UKBizDB.co.uk

RUNDLE & CO. LIMITED

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

This company is commonly known as Rundle & Co. Limited. The company was founded 27 years ago and was given the registration number 03231767. The firm's registered office is in LONDON. You can find them at Peninsular House Floor 9 Peninsular House, 30-36, Monument Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RUNDLE & CO. LIMITED
Company Number:03231767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Peninsular House Floor 9 Peninsular House, 30-36, Monument Street, London, United Kingdom, EC3R 8LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Northampton Road, Market Harborough, United Kingdom, LE16 9HB

Director11 April 2013Active
Peninsular House, Floor 9, 30-36, Monument Street, London, United Kingdom, EC3R 8LJ

Director01 May 2019Active
Peninsular House, Floor 9, 30-36, Monument Street, London, United Kingdom, EC3R 8LJ

Director01 May 2019Active
Peninsular House, Floor 9, 30-36, Monument Street, London, United Kingdom, EC3R 8LJ

Director01 May 2019Active
53, Northampton Road, Market Harborough, United Kingdom, LE16 9HB

Secretary31 March 2012Active
11 Kings Road, Stamford, PE9 1HD

Secretary01 April 2004Active
5 Spur Road, Orpington, Kent, BR6 0QR

Secretary18 July 2001Active
17, Northfield Green, East Haddon, NN6 8BJ

Secretary15 August 2008Active
Fairfax House, Church Street, Sibbertoft, Market Harborough, LE16 9UA

Secretary01 March 2010Active
24, Marchwood Close, Brockhill, Redditch, B97 6TX

Secretary09 May 2008Active
94 Kingsway, Coney Hall, West Wickham, BR4 9JQ

Secretary30 April 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary31 July 1996Active
1 Brook Court, Blakeney Road, Beckenham, BR3 1HG

Corporate Secretary16 August 1996Active
53, Northampton Road, Market Harborough, United Kingdom, LE16 9HB

Director31 March 2012Active
11 Kings Road, Stamford, PE9 1HD

Director01 April 2004Active
53 Northampton Road, Market Harborough, Leicestershire, LE16 9HB

Director01 September 2018Active
Rundle & Co Ltd, 53 Northampton Road, Market Harborough, England, LE16 9HB

Director14 September 2016Active
53, Northampton Road, Market Harborough, United Kingdom, LE16 9HB

Director07 May 2008Active
Fairfax House, Sibbertoft, Market Harborough, LE16 9AU

Director05 July 2001Active
Peninsular House, Floor 9 Peninsular House, 30-36, Monument Street, London, United Kingdom, EC3R 8LJ

Director01 March 2018Active
53, Northampton Road, Market Harborough, United Kingdom, LE16 9HB

Director13 July 2015Active
53 Northampton Road, Market Harborough, Leicestershire, LE16 9HB

Director21 August 2013Active
53, Northampton Road, Market Harborough, United Kingdom, LE16 9HB

Director16 August 1996Active
Peninsular House, Floor 9 Peninsular House, 30-36, Monument Street, London, United Kingdom, EC3R 8LJ

Director01 September 2018Active
53, Northampton Road, Market Harborough, United Kingdom, LE16 9HB

Director13 July 2015Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director31 July 1996Active

People with Significant Control

Cder Group International Limited
Notified on:01 May 2019
Status:Active
Country of residence:United Kingdom
Address:Peninsular House, Floor 9, 30-36, London, United Kingdom, EC3R 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Traditional Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:53, Northampton Road, Market Harborough, United Kingdom, LE16 9HB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-10-28Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Legacy.

Download
2022-07-11Other

Legacy.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Other

Legacy.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-02Accounts

Change account reference date company current extended.

Download
2021-08-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-06Accounts

Legacy.

Download
2021-08-06Other

Legacy.

Download
2021-08-06Other

Legacy.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.