RUPFORD HOLDINGS LIMITED

Active Tonbridge

Other letting and operating of own or leased real estate

2 employees website.com
Other letting and operating of own or leased real estate
R

RUPFORD HOLDINGS LIMITED

Other letting and operating of own or leased real estate

Founded 23 Nov 2010 Active Tonbridge, England 2 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 16 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 2 Mar 2026 Next due 16 Mar 2027 11 months remaining
Net assets £232K £0 2024 year on year
Total assets £4M £605 2024 year on year
Total Liabilities £4M £605 2024 year on year
Charges 10
10 outstanding

Contact & Details

Contact

Registered Address

North House 198 High Street Tonbridge Kent TN9 1BE England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for RUPFORD HOLDINGS LIMITED (07448772), an active company based in Tonbridge, England. Incorporated 23 Nov 2010. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£1.77k

Decreased by £348.72k (-99%)

Net Assets

£232.21k

Total Liabilities

£3.88M

Decreased by £605.00 (-0%)

Turnover

N/A

Employees

2

Debt Ratio

94%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Cunningham-day, Julian Edward LacyDirectorEnglishEngland5223 Nov 2010Active
Rachel Mary Catherine Cunningham-daySecretaryUnknownUnknown23 Nov 2010Active
Rachel Mary Catherine Cunningham-dayDirectorEnglishEngland5323 Nov 2010Active

Shareholders

Shareholders (3)

Rachel Cunningham Day
50.0%
1
Julian Cunningham Day
50.0%
1

Persons with Significant Control

Persons with Significant Control (4)

4 Active 2 Ceased

Rachel Mary Catherine Cunningham-day

British

Active
Notified 20 Jan 2021
Residence United Kingdom
DOB October 1972
Nature of Control
  • Significant Influence Or Control

Mrs Rachel Mary Cunningham Day

British

Active
Notified 26 Feb 2026
Residence England
DOB October 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Julian Edward Lacy Cunningham-day

British

Active
Notified 21 Jan 2021
Residence England
DOB November 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Julian Edward Lacy Cunningham-day

British

Active
Notified 21 Jan 2021
Residence England
DOB November 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Rupert Cunningham-day

Ceased 1 Dec 2024

Ceased

Rupert Cunningham Day

Ceased 26 Feb 2026

Ceased

Group Structure

Group Structure

RUPFORD HOLDINGS LIMITED Current Company

Charges

Charges

10 outstanding

Properties

Properties

4 freehold 1 leasehold 5 total
AddressTenurePrice PaidDate Added
46 Surf View, Camullas Way, Newquay and parking space (TR7 1PP) CORNWALL
Leasehold£330,00013 Nov 2023
Millen House, Canon Street, Winchester (SO23 9JJ) WINCHESTER
Freehold£1,000,00016 Jan 2023
14 High Street, Eton, Windsor (SL4 6AS) WINDSOR AND MAIDENHEAD
Freehold£810,00022 Apr 2021
76 Kennet Street, London (E1W 2JJ) TOWER HAMLETS
Freehold£485,0006 Apr 2011
10 Kennet Street, London (E1W 2JA) TOWER HAMLETS
Freehold£480,0006 Apr 2011
46 Surf View, Camullas Way, Newquay and parking space (TR7 1PP)
Leasehold £330,000
Added 13 Nov 2023
District CORNWALL
Millen House, Canon Street, Winchester (SO23 9JJ)
Freehold £1,000,000
Added 16 Jan 2023
District WINCHESTER
14 High Street, Eton, Windsor (SL4 6AS)
Freehold £810,000
Added 22 Apr 2021
District WINDSOR AND MAIDENHEAD
76 Kennet Street, London (E1W 2JJ)
Freehold £485,000
Added 6 Apr 2011
District TOWER HAMLETS
10 Kennet Street, London (E1W 2JA)
Freehold £480,000
Added 6 Apr 2011
District TOWER HAMLETS

Documents

Company Filings

DateCategoryDescriptionDocument
2 Mar 2026Persons With Significant ControlChange to Mr Julian Edward Lacy Cunningham-Day as a person with significant control on 2026-02-26
2 Mar 2026Persons With Significant ControlCessation of Rupert Cunningham Day as a person with significant control on 2026-02-26
2 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-02 with updates
2 Mar 2026Persons With Significant ControlRachel Mary Cunningham Day notified as a person with significant control
28 Jan 2026Persons With Significant ControlCessation of Rachel Mary Catherine Cunningham-Day as a person with significant control on 2025-12-18
2 Mar 2026 Persons With Significant Control

Change to Mr Julian Edward Lacy Cunningham-Day as a person with significant control on 2026-02-26

2 Mar 2026 Persons With Significant Control

Cessation of Rupert Cunningham Day as a person with significant control on 2026-02-26

2 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-02 with updates

2 Mar 2026 Persons With Significant Control

Rachel Mary Cunningham Day notified as a person with significant control

28 Jan 2026 Persons With Significant Control

Cessation of Rachel Mary Catherine Cunningham-Day as a person with significant control on 2025-12-18

Recent Activity

Latest Activity

Change to Mr Julian Edward Lacy Cunningham-Day as a person with significant control on 2026-02-26

1 months ago on 2 Mar 2026

Cessation of Rupert Cunningham Day as a person with significant control on 2026-02-26

1 months ago on 2 Mar 2026

Confirmation statement made on 2026-03-02 with updates

1 months ago on 2 Mar 2026

Rachel Mary Cunningham Day notified as a person with significant control

1 months ago on 2 Mar 2026

Cessation of Rachel Mary Catherine Cunningham-Day as a person with significant control on 2025-12-18

2 months ago on 28 Jan 2026