Background WavePink WaveYellow Wave

RUFUS STREET TRADING LIMITED (06720957)

RUFUS STREET TRADING LIMITED (06720957) is an active UK company. incorporated on 10 October 2008. with registered office in East Horsley. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. RUFUS STREET TRADING LIMITED has been registered for 17 years. Current directors include HALSEY WATSON, Nigel William.

Company Number
06720957
Status
active
Type
ltd
Incorporated
10 October 2008
Age
17 years
Address
Bainton Accountancy Services C/O Post Office, East Horsley, KT24 6RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HALSEY WATSON, Nigel William
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUFUS STREET TRADING LIMITED

RUFUS STREET TRADING LIMITED is an active company incorporated on 10 October 2008 with the registered office located in East Horsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. RUFUS STREET TRADING LIMITED was registered 17 years ago.(SIC: 82110)

Status

active

Active since 17 years ago

Company No

06720957

LTD Company

Age

17 Years

Incorporated 10 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 20 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horsley, KT24 6RT,

Previous Addresses

Bainton Accountancy Services C/O Post Office 10 Bishopsmead Parade East Horslry Surrey KT246RT United Kingdom
From: 21 August 2022To: 24 August 2022
Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB England
From: 28 June 2021To: 21 August 2022
First Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE United Kingdom
From: 20 October 2017To: 28 June 2021
Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA United Kingdom
From: 11 October 2016To: 20 October 2017
Gough House Eden Street Kingston upon Thames Surrey KT1 1DA
From: 21 August 2014To: 11 October 2016
1 Hampton Court Road Kingston upon Thames KT1 4AE
From: 14 October 2009To: 21 August 2014
Archway House 81/82 Portsmouth Road Surbiton Surrey KT6 5PT
From: 10 October 2008To: 14 October 2009
Timeline

6 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jun 21
Owner Exit
Jun 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HALSEY WATSON, Nigel William

Active
Manor Close, LeatherheadKT24 6SB
Secretary
Appointed 25 Sept 2009

HALSEY WATSON, Nigel William

Active
Manor Close, LeatherheadKT24 6SB
Born June 1957
Director
Appointed 25 Sept 2009

ALESSI, Sandra

Resigned
Cadogan Gardens, LondonSW3 2RW
Secretary
Appointed 10 Oct 2008
Resigned 25 Feb 2009

ALESSI, Marcello

Resigned
Sloane AvenueSW3 3JD
Born October 1963
Director
Appointed 10 Oct 2008
Resigned 25 Sept 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 10 Oct 2008
Resigned 13 Oct 2008

MURPHY, Edmund Bernard

Resigned
Fernbank Place, AscotSL5 8HT
Born November 1957
Director
Appointed 25 Sept 2009
Resigned 14 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Edmund Bernard Murphy

Ceased
57 Eden Street, Kingston Upon ThamesKT1 1DA
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2020

Mr Nigel William Halsey Watson

Active
Manor Close, LeatherheadKT24 6SB
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
29 June 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
15 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Incorporation Company
10 October 2008
NEWINCIncorporation