Background WavePink WaveYellow Wave

RUTLEDGE (ONSLOW) TRADING LIMITED (07441659)

RUTLEDGE (ONSLOW) TRADING LIMITED (07441659) is an active UK company. incorporated on 16 November 2010. with registered office in Sheffield. The company operates in the Construction sector, engaged in construction of domestic buildings. RUTLEDGE (ONSLOW) TRADING LIMITED has been registered for 15 years. Current directors include ELWOOD, Katie Jane, ELWOOD, Martin Patrick.

Company Number
07441659
Status
active
Type
ltd
Incorporated
16 November 2010
Age
15 years
Address
11 Broomgrove Road, Sheffield, S10 2LW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ELWOOD, Katie Jane, ELWOOD, Martin Patrick
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTLEDGE (ONSLOW) TRADING LIMITED

RUTLEDGE (ONSLOW) TRADING LIMITED is an active company incorporated on 16 November 2010 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. RUTLEDGE (ONSLOW) TRADING LIMITED was registered 15 years ago.(SIC: 41202)

Status

active

Active since 15 years ago

Company No

07441659

LTD Company

Age

15 Years

Incorporated 16 November 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

WAKECO (426) LIMITED
From: 16 November 2010To: 28 February 2011
Contact
Address

11 Broomgrove Road Sheffield, S10 2LW,

Previous Addresses

Devonshire Green House 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL
From: 11 January 2012To: 5 October 2020
Rutledge Mews Southbourne Road Sheffield South Yorkshire S10 2QN England
From: 28 February 2011To: 11 January 2012
68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ
From: 16 November 2010To: 28 February 2011
Timeline

5 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ROSS, Ewan Gairn Barclay

Active
Broomgrove Road, SheffieldS10 2LW
Secretary
Appointed 01 Dec 2015

ELWOOD, Katie Jane

Active
Broomgrove Road, SheffieldS10 2LW
Born June 1976
Director
Appointed 28 Feb 2011

ELWOOD, Martin Patrick

Active
Broomgrove Road, SheffieldS10 2LW
Born October 1968
Director
Appointed 28 Feb 2011

MILES, Ashley Robert

Resigned
Cloonmore Drive, SheffieldS8 8JN
Secretary
Appointed 28 Feb 2011
Resigned 09 Jan 2012

VARLEY, Michael

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Secretary
Appointed 09 Jan 2012
Resigned 01 Dec 2015

BADDELEY, John

Resigned
Clarkehouse Road, SheffieldS10 2LJ
Born July 1961
Director
Appointed 16 Nov 2010
Resigned 28 Feb 2011

Persons with significant control

1

Mr Martin Patrick Elwood

Active
Broomgrove Road, SheffieldS10 2LW
Born October 1968

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

47

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
28 February 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
28 February 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Incorporation Company
16 November 2010
NEWINCIncorporation