UKBizDB.co.uk

RULEGATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rulegate Limited. The company was founded 18 years ago and was given the registration number 05474856. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, 68 Grafton Way, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RULEGATE LIMITED
Company Number:05474856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:68 Grafton Way, 68 Grafton Way, London, England, W1T 5DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Albion House, 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom, ST1 5RQ

Director07 July 2020Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Secretary10 June 2005Active
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE

Secretary07 December 2017Active
Hamstead Park, Hamstead Marshall, Newbury, Great Britain, RG20 0HE

Secretary01 October 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary08 June 2005Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Director10 June 2005Active
Croftbank, Ball Hill, Newbury, England, RG20 0NY

Director10 February 2014Active
1, Montpelier Street, London, England, SW7 1EX

Director06 February 2015Active
Hamstead Park, Hamstead Marshall, Newbury, United Kingdom, RG20 0HE

Director01 August 2016Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director08 June 2005Active

People with Significant Control

Kinscastle Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 2 Albion House, 2 Etruria Valley Office Village, Stoke On Trent, United Kingdom, ST1 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Change account reference date company previous shortened.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-01-26Gazette

Gazette filings brought up to date.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Address

Change registered office address company with date old address new address.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2018-06-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.