Background WavePink WaveYellow Wave

RUTHERFORD IDE LIMITED (08880329)

RUTHERFORD IDE LIMITED (08880329) is an active UK company. incorporated on 6 February 2014. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). RUTHERFORD IDE LIMITED has been registered for 12 years. Current directors include GHINN, Richard William.

Company Number
08880329
Status
active
Type
ltd
Incorporated
6 February 2014
Age
12 years
Address
Brendenwood, Southampton, SO16 7LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
GHINN, Richard William
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTHERFORD IDE LIMITED

RUTHERFORD IDE LIMITED is an active company incorporated on 6 February 2014 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). RUTHERFORD IDE LIMITED was registered 12 years ago.(SIC: 46740)

Status

active

Active since 12 years ago

Company No

08880329

LTD Company

Age

12 Years

Incorporated 6 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Brendenwood Winchester Road Southampton, SO16 7LJ,

Previous Addresses

, Highland House Mayflower Close, Chandlers Ford, Hampshire, SO53 4AR
From: 6 February 2014To: 2 September 2016
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Feb 17
Funding Round
Oct 21
8
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GHINN, Richard William

Active
Winchester Road, SouthamptonSO16 7LJ
Born March 1963
Director
Appointed 06 Feb 2014

Persons with significant control

1

Mr Richard William Ghinn

Active
Winchester Road, SouthamptonSO16 7LJ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
15 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 March 2017
AA01Change of Accounting Reference Date
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Resolution
14 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Incorporation Company
6 February 2014
NEWINCIncorporation