Background WavePink WaveYellow Wave

RUTHLYN REGISTRARS LIMITED (01026317)

RUTHLYN REGISTRARS LIMITED (01026317) is an active UK company. incorporated on 5 October 1971. with registered office in Stamford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RUTHLYN REGISTRARS LIMITED has been registered for 54 years. Current directors include BLOODWORTH, Julie Nicola, CRAIG, Kenneth Peter, CROWLEY, Colin John and 3 others.

Company Number
01026317
Status
active
Type
ltd
Incorporated
5 October 1971
Age
54 years
Address
1 Stockwell Avenue, Stamford, PE9 2WH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLOODWORTH, Julie Nicola, CRAIG, Kenneth Peter, CROWLEY, Colin John, JACKSON, Mark Andrew, JONES, Graham Howard, RICHARDSON, Tracey Louise
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTHLYN REGISTRARS LIMITED

RUTHLYN REGISTRARS LIMITED is an active company incorporated on 5 October 1971 with the registered office located in Stamford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RUTHLYN REGISTRARS LIMITED was registered 54 years ago.(SIC: 70229)

Status

active

Active since 54 years ago

Company No

01026317

LTD Company

Age

54 Years

Incorporated 5 October 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026
Contact
Address

1 Stockwell Avenue Stamford, PE9 2WH,

Previous Addresses

Ruthlyn House, 90.Lincoln Road, Peterborough. PE1 2SP
From: 5 October 1971To: 9 November 2023
Timeline

11 key events • 1971 - 2019

Funding Officers Ownership
Company Founded
Oct 71
Director Left
May 15
Director Joined
May 15
Funding Round
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

CROWLEY, Colin John

Active
Stockwell Avenue, StamfordPE9 2WH
Secretary
Appointed 31 Mar 2006

BLOODWORTH, Julie Nicola

Active
Stockwell Avenue, StamfordPE9 2WH
Born February 1971
Director
Appointed 06 Aug 2018

CRAIG, Kenneth Peter

Active
Stockwell Avenue, StamfordPE9 2WH
Born October 1966
Director
Appointed 06 Aug 2018

CROWLEY, Colin John

Active
Stockwell Avenue, StamfordPE9 2WH
Born May 1958
Director
Appointed 31 Mar 2006

JACKSON, Mark Andrew

Active
Stockwell Avenue, StamfordPE9 2WH
Born August 1970
Director
Appointed 08 May 2015

JONES, Graham Howard

Active
Stockwell Avenue, StamfordPE9 2WH
Born February 1961
Director
Appointed 06 Aug 2018

RICHARDSON, Tracey Louise

Active
Stockwell Avenue, StamfordPE9 2WH
Born September 1976
Director
Appointed 06 Aug 2018

HOOPER, Eric George

Resigned
14 Holywell Way, PeterboroughPE3 6SS
Secretary
Appointed N/A
Resigned 31 Mar 2006

COLLIER, Christopher John

Resigned
4 Leiston Court, EyePE6 7WL
Born May 1949
Director
Appointed N/A
Resigned 04 May 2015

HOOPER, Eric George

Resigned
14 Holywell Way, PeterboroughPE3 6SS
Born February 1946
Director
Appointed N/A
Resigned 31 Mar 2006

KNOTT, John Alan

Resigned
The Oast House, PeterboroughPE8 6TF
Born April 1934
Director
Appointed N/A
Resigned 03 Dec 1999

LEDGER, David Anthony

Resigned
6 Doddington Drive, PeterboroughPE3 9NN
Born March 1946
Director
Appointed N/A
Resigned 31 Mar 2006

Persons with significant control

2

0 Active
2 Ceased

Mr Mark Andrew Jackson

Ceased
90 Lincoln Road, PeterboroughPE1 2SP
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2018

Mr Colin John Crowley

Ceased
90 Lincoln Road, PeterboroughPE1 2SP
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Resolution
23 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1999
AAAnnual Accounts
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363sAnnual Return (shuttle)
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 1991
AAAnnual Accounts
Legacy
21 February 1990
288288
Accounts With Accounts Type Dormant
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Accounts With Accounts Type Dormant
25 January 1989
AAAnnual Accounts
Legacy
19 December 1988
363363
Accounts With Made Up Date
24 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
12 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
2 July 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 1986
AAAnnual Accounts
Incorporation Company
5 October 1971
NEWINCIncorporation