Ruffarchitects Limited LONDON


Founded in 2014, Ruffarchitects, classified under reg no. 08951903 is an active company. Currently registered at 205 Wardour Street W1F 8ZJ, London the company has been in the business for ten years. Its financial year was closed on 5th April and its latest financial statement was filed on Tuesday 5th April 2022. Since Tuesday 21st February 2017 Ruffarchitects Limited is no longer carrying the name Ruffnassetti.

There is a single director in the company at the moment - Paul R., appointed on 21 March 2014. In addition, a secretary was appointed - Alexandra L., appointed on 4 July 2017. As of 24 April 2024, there was 1 ex director - Federico N.. There were no ex secretaries.

Ruffarchitects Limited Address / Contact

Office Address 205 Wardour Street
Town London
Post code W1F 8ZJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08951903
Date of Incorporation Fri, 21st Mar 2014
Industry Architectural activities
End of financial Year 5th April
Company age 10 years old
Account next due date Fri, 5th Jan 2024 (110 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Alexandra L.

Position: Secretary

Appointed: 04 July 2017

Paul R.

Position: Director

Appointed: 21 March 2014

Federico N.

Position: Director

Appointed: 21 March 2014

Resigned: 13 February 2017

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Paul R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ruffnassetti February 21, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth8 4457 335       
Balance Sheet
Cash Bank In Hand6 21131 647       
Cash Bank On Hand 31 64744 09432 17731 487108 415320 243397 647407 825
Current Assets23 31169 22890 532174 373169 289215 118374 788487 752538 627
Debtors17 10037 58146 438142 196137 80289 97848 80484 989121 171
Other Debtors 1 56060086 80238 65510 6367 5941 2981 914
Property Plant Equipment 1 5393 8082 2282 7454 5983 4741 51611 275
Tangible Fixed Assets9521 539       
Net Assets Liabilities     119 826193 988320 851399 207
Total Inventories     16 7255 7415 1169 631
Reserves/Capital
Called Up Share Capital102102       
Profit Loss Account Reserve8 3437 233       
Shareholder Funds8 4457 335       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9362 5174 0975 9519 04110 69912 65717 733
Average Number Employees During Period  6467866
Creditors 63 43253 25399 36374 34099 89042 17240 82336 638
Creditors Due Within One Year15 81863 432       
Increase From Depreciation Charge For Year Property Plant Equipment  1 5811 5801 8543 0901 6581 9585 076
Net Current Assets Liabilities7 4935 79637 27975 01094 949115 228232 686360 158424 570
Number Shares Allotted55       
Number Shares Issued Fully Paid   555555
Other Creditors 35 79116 89352 17237 74638 18137 66615 5984 423
Other Taxation Social Security Payable 23 69331 97945 78536 15648 56487 24898 59095 384
Par Value Share11 111111
Property Plant Equipment Gross Cost 2 4756 3256 3258 69613 63914 17314 17329 008
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions1 2701 205       
Tangible Fixed Assets Cost Or Valuation1 2702 475       
Tangible Fixed Assets Depreciation318936       
Tangible Fixed Assets Depreciation Charged In Period318618       
Total Additions Including From Business Combinations Property Plant Equipment  3 850 2 3714 943534 14 835
Total Assets Less Current Liabilities8 4457 33541 08777 23897 694119 826236 160361 674435 845
Trade Creditors Trade Payables 3 9484 3811 40643813 1459 3605 5786 774
Trade Debtors Trade Receivables 36 02145 83855 39499 14779 34241 21083 691119 257
Bank Borrowings Overdrafts      42 17240 82336 638
Nominal Value Shares Issued Specific Share Issue     1   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 3rd, January 2024
Free Download (9 pages)

Company search

Advertisements