Background WavePink WaveYellow Wave

RUTCO HOLDING COMPANY LIMITED (15506997)

RUTCO HOLDING COMPANY LIMITED (15506997) is an active UK company. incorporated on 20 February 2024. with registered office in Shirley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RUTCO HOLDING COMPANY LIMITED has been registered for 2 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
15506997
Status
active
Type
ltd
Incorporated
20 February 2024
Age
2 years
Address
Friars Gate, Shirley, B90 4BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth, WOODBRIDGE, Nicolas Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTCO HOLDING COMPANY LIMITED

RUTCO HOLDING COMPANY LIMITED is an active company incorporated on 20 February 2024 with the registered office located in Shirley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RUTCO HOLDING COMPANY LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15506997

LTD Company

Age

2 Years

Incorporated 20 February 2024

Size

N/A

Accounts

ARD: 8/1

Overdue

2 months overdue

Last Filed

Made up to N/A
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 8 January 2026
Period: 20 February 2024 - 8 January 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Friars Gate 1011 Stratford Road Shirley, B90 4BN,

Previous Addresses

12a Ayston Road Uppingham Rutland LE15 9RL United Kingdom
From: 20 February 2024To: 14 January 2025
Timeline

22 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
New Owner
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Capital Update
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BROOKER, Laura Jane

Active
1011 Stratford Road, ShirleyB90 4BN
Born August 1984
Director
Appointed 12 Feb 2026

CASSELL-WARD, Anna Wren

Active
1011 Stratford Road, ShirleyB90 4BN
Born September 1981
Director
Appointed 08 Jan 2025

HERRING, Alice Elizabeth

Active
1011 Stratford Road, ShirleyB90 4BN
Born June 1975
Director
Appointed 12 Feb 2026

WOODBRIDGE, Nicolas Thomas

Active
1011 Stratford Road, ShirleyB90 4BN
Born April 1985
Director
Appointed 12 Feb 2026

CONNELL, Saskia Turner

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born January 1973
Director
Appointed 31 Jan 2025
Resigned 12 Feb 2026

DOVE, Henry James Oliver

Resigned
Uppingham, RutlandLE15 9RL
Born October 1982
Director
Appointed 20 Feb 2024
Resigned 08 Jan 2025

HARDY, Maxwell Charles

Resigned
Uppingham, RutlandLE15 9RL
Born July 1982
Director
Appointed 20 Feb 2024
Resigned 08 Jan 2025

HENDRICKSON, Julia

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born April 1974
Director
Appointed 08 Jan 2025
Resigned 31 Jan 2025

MOSS, Andrew Paul

Resigned
Uppingham, RutlandLE15 9RL
Born January 1981
Director
Appointed 20 Feb 2024
Resigned 08 Jan 2025

THORNE, Michael Hugh

Resigned
Uppingham, RutlandLE15 9RL
Born September 1968
Director
Appointed 20 Feb 2024
Resigned 08 Jan 2025

THORNE, Susanne Marie

Resigned
Uppingham, RutlandLE15 9RL
Born October 1967
Director
Appointed 20 Feb 2024
Resigned 08 Jan 2025

WALKER, David John

Resigned
1011 Stratford Road, ShirleyB90 4BN
Born April 1980
Director
Appointed 21 Feb 2025
Resigned 12 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
1011 Stratford Road, ShirleyB90 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2025

Mrs Susanne Marie Thorne

Ceased
Uppingham, RutlandLE15 9RL
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2024
Ceased 08 Jan 2025

Michael Hugh Thorne

Ceased
Uppingham, RutlandLE15 9RL
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Feb 2024
Ceased 08 Jan 2025
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 January 2025
RESOLUTIONSResolutions
Memorandum Articles
15 January 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 October 2024
SH19Statement of Capital
Legacy
19 October 2024
SH20SH20
Legacy
19 October 2024
CAP-SSCAP-SS
Resolution
19 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 October 2024
SH10Notice of Particulars of Variation
Memorandum Articles
7 October 2024
MAMA
Resolution
7 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Change To A Person With Significant Control
27 September 2024
PSC04Change of PSC Details
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Incorporation Company
20 February 2024
NEWINCIncorporation