Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUMM LIMITED
Company Information for

RUMM LIMITED

BISHOP FLEMING LLP, 16 QUEEN SQUARE, BRISTOL, BS1 4NT,
Company Registration Number
05382124
Private Limited Company
Liquidation

Company Overview

About Rumm Ltd
RUMM LIMITED was founded on 2005-03-03 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Rumm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RUMM LIMITED
 
Legal Registered Office
BISHOP FLEMING LLP
16 QUEEN SQUARE
BRISTOL
BS1 4NT
Other companies in CF82
 
Filing Information
Company Number 05382124
Company ID Number 05382124
Date formed 2005-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB869485260  
Last Datalog update: 2018-10-04 10:35:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUMM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RUMM LIMITED
The following companies were found which have the same name as RUMM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUMM ADVENTURES LLC Georgia Unknown
RUMM AND COMPANY LLC Georgia Unknown
RUMM COLOR STUDIO LLC Georgia Unknown
RUMM COLOR STUDIO LLC Georgia Unknown
RUMM Enterprises, Inc. 7755 Center Avenue, Suite 1100 Huntington Beach CA 92647 Active Company formed on the 1989-10-03
RUMM EQUIPMENT CO Michigan UNKNOWN
Rumm Group Inc. Delaware Unknown
RUMM INC North Carolina Unknown
RUMM INDUSTRIES INCORPORATED Michigan UNKNOWN
RUMM LABORATORY PTY LTD Active Company formed on the 1997-04-23
RUMM LIMITED 6 PORTLAND BUSINESS CENTRE MANOR HOUSE LANE DATCHET SL3 9EG Active Company formed on the 2023-06-16
RUMM M. MORAG, MD, PC C/O EMERGENCY DEPARTMENT-SALEM HOSPITAL SALEM OR 97301 Active Company formed on the 2018-01-12
RUMM MOTOR FREIGHT INCORPORATED Michigan UNKNOWN
RUMM NIGHTS LIMITED 23 COCHRAN CLOSE CROWNHILL MILTON KEYNES UNITED KINGDOM MK8 0AJ Dissolved Company formed on the 2009-08-17
RUMM PTY LTD ACT 2600 Active Company formed on the 2010-08-31
RUMM TRANSPORTATION INCORPORATED Michigan UNKNOWN
RUMM TRANSPORTATION INCORPORATED Michigan UNKNOWN
RUMM USA LLC 1300 3RD STREET SOUTH NAPLES FL 34102 Inactive Company formed on the 2014-06-13
Rumm Web Enterprises Inc Maryland Unknown
RUMMA CONSULTING LIMITED SUBWAY, 168 STOCKPORT ROAD GROVE VILLAGE MANCHESTER LONGSIGHT M13 9AB Active Company formed on the 2007-01-08

Company Officers of RUMM LIMITED

Current Directors
Officer Role Date Appointed
GLENN WILLIAM CHAPMAN
Company Secretary 2017-01-01
JODIE EATON
Director 2016-06-01
PAUL STEPHEN HEALY
Director 2015-03-31
DAVID ANDREW REED
Director 2015-03-31
PETER RUSSELL SHARMAN
Director 2016-06-01
RICHARD JONATHAN SPENCER
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ANTHONY KEENE
Company Secretary 2015-03-31 2016-12-31
RUSSELL JOHN PAYNE
Director 2015-03-31 2016-12-31
JAMIE WATKINS
Director 2015-03-31 2016-12-31
STEPHEN LLOYD
Director 2015-03-31 2016-09-30
RICHARD GLYN FRANCIS
Director 2015-03-31 2016-05-31
COLIN ANTHONY PETERS
Director 2015-03-31 2016-05-31
ANTHONY JOHN SLADE
Director 2015-03-31 2016-03-31
STEPHEN THOMAS
Company Secretary 2005-10-01 2015-03-31
STEPHEN LLOYD
Director 2005-03-03 2015-03-31
STEPHEN THOMAS
Director 2005-03-03 2015-03-31
ERIC JAMES LEWIS
Director 2009-12-01 2013-09-05
JAMIE WATKINS
Director 2012-05-01 2012-05-21
JAMIE WATKINS
Director 2006-01-16 2012-04-18
JAMIE WATKINS
Company Secretary 2005-03-03 2005-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JODIE EATON NPOWER NORTHERN LIMITED Director 2012-12-31 CURRENT 1997-09-10 Active
JODIE EATON NPOWER LIMITED Director 2012-12-31 CURRENT 1998-10-21 Active
JODIE EATON NPOWER COMMERCIAL GAS LIMITED Director 2012-12-31 CURRENT 1999-05-07 Active
PETER RUSSELL SHARMAN PS ENERGY UK LIMITED Director 2017-01-01 CURRENT 2015-10-30 Active
PETER RUSSELL SHARMAN NPOWER FINANCIAL SERVICES LIMITED Director 2017-01-01 CURRENT 2000-02-14 Liquidation
PETER RUSSELL SHARMAN PLUS SHIPPING SERVICES LIMITED Director 2016-07-01 CURRENT 2002-08-09 Active
PETER RUSSELL SHARMAN SCARCROFT INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1993-03-10 Liquidation
PETER RUSSELL SHARMAN NPOWER YORKSHIRE SUPPLY LIMITED Director 2016-07-01 CURRENT 2001-05-08 Active
PETER RUSSELL SHARMAN NPOWER NORTHERN SUPPLY LIMITED Director 2016-07-01 CURRENT 1993-08-18 Active
PETER RUSSELL SHARMAN NPOWER GAS LIMITED Director 2016-07-01 CURRENT 1994-12-09 Active
PETER RUSSELL SHARMAN NPOWER NORTHERN LIMITED Director 2016-07-01 CURRENT 1997-09-10 Active
PETER RUSSELL SHARMAN NPOWER LIMITED Director 2016-07-01 CURRENT 1998-10-21 Active
PETER RUSSELL SHARMAN NPOWER YORKSHIRE LIMITED Director 2016-07-01 CURRENT 2000-03-01 Active
PETER RUSSELL SHARMAN NPOWER COMMERCIAL GAS LIMITED Director 2016-07-01 CURRENT 1999-05-07 Active
PETER RUSSELL SHARMAN E.ON NEXT ENERGY LIMITED Director 2016-07-01 CURRENT 1999-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-13TM02APPOINTMENT TERMINATED, SECRETARY GLENN CHAPMAN
2018-07-31SH20STATEMENT BY DIRECTORS
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP .01
2018-07-31SH1931/07/18 STATEMENT OF CAPITAL GBP 0.01
2018-07-31CAP-SSSOLVENCY STATEMENT DATED 25/07/18
2018-07-31RES13SHARE PREMIUM A/C BE REDUCED TO ZERO 25/07/2018
2018-07-31RES06REDUCE ISSUED CAPITAL 25/07/2018
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REED
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEALY
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JODIE EATON
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 11074.25
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PAYNE
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE WATKINS
2017-01-11TM02APPOINTMENT TERMINATED, SECRETARY JASON KEENE
2017-01-10AP03SECRETARY APPOINTED MR GLENN WILLIAM CHAPMAN
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19AP01DIRECTOR APPOINTED MR PETER RUSSELL SHARMAN
2016-09-19AP01DIRECTOR APPOINTED MRS JODIE EATON
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PETERS
2016-05-04AR0131/03/16 FULL LIST
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SLADE
2015-07-30AP01DIRECTOR APPOINTED STEPHEN LLOYD
2015-07-09RP04SECOND FILING WITH MUD 31/03/14 FOR FORM AR01
2015-07-09RP04SECOND FILING WITH MUD 03/03/13 FOR FORM AR01
2015-07-09ANNOTATIONClarification
2015-06-09AP01DIRECTOR APPOINTED MR COLIN ANTHONY PETERS
2015-06-08AA01CURREXT FROM 31/08/2015 TO 31/12/2015
2015-06-08AP01DIRECTOR APPOINTED MR DAVID ANDREW REED
2015-06-04AP01DIRECTOR APPOINTED MR RICHARD GLYN FRANCIS
2015-06-03AP03SECRETARY APPOINTED MR JASON ANTHONY KEENE
2015-06-03AP01DIRECTOR APPOINTED MR JAMIE WATKINS
2015-06-03AP01DIRECTOR APPOINTED DR RUSSELL JOHN PAYNE
2015-06-03AP01DIRECTOR APPOINTED MR PAUL STEPHEN HEALY
2015-06-03AP01DIRECTOR APPOINTED MR RICHARD JONATHAN SPENCER
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM, TREDOMEN GATEWAY CENTRE, TREDOMEN BUSINESS PARK, YSTRAD MYNACH, CF82 7EH
2015-06-03AP01DIRECTOR APPOINTED MR ANTHONY JOHN SLADE
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS
2015-06-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN THOMAS
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 11074.25
2015-05-29AR0131/03/15 FULL LIST
2015-04-16RES13BUYBACK AGREEMENT 18/04/2012
2015-02-25AA31/08/14 TOTAL EXEMPTION FULL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 11074.25
2014-04-09AR0131/03/14 FULL LIST
2014-04-09AR0131/03/14 FULL LIST
2014-02-18AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC LEWIS
2013-04-30AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE WATKINS
2013-03-27AP01DIRECTOR APPOINTED MR JAMIE WATKINS
2013-03-27AR0103/03/13 FULL LIST
2013-03-27AR0103/03/13 FULL LIST
2013-03-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-04SH0604/03/13 STATEMENT OF CAPITAL GBP 11074.25
2013-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-28ANNOTATIONReplacement
2012-11-28AR0103/03/12 FULL LIST AMEND
2012-11-28ANNOTATIONReplaced
2012-09-11SH0611/09/12 STATEMENT OF CAPITAL GBP 11119.25
2012-08-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-08-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-28SH0628/06/12 STATEMENT OF CAPITAL GBP 11164.25
2012-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE WATKINS
2012-03-19AR0103/03/12 FULL LIST
2011-12-20AA31/08/11 TOTAL EXEMPTION SMALL
2011-03-29AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-24AR0103/03/11 FULL LIST
2010-05-17AR0103/03/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS / 03/03/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WATKINS / 03/03/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN THOMAS / 28/04/2010
2010-04-16AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-18SH0101/03/10 STATEMENT OF CAPITAL GBP 11209.25
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN THOMAS / 01/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS / 01/01/2010
2009-12-13AP01DIRECTOR APPOINTED ERIC LEWIS
2009-11-28SH02SUB-DIVISION 23/11/09
2009-11-28RES01ADOPT ARTICLES 23/11/2009
2009-11-28RES13SUB DIV 23/11/2009
2009-11-28SH0123/11/09 STATEMENT OF CAPITAL GBP 10977
2009-08-13RES01ADOPT ARTICLES 13/03/2009
2009-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-28363aRETURN MADE UP TO 03/03/09; NO CHANGE OF MEMBERS
2009-05-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-05-15169GBP IC 11100/9879 21/04/09 GBP SR 1221@1=1221
2009-03-02AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-04363sRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-03-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-08287REGISTERED OFFICE CHANGED ON 08/09/07 FROM: FOREST GROVE UNIVERSITY OF GLAMORGAN PONTYPRIDD RHONDDA CYNON TAFF CF37 1UB
2007-08-11RES04£ NC 1000/100000 02/08
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: INNOVATION HOUSE DR WILLIAM PRYCE BUSINESS CENTRE TREFFOREST PONTYPRIDD RHONDDA CF37 1DL
2007-05-01363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-03225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06
2006-06-07363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-04-11288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW SECRETARY APPOINTED
2005-10-26288bSECRETARY RESIGNED
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: INNOVATION HOUSE DR WILLIAMS PRICE BUSINESS CENTRE PONTYPRIDD CF37 1DL
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 34 HIGH STREET BRECON POWYS LD3 7AN
2005-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RUMM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-09-19
Fines / Sanctions
No fines or sanctions have been issued against RUMM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUMM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-09-01 £ 96,030
Creditors Due Within One Year 2011-09-01 £ 146,023
Provisions For Liabilities Charges 2012-09-01 £ 24,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUMM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 9,940
Called Up Share Capital 2011-09-01 £ 10,625
Cash Bank In Hand 2012-09-01 £ 181,380
Cash Bank In Hand 2011-09-01 £ 82,318
Current Assets 2012-09-01 £ 330,607
Current Assets 2011-09-01 £ 206,895
Debtors 2012-09-01 £ 144,019
Debtors 2011-09-01 £ 124,577
Fixed Assets 2012-09-01 £ 7,067
Fixed Assets 2011-09-01 £ 6,850
Shareholder Funds 2012-09-01 £ 217,644
Shareholder Funds 2011-09-01 £ 67,722
Stocks Inventory 2012-09-01 £ 5,208
Tangible Fixed Assets 2012-09-01 £ 7,067
Tangible Fixed Assets 2011-09-01 £ 6,850

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUMM LIMITED registering or being granted any patents
Domain Names

RUMM LIMITED owns 2 domain names.

rumm-ibass.co.uk   rumm.co.uk  

Trademarks

Trademark applications by RUMM LIMITED

RUMM LIMITED is the Original Applicant for the trademark Image for mark UK00003040922 RUMM ™ (UK00003040922) through the UKIPO on the 2014-02-05
Trademark class: Remote energy management service; monitoring services; research services; consultancy services; consultancy and advisory services related to energy efficiency; software and hardware design, development, implementation, installation and maintenance services relating to energy management; data analysis services; recording and analysing data relating to energy consumption.
RUMM LIMITED is the Original Applicant for the trademark IBASS ™ (UK00003040926) through the UKIPO on the 2014-02-05
Trademark class: Remote energy management service; monitoring services; research services; consultancy services; consultancy and advisory services related to energy efficiency; software and hardware design, development, implementation, installation and maintenance services relating to energy management; data analysis services; recording and analysing data relating to energy consumption.
RUMM LIMITED is the Original Applicant for the trademark Image for mark UK00003040935 PULSE ™ (UK00003040935) through the UKIPO on the 2014-02-05
Trademark class: Remote energy management service; monitoring services; research services; consultancy services; consultancy and advisory services related to energy efficiency; software and hardware design, development, implementation, installation and maintenance services relating to energy management; data analysis services; recording and analysing data relating to energy consumption.
RUMM LIMITED is the Original Applicant for the trademark Image for mark UK00003084362 GreyMatter ™ (UK00003084362) through the UKIPO on the 2014-12-03
Trademark classes: Installation and maintenance of hardware relating to energy management. Remote energy management services; energy efficiency and energy management monitoring services; research services; consultancy services relating to energy efficiency and energy management; consultancy and advisory services related to energy efficiency including character profiling; design, development andimplementation of software and hardware andinstallationand maintenanceof software, allrelating to energy management; data analysis services; recording and analysing data relating to energy consumption.
RUMM LIMITED is the Owner at publication for the trademark RUMM ™ (86176271) through the USPTO on the 2014-01-27
The color(s) dark blue and light blue is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for RUMM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as RUMM LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where RUMM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyRUMM LIMITEDEvent Date2018-09-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUMM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUMM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.