Background WavePink WaveYellow Wave

RUFFIANS GROUP LIMITED (07654975)

RUFFIANS GROUP LIMITED (07654975) is an active UK company. incorporated on 2 June 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. RUFFIANS GROUP LIMITED has been registered for 14 years. Current directors include BAUM, Louise Christine, PURVIS, Andrew James Hamilton, VAN WOERKOM, Frederic Leo Anton Marie and 1 others.

Company Number
07654975
Status
active
Type
ltd
Incorporated
2 June 2011
Age
14 years
Address
63 Wigmore Street, London, W1U 1PX
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
BAUM, Louise Christine, PURVIS, Andrew James Hamilton, VAN WOERKOM, Frederic Leo Anton Marie, VAN WOERKOM, Lennart
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUFFIANS GROUP LIMITED

RUFFIANS GROUP LIMITED is an active company incorporated on 2 June 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. RUFFIANS GROUP LIMITED was registered 14 years ago.(SIC: 96020)

Status

active

Active since 14 years ago

Company No

07654975

LTD Company

Age

14 Years

Incorporated 2 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

RUFFIANS HOLDINGS LIMITED
From: 2 June 2011To: 6 June 2011
Contact
Address

63 Wigmore Street London, W1U 1PX,

Previous Addresses

, 63 63 Wigmore Street, London, W1U 1PX, England
From: 27 February 2023To: 14 June 2024
, Arch 3 King James Court, London, SE1 0DH, England
From: 12 September 2020To: 27 February 2023
, 25 Codrington Hill, London, SE23 1LR, England
From: 10 January 2017To: 12 September 2020
, 57 Noel Road, Islington, London, N1 8HE
From: 2 June 2011To: 10 January 2017
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
Share Issue
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Loan Secured
Aug 16
Director Left
Aug 16
Funding Round
May 17
Director Left
Jul 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Director Joined
Feb 23
Director Left
Dec 23
Director Joined
May 24
Director Joined
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Apr 25
New Owner
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Loan Secured
Sept 25
Funding Round
Jan 26
Director Left
Feb 26
8
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BAUM, Louise Christine

Active
Wigmore Street, LondonW1U 1PX
Born December 1985
Director
Appointed 16 Nov 2023

PURVIS, Andrew James Hamilton

Active
Bosham Hoe, BoshamPO18 8ET
Born April 1962
Director
Appointed 01 Jan 2023

VAN WOERKOM, Frederic Leo Anton Marie

Active
Via Principala, ValbellaCH 7077
Born November 1945
Director
Appointed 22 Aug 2011

VAN WOERKOM, Lennart

Active
Wigmore Street, LondonW1U 1PX
Born July 1975
Director
Appointed 22 Aug 2011

CANNON, Andrew Thomas Christopher

Resigned
63 Wigmore Street, LondonW1U 1PX
Born May 1982
Director
Appointed 02 Jun 2011
Resigned 16 Nov 2023

FOGG, Janet Diane

Resigned
Noel Road, LondonN1 8HA
Born May 1952
Director
Appointed 22 Aug 2011
Resigned 01 Aug 2025

MURPHY, John Matthew

Resigned
Noel Road, LondonN1 8HA
Born February 1944
Director
Appointed 22 Aug 2011
Resigned 01 Aug 2025

STOBART, Beverly Jane

Resigned
Noel Road, LondonN1 8HE
Born March 1967
Director
Appointed 22 Aug 2011
Resigned 02 Aug 2016

STOBART, Paul Lancelot

Resigned
Codrington Hill, LondonSE23 1LR
Born May 1957
Director
Appointed 22 Aug 2011
Resigned 20 Jul 2018

WORTHINGTON, Anna

Resigned
Wigmore Street, LondonW1U 1PX
Born May 1972
Director
Appointed 16 Nov 2023
Resigned 17 Feb 2026

Persons with significant control

1

Mr Frederic Leo Anton Marie Van Woerkom

Active
Wigmore Street, LondonW1U 1PX
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2025
Fundings
Financials
Latest Activities

Filing History

87

Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Resolution
15 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Resolution
16 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
14 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Resolution
19 January 2024
RESOLUTIONSResolutions
Memorandum Articles
2 January 2024
MAMA
Resolution
2 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
16 February 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Resolution
19 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Move Registers To Sail Company
12 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
12 June 2012
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
22 September 2011
MEM/ARTSMEM/ARTS
Resolution
22 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Capital Alter Shares Consolidation
12 August 2011
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
11 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Certificate Change Of Name Company
6 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2011
CONNOTConfirmation Statement Notification
Incorporation Company
2 June 2011
NEWINCIncorporation