered Office Company With Date Old New 3 Aug 2016 Download PDF
2 Pages
20 Mortgage - Satisfy Charge Full 6 Jul 2016 Download PDF
4 Pages
21 Mortgage - Satisfy Charge Full 22 Jan 2016 Download PDF
4 Pages
22 Mortgage - Satisfy Charge Full 22 Jan 2016 Download PDF
4 Pages
23 Officers - Termination Director Company With Name Termination Date 30 Dec 2015 Download PDF
2 Pages
24 Officers - Termination Secretary Company With Name Termination Date 30 Dec 2015 Download PDF
2 Pages
25 Accounts - Audit Exemption Subsiduary 26 Oct 2015 Download PDF
7 Pages
26 Accounts - Legacy 26 Oct 2015 Download PDF
32 Pages
27 Other - Legacy 26 Oct 2015 Download PDF
3 Pages
28 Other - Legacy 26 Oct 2015 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 22 Sep 2015 Download PDF
6 Pages
30 Officers - Change Person Director Company With Change Date 22 Sep 2015 Download PDF
2 Pages
31 Accounts - Amended Made Up Date 9 Oct 2014 Download PDF
9 Pages
32 Other - Legacy 9 Oct 2014 Download PDF
35 Pages
33 Other - Legacy 9 Oct 2014 Download PDF
1 Pages
34 Other - Legacy 9 Oct 2014 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 18 Sep 2014 Download PDF
6 Pages
36 Accounts - Change Account Reference Date Company 15 Jul 2014 Download PDF
3 Pages
37 Accounts - Total Exemption Small 3 Jul 2014 Download PDF
10 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 2 Oct 2013 Download PDF
6 Pages
39 Accounts - Change Account Reference Date Company Current Extended 11 Sep 2013 Download PDF
1 Pages
40 Accounts - Total Exemption Small 28 Mar 2013 Download PDF
10 Pages
41 Accounts - Change Account Reference Date Company Previous Shortened 20 Mar 2013 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 2 Oct 2012 Download PDF
6 Pages
43 Officers - Change Person Director Company With Change Date 2 Oct 2012 Download PDF
2 Pages
44 Officers - Termination Secretary Company With Name 10 Jul 2012 Download PDF
2 Pages
45 Officers - Appoint Person Secretary Company With Name 10 Jul 2012 Download PDF
4 Pages
46 Officers - Appoint Person Director Company With Name 10 Jul 2012 Download PDF
4 Pages
47 Officers - Appoint Person Director Company With Name 10 Jul 2012 Download PDF
4 Pages
48 Accounts - Total Exemption Small 24 Feb 2012 Download PDF
7 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 13 Sep 2011 Download PDF
4 Pages
50 Mortgage - Legacy 26 Jan 2011 Download PDF
5 Pages
51 Accounts - Total Exemption Small 13 Dec 2010 Download PDF
7 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 13 Sep 2010 Download PDF
4 Pages
53 Accounts - Total Exemption Small 9 Mar 2010 Download PDF
8 Pages
54 Gazette - Filings Brought Up To Date 1 Dec 2009 Download PDF
1 Pages
55 Gazette - Notice Compulsary 1 Dec 2009 Download PDF
1 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2009 Download PDF
3 Pages
57 Accounts - Total Exemption Small 28 Apr 2009 Download PDF
8 Pages
58 Annual Return - Legacy 8 Dec 2008 Download PDF
3 Pages
59 Address - Legacy 8 Dec 2008 Download PDF
1 Pages
60 Accounts - Total Exemption Small 19 Mar 2008 Download PDF
8 Pages
61 Annual Return - Legacy 13 Nov 2007 Download PDF
5 Pages
62 Accounts - Total Exemption Small 1 May 2007 Download PDF
8 Pages
63 Annual Return - Legacy 23 Aug 2006 Download PDF
2 Pages
64 Accounts - Total Exemption Small 20 Apr 2006 Download PDF
9 Pages
65 Annual Return - Legacy 22 Aug 2005 Download PDF
2 Pages
66 Accounts - Total Exemption Small 18 Feb 2005 Download PDF
8 Pages
67 Annual Return - Legacy 18 Aug 2004 Download PDF
6 Pages
68 Accounts - Small 5 May 2004 Download PDF
8 Pages
69 Annual Return - Legacy 2 Sep 2003 Download PDF
6 Pages
70 Accounts - Small 3 May 2003 Download PDF
8 Pages
71 Annual Return - Legacy 5 Sep 2002 Download PDF
6 Pages
72 Accounts - Small 19 Apr 2002 Download PDF
7 Pages
73 Annual Return - Legacy 31 Aug 2001 Download PDF
6 Pages
74 Accounts - Small 3 May 2001 Download PDF
7 Pages
75 Mortgage - Legacy 23 Aug 2000 Download PDF
3 Pages
76 Annual Return - Legacy 7 Aug 2000 Download PDF
6 Pages
77 Accounts - Full 18 Jan 2000 Download PDF
11 Pages
78 Annual Return - Legacy 30 Sep 1999 Download PDF
4 Pages
79 Accounts - Small 7 May 1999 Download PDF
8 Pages
80 Accounts - Legacy 12 Feb 1999 Download PDF
1 Pages
81 Annual Return - Legacy 28 Aug 1998 Download PDF
4 Pages
82 Accounts - Full 26 Oct 1997 Download PDF
8 Pages
83 Annual Return - Legacy 4 Sep 1997 Download PDF
6 Pages
84 Officers - Legacy 14 Nov 1996 Download PDF
1 Pages
85 Officers - Legacy 14 Nov 1996 Download PDF
1 Pages
86 Mortgage - Legacy 8 Oct 1996 Download PDF
3 Pages
87 Address - Legacy 4 Sep 1996 Download PDF
1 Pages
88 Officers - Legacy 4 Sep 1996 Download PDF
2 Pages
89 Officers - Legacy 4 Sep 1996 Download PDF
2 Pages
90 Capital - Legacy 4 Sep 1996 Download PDF
2 Pages
91 Incorporation - Company 9 Aug 1996 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Hampden Group Limited
Mutual People: Nicholas John Gresham
Active
2 C Realisations 2023 Limited
Mutual People: Nicholas John Gresham , William James Kernan
administration
3 Cr Realisations 2023 Limited
Mutual People: Nicholas John Gresham , William James Kernan
administration
4 H Realisations 2023 Limited
Mutual People: Nicholas John Gresham , William James Kernan
administration
5 Sainsbury'S Corporate Healthcare Trustee Limited
Mutual People: Nicholas John Gresham
Active
6 The Big Green Parcel Group Limited
Mutual People: Nicholas John Gresham
dissolved
7 The Big Green Euro Machine Limited
Mutual People: Nicholas John Gresham
dissolved
8 The Big Green Parcel Holding Company Limited
Mutual People: Nicholas John Gresham
dissolved
9 The Big Green Parcel Machine Limited
Mutual People: Nicholas John Gresham
dissolved
10 Conferences South West Limited
Mutual People: Nicholas John Gresham
Active
11 Supergroup Internet Limited
Mutual People: Nicholas John Gresham
Active
12 Dkh Retail Limited
Mutual People: Nicholas John Gresham
Active
13 Supergroup Concessions Limited
Mutual People: Nicholas John Gresham
Active
14 Superdry Plc
Mutual People: Nicholas John Gresham
Active
15 C-Retail Limited
Mutual People: Nicholas John Gresham
Active
16 Wordery.Com Limited
Mutual People: Nicholas John Gresham
Liquidation
17 Homebase Card Handling Services Limited
Mutual People: Nicholas John Gresham
dissolved
18 Homebase Group Limited
Mutual People: Nicholas John Gresham
Active
19 Arg Personal Loans Limited
Mutual People: Nicholas John Gresham
dissolved
20 Fifthgrange Limited
Mutual People: Nicholas John Gresham
dissolved
21 Hhgl Limited
Mutual People: Nicholas John Gresham
Active
22 Home Retail Group Insurance Services Limited
Mutual People: Nicholas John Gresham
Active
23 Financial Recovery Services Limited
Mutual People: Nicholas John Gresham
Active
24 Home Retail Group Card Services Limited
Mutual People: Nicholas John Gresham
Active
25 Argos Business Solutions Limited
Mutual People: Nicholas John Gresham
Active
26 Gus Finance Holdings Unlimited
Mutual People: Nicholas John Gresham
Active
27 Hammond Bridge Limited
Mutual People: Nicholas John Gresham
dissolved
28 Hedgelane Limited
Mutual People: Nicholas John Gresham
Active
29 Rm Educational Resources Ltd
Mutual People: Nicholas John Gresham
Active
30 Ensco 503 Limited
Mutual People: Nicholas John Gresham , William James Kernan
Active
31 W Realisations 2023 Limited
Mutual People: Nicholas John Gresham , William James Kernan
administration
32 Mapil Midco 2 Limited
Mutual People: Nicholas John Gresham , William James Kernan
Active
33 Mapil Topco Limited
Mutual People: Nicholas John Gresham , William James Kernan
Liquidation
34 Mapil Bidco Limited
Mutual People: Nicholas John Gresham , William James Kernan
Active
35 Mapil Midco 1 Limited
Mutual People: Nicholas John Gresham , William James Kernan
Active
36 Mmc (Reading) Ltd
Mutual People: Nicholas John Gresham
dissolved
37 Tuffnells Parcels Express Limited
Mutual People: Nicholas John Gresham
Active
38 Dawson Books Limited
Mutual People: Nicholas John Gresham
dissolved
39 Bertram Trading Limited
Mutual People: Nicholas John Gresham
dissolved
40 Connect Services Limited
Mutual People: Nicholas John Gresham
Active
41 Connect2U Limited
Mutual People: Nicholas John Gresham
Active
42 Connect News & Media Limited
Mutual People: Nicholas John Gresham
Active
43 Dawson Guarantee Company Limited
Mutual People: Nicholas John Gresham
Active
44 Dawson Media Services Limited
Mutual People: Nicholas John Gresham
Active
45 Dawson Media Direct Limited
Mutual People: Nicholas John Gresham
Active
46 Dawson Holdings Limited
Mutual People: Nicholas John Gresham
Active
47 Phantom Media Limited
Mutual People: Nicholas John Gresham
Active
48 Smiths News Instore Limited
Mutual People: Nicholas John Gresham
Active
49 Smiths News Investments Limited
Mutual People: Nicholas John Gresham
Active
50 Smiths News Plc
Mutual People: Nicholas John Gresham
Active
51 Smiths News Trading Limited
Mutual People: Nicholas John Gresham
Active
52 Pass My Parcel Limited
Mutual People: Nicholas John Gresham
Active
53 Connect Limited
Mutual People: Nicholas John Gresham
Active
54 Connect Logistics Limited
Mutual People: Nicholas John Gresham
Active
55 Connect Specialist Distribution Group Limited
Mutual People: Nicholas John Gresham
Active
56 Dawson Limited
Mutual People: Nicholas John Gresham
Active
57 Smiths News Holdings Limited
Mutual People: Nicholas John Gresham
Active
58 Martin Lavell Limited
Mutual People: Nicholas John Gresham
Active
59 Smiths News Distribution Limited
Mutual People: Nicholas John Gresham
Active
60 Connect Parcel Freight Limited
Mutual People: Nicholas John Gresham
Active
61 Connect Parcels Limited
Mutual People: Nicholas John Gresham
Active
62 Marketlink Marketing Communications Limited
Mutual People: Nicholas John Gresham
dissolved
63 Gresham Resources Limited
Mutual People: Nicholas John Gresham
Active
64 The Consortium Limited
Mutual People: Nicholas John Gresham
dissolved
65 Studentpacks Limited
Mutual People: Nicholas John Gresham
dissolved
66 Hammond Bridge Trustees Limited
Mutual People: Nicholas John Gresham
dissolved
67 Supply Zone Limited
Mutual People: Nicholas John Gresham
dissolved
68 Decade Europe Limited
Mutual People: Nicholas John Gresham , William James Kernan
dissolved
69 Peloton Topco Limited
Mutual People: William James Kernan
Liquidation
70 Biscuiteer Baking Company Ltd
Mutual People: William James Kernan
Active
71 The White Company Holding Co Limited
Mutual People: William James Kernan
Active
72 River Island Holdings Limited
Mutual People: William James Kernan
Active
73 River Island Clothing Co. Limited
Mutual People: William James Kernan
Active
74 River Island Clothing Limited
Mutual People: William James Kernan
Active
75 River Island Fashion Limited
Mutual People: William James Kernan
Active
76 Ep Thomas Consultancy Ltd
Mutual People: William James Kernan
Active