Background WavePink WaveYellow Wave

RUTHERFORD ASSOCIATES LIMITED (08858106)

RUTHERFORD ASSOCIATES LIMITED (08858106) is an active UK company. incorporated on 23 January 2014. with registered office in Fleet. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RUTHERFORD ASSOCIATES LIMITED has been registered for 12 years. Current directors include RUTHERFORD, James Edmund.

Company Number
08858106
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
12a Fleet Business Park Sandy Lane, Fleet, GU52 8BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RUTHERFORD, James Edmund
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTHERFORD ASSOCIATES LIMITED

RUTHERFORD ASSOCIATES LIMITED is an active company incorporated on 23 January 2014 with the registered office located in Fleet. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RUTHERFORD ASSOCIATES LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08858106

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

12a Fleet Business Park Sandy Lane Church Crookham Fleet, GU52 8BF,

Previous Addresses

12a Fleet Business Park Fleet Hants GU52 8BF United Kingdom
From: 15 September 2017To: 23 January 2023
Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
From: 23 January 2014To: 15 September 2017
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jan 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RUTHERFORD, James Edmund

Active
Sandy Lane, FleetGU52 8BF
Born July 1959
Director
Appointed 23 Jan 2014

Persons with significant control

1

Mr James Edmund Rutherford

Active
Church Crookham, FleetGU52 8BF
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Incorporation Company
23 January 2014
NEWINCIncorporation