Background WavePink WaveYellow Wave

RUFFER (EMPLOYEES) LIMITED (05035906)

RUFFER (EMPLOYEES) LIMITED (05035906) is an active UK company. incorporated on 5 February 2004. with registered office in 80 Victoria Street. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RUFFER (EMPLOYEES) LIMITED has been registered for 22 years. Current directors include BLACKFORD, Edwina Katherine Heather Russell, SMITH, Katie Jane.

Company Number
05035906
Status
active
Type
ltd
Incorporated
5 February 2004
Age
22 years
Address
80 Victoria Street, SW1E 5JL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLACKFORD, Edwina Katherine Heather Russell, SMITH, Katie Jane
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUFFER (EMPLOYEES) LIMITED

RUFFER (EMPLOYEES) LIMITED is an active company incorporated on 5 February 2004 with the registered office located in 80 Victoria Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RUFFER (EMPLOYEES) LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

05035906

LTD Company

Age

22 Years

Incorporated 5 February 2004

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 14 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

80 Victoria Street London , SW1E 5JL,

Timeline

13 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Dec 22
New Owner
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BLACKFORD, Edwina Katherine Heather Russell

Active
80 Victoria StreetSW1E 5JL
Born July 1981
Director
Appointed 10 Feb 2023

SMITH, Katie Jane

Active
80 Victoria StreetSW1E 5JL
Born August 1975
Director
Appointed 01 Feb 2026

BLACKFORD, Edwina

Resigned
80 Victoria StreetSW1E 5JL
Secretary
Appointed 06 Dec 2012
Resigned 26 Apr 2017

FAULKNER, Edward John

Resigned
80 Victoria StreetSW1E 5JL
Secretary
Appointed 14 Jun 2019
Resigned 10 Sept 2021

MARTIN, Simon Benedict

Resigned
38 38 Sharon Gardens, LondonE9 7RX
Secretary
Appointed 11 Sept 2007
Resigned 06 Dec 2012

RINGER, Alexandra

Resigned
80 Victoria StreetSW1E 5JL
Secretary
Appointed 26 Apr 2017
Resigned 06 Mar 2019

TAMWORTH, Viscount

Resigned
Ditchingham Hall, DitchinghamNR35 2JX
Secretary
Appointed 05 Feb 2004
Resigned 11 Sept 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Feb 2004
Resigned 05 Feb 2004

GOWER, Michael Evan

Resigned
80 Victoria StreetSW1E 5JL
Born December 1975
Director
Appointed 01 Apr 2021
Resigned 10 Feb 2023

MARMION, Myles Columba

Resigned
80 Victoria StreetSW1E 5JL
Born July 1959
Director
Appointed 01 Jan 2012
Resigned 01 Apr 2021

RUFFER, Jonathan Garnier

Resigned
80 Victoria StreetSW1E 5JL
Born August 1951
Director
Appointed 05 Feb 2004
Resigned 31 Jan 2026

TAMWORTH, Robert William Saswalo, Viscount

Resigned
Ditchingham Hall, DitchinghamNR35 2JX
Born December 1952
Director
Appointed 05 Feb 2004
Resigned 31 Dec 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Feb 2004
Resigned 05 Feb 2004

Persons with significant control

4

2 Active
2 Ceased

Ms Katie Jane Smith

Active
80 Victoria StreetSW1E 5JL
Born August 1975

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2026

Mrs Edwina Katherine Heather Russell Blackford

Active
80 Victoria StreetSW1E 5JL
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 15 Dec 2021

Mr Jonathan Garnier Ruffer

Ceased
80 Victoria StreetSW1E 5JL
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Jan 2026

Mr Myles Columba Marmion

Ceased
80 Victoria StreetSW1E 5JL
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

82

Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Legacy
20 March 2007
287Change of Registered Office
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
353353
Legacy
6 March 2007
190190
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Resolution
9 September 2005
RESOLUTIONSResolutions
Resolution
9 September 2005
RESOLUTIONSResolutions
Resolution
9 September 2005
RESOLUTIONSResolutions
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
16 April 2004
88(2)R88(2)R
Legacy
8 March 2004
225Change of Accounting Reference Date
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Incorporation Company
5 February 2004
NEWINCIncorporation