Background WavePink WaveYellow Wave

RUTHLYN HOUSE WEALTH MANAGEMENT LIMITED (05570677)

RUTHLYN HOUSE WEALTH MANAGEMENT LIMITED (05570677) is an active UK company. incorporated on 21 September 2005. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RUTHLYN HOUSE WEALTH MANAGEMENT LIMITED has been registered for 20 years. Current directors include BALL, Christopher, BORRINGTON, Richard James, CRAIG, Kenneth Peter and 1 others.

Company Number
05570677
Status
active
Type
ltd
Incorporated
21 September 2005
Age
20 years
Address
9 Grove Court Grove Park, Leicester, LE19 1SA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BALL, Christopher, BORRINGTON, Richard James, CRAIG, Kenneth Peter, CROWLEY, Colin John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTHLYN HOUSE WEALTH MANAGEMENT LIMITED

RUTHLYN HOUSE WEALTH MANAGEMENT LIMITED is an active company incorporated on 21 September 2005 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RUTHLYN HOUSE WEALTH MANAGEMENT LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05570677

LTD Company

Age

20 Years

Incorporated 21 September 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

RAWLINSONS P.I.P. LIMITED
From: 21 September 2005To: 2 August 2018
Contact
Address

9 Grove Court Grove Park Enderby Leicester, LE19 1SA,

Previous Addresses

Ruthlyn House, 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP
From: 21 September 2005To: 9 November 2023
Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
May 15
Director Left
May 15
Director Left
Oct 16
Director Joined
Oct 16
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Aug 18
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CROWLEY, Colin John

Active
Grove Park, LeicesterLE19 1SA
Secretary
Appointed 20 Oct 2016

BALL, Christopher

Active
Grove Park, LeicesterLE19 1SA
Born March 1987
Director
Appointed 11 Mar 2022

BORRINGTON, Richard James

Active
Grove Park, LeicesterLE19 1SA
Born August 1977
Director
Appointed 20 Oct 2016

CRAIG, Kenneth Peter

Active
Grove Park, LeicesterLE19 1SA
Born October 1966
Director
Appointed 04 May 2015

CROWLEY, Colin John

Active
Grove Park, LeicesterLE19 1SA
Born May 1958
Director
Appointed 21 Sept 2005

BALL, David John

Resigned
5 Mulberries Court, DerbyDE22 2HL
Secretary
Appointed 21 Sept 2005
Resigned 20 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Sept 2005
Resigned 21 Sept 2005

BALL, David John

Resigned
5 Mulberries Court, DerbyDE22 2HL
Born October 1954
Director
Appointed 21 Sept 2005
Resigned 20 Oct 2016

COLLIER, Christopher John

Resigned
18 Monks Drive, PeterboroughPE6 7WG
Born May 1949
Director
Appointed 21 Sept 2005
Resigned 04 May 2015

QUAID, Paul Anthony

Resigned
Ruthlyn House, 90 Lincoln Road, CambridgeshirePE1 2SP
Born March 1969
Director
Appointed 21 Sept 2005
Resigned 11 Mar 2022

Persons with significant control

4

2 Active
2 Ceased
Stockwell Avenue, StamfordPE9 2WH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2018

Mr Richard Borrington

Active
Grove Park, LeicesterLE19 1SA
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2016

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 19 Jul 2018

Mr David John Ball

Ceased
90 Lincoln Road, PeterboroughPE1 2SP
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC 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
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
2 August 2018
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
10 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
27 February 2007
225Change of Accounting Reference Date
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
88(2)R88(2)R
Legacy
28 November 2005
225Change of Accounting Reference Date
Legacy
22 September 2005
288bResignation of Director or Secretary
Incorporation Company
21 September 2005
NEWINCIncorporation