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

RULEGATE LIMITED

SUITE 2 ALBION HOUSE 2 ETRURIA VALLEY OFFICE VILLAGE, FORGE LANE ETRURIA, STOKE ON TRENT, ST1 5RQ,
Company Registration Number
05474856
Private Limited Company
Active

Company Overview

About Rulegate Ltd
RULEGATE LIMITED was founded on 2005-06-08 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active". Rulegate Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RULEGATE LIMITED
 
Legal Registered Office
SUITE 2 ALBION HOUSE 2 ETRURIA VALLEY OFFICE VILLAGE
FORGE LANE ETRURIA
STOKE ON TRENT
ST1 5RQ
Other companies in NW3
 
Filing Information
Company Number 05474856
Company ID Number 05474856
Date formed 2005-06-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 27/12/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB892185296  
Last Datalog update: 2025-04-05 06:45:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RULEGATE 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.

Company Officers of RULEGATE LIMITED

Current Directors
Officer Role Date Appointed
JAMIE BISHOP
Company Secretary 2017-12-07
TIMOTHY GWYN JONES
Director 2005-06-10
NICHOLAS CHARLES MORRIS
Director 2015-02-06
MARCUS EDWARD KIRSHAW ROOKE
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM WILLIAM FROOM HEZEL
Director 2014-02-10 2017-12-14
MALCOLM WILLIAM FROOM HEZEL
Company Secretary 2013-10-01 2017-12-07
KATHLEEN BAINBRIDGE
Company Secretary 2005-06-10 2013-09-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-06-08 2005-06-10
LONDON LAW SERVICES LIMITED
Nominated Director 2005-06-08 2005-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GWYN JONES LASERCHARM LIMITED Director 2007-06-27 CURRENT 2007-05-18 Active
TIMOTHY GWYN JONES GLOBEBOURNE LIMITED Director 2003-03-13 CURRENT 1971-12-29 Active
TIMOTHY GWYN JONES ISLAND BRIDGE LIMITED Director 2002-09-11 CURRENT 1993-09-15 Dissolved 2016-11-22
TIMOTHY GWYN JONES SANDTREND LIMITED Director 2002-06-21 CURRENT 2002-06-13 Active
TIMOTHY GWYN JONES LIMECASE ESTATES LIMITED Director 2002-05-30 CURRENT 2002-04-19 Active - Proposal to Strike off
TIMOTHY GWYN JONES SQUARE PROPERTIES LIMITED Director 2002-01-23 CURRENT 1990-09-05 Active
TIMOTHY GWYN JONES FOXPACE LIMITED Director 2000-09-28 CURRENT 2000-09-22 Liquidation
TIMOTHY GWYN JONES BRANFIELD LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active - Proposal to Strike off
TIMOTHY GWYN JONES BELGRAVIA SECURITIES (NORTH WEALD) LIMITED Director 2000-06-12 CURRENT 1999-01-19 Active
TIMOTHY GWYN JONES LOUGH CUTRA ESTATE LIMITED Director 2000-04-03 CURRENT 1964-09-23 Active
TIMOTHY GWYN JONES CORTONGREEN LIMITED Director 2000-03-09 CURRENT 2000-02-28 Dissolved 2016-12-06
TIMOTHY GWYN JONES ROUSDON ESTATE LIMITED Director 1999-07-14 CURRENT 1999-07-14 Dissolved 2015-09-29
TIMOTHY GWYN JONES KYRE PARK LIMITED Director 1999-03-25 CURRENT 1999-03-22 Active
TIMOTHY GWYN JONES DRUMBEAT FARMING ENTERPRISES LIMITED Director 1998-11-27 CURRENT 1998-10-07 Dissolved 2018-05-15
TIMOTHY GWYN JONES TRICRANE LIMITED Director 1998-08-17 CURRENT 1998-07-23 Active
TIMOTHY GWYN JONES GLADHEATH LIMITED Director 1998-01-05 CURRENT 1997-12-12 Active
TIMOTHY GWYN JONES CHARTLODGE LIMITED Director 1996-10-15 CURRENT 1989-08-16 Dissolved 2015-02-17
TIMOTHY GWYN JONES MICROHIRE INVESTMENTS LIMITED Director 1995-03-02 CURRENT 1995-01-13 Active
TIMOTHY GWYN JONES HAMSTEAD HOLDINGS LIMITED Director 1995-02-02 CURRENT 1992-09-14 Active
TIMOTHY GWYN JONES EVERCOAT LIMITED Director 1994-12-06 CURRENT 1994-12-01 Active
TIMOTHY GWYN JONES BONNEYHALL LIMITED Director 1994-05-10 CURRENT 1994-05-06 Active
TIMOTHY GWYN JONES GRAINROUTE LIMITED Director 1994-04-20 CURRENT 1994-04-05 Active
TIMOTHY GWYN JONES DALEBEAM LIMITED Director 1993-01-20 CURRENT 1992-12-15 Active
TIMOTHY GWYN JONES WARDOUR INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1989-03-08 Active
TIMOTHY GWYN JONES MARKSGLADE LIMITED Director 1991-12-31 CURRENT 1968-11-18 Active
TIMOTHY GWYN JONES BOLDHURST PROPERTIES LIMITED Director 1991-12-31 CURRENT 1986-12-11 Active
TIMOTHY GWYN JONES NEWNOBLE LIMITED Director 1991-12-30 CURRENT 1966-02-22 Active
TIMOTHY GWYN JONES DREAMLODGE LIMITED Director 1991-12-15 CURRENT 1984-06-18 Active
TIMOTHY GWYN JONES GREYCROFT LIMITED Director 1991-11-30 CURRENT 1968-09-26 Active
TIMOTHY GWYN JONES GREYCROFT HOLDINGS LIMITED Director 1991-10-22 CURRENT 1990-10-22 Dissolved 2017-02-07
TIMOTHY GWYN JONES JUSTCASTLE LIMITED Director 1991-07-31 CURRENT 1973-07-30 Active - Proposal to Strike off
TIMOTHY GWYN JONES RAFFLEGATE LIMITED Director 1990-12-31 CURRENT 1986-04-14 Active
TIMOTHY GWYN JONES KINGSCASTLE LIMITED Director 1990-12-31 CURRENT 1977-06-17 Active
NICHOLAS CHARLES MORRIS STANTON EURO-PARK LIMITED Director 2008-08-08 CURRENT 1997-06-26 Active
NICHOLAS CHARLES MORRIS MARKSGLADE LIMITED Director 1994-01-14 CURRENT 1968-11-18 Active
NICHOLAS CHARLES MORRIS GREYCROFT HOLDINGS LIMITED Director 1992-02-21 CURRENT 1990-10-22 Dissolved 2017-02-07
MARCUS EDWARD KIRSHAW ROOKE POLLY VINOR LTD Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-09-13
MARCUS EDWARD KIRSHAW ROOKE RAFFLES CAPITAL LIMITED Director 2013-05-22 CURRENT 2013-05-22 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
2025-03-15Compulsory strike-off action has been discontinued
2025-02-25FIRST GAZETTE notice for compulsory strike-off
2024-09-27Current accounting period shortened from 28/09/23 TO 27/09/23
2024-06-28Previous accounting period shortened from 29/09/23 TO 28/09/23
2024-06-27CONFIRMATION STATEMENT MADE ON 08/06/24, WITH UPDATES
2024-06-17Director's details changed for Mr Henry Gwyn-Jones on 2024-03-01
2023-08-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-30Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-06-08Director's details changed for Mr Henry Gwyn-Jones on 2022-06-09
2023-06-08Change of details for Kinscastle Ltd as a person with significant control on 2022-06-09
2023-01-26Compulsory strike-off action has been discontinued
2023-01-2530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM 68 Grafton Way 68 Grafton Way London W1T 5DS England
2022-03-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10TM02Termination of appointment of Jamie Bishop on 2021-11-01
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GWYN JONES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES MORRIS
2020-07-07AP01DIRECTOR APPOINTED MR HENRY GWYN-JONES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS EDWARD KIRSHAW ROOKE
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HEZEL
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HEZEL
2017-12-08TM02Termination of appointment of Malcolm William Froom Hezel on 2017-12-07
2017-12-08AP03Appointment of Mr Jamie Bishop as company secretary on 2017-12-07
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-27PSC02Notification of Kinscastle Ltd as a person with significant control on 2016-04-06
2017-06-25AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054748560003
2017-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054748560002
2016-08-21AP01DIRECTOR APPOINTED MR MARCUS EDWARD KIRSHAW ROOKE
2016-08-21AP01DIRECTOR APPOINTED MR MARCUS EDWARD KIRSHAW ROOKE
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0108/06/16 ANNUAL RETURN FULL LIST
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-18AR0108/06/15 ANNUAL RETURN FULL LIST
2015-02-22AP01DIRECTOR APPOINTED NICHOLAS CHARLES MORRIS
2015-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054748560002
2015-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054748560003
2015-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054748560001
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0108/06/14 ANNUAL RETURN FULL LIST
2014-03-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 054748560001
2014-02-17AP01DIRECTOR APPOINTED MALCOLM WILLIAM FROOM HEZEL
2013-10-04AP03SECRETARY APPOINTED MR MALCOLM WILLIAM FROOM HEZEL
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN BAINBRIDGE
2013-06-13AR0108/06/13 FULL LIST
2013-04-10AA01/10/12 TOTAL EXEMPTION FULL
2012-07-16AR0108/06/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-06AR0108/06/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-24AR0108/06/10 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-22AR0108/06/09 FULL LIST
2009-09-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-06-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-18363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-04225CURREXT FROM 30/06/2008 TO 30/09/2008
2007-06-22363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-28363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-11-02288bSECRETARY RESIGNED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02288aNEW SECRETARY APPOINTED
2005-11-02288bDIRECTOR RESIGNED
2005-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RULEGATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RULEGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-12 Satisfied SANTANDER UK PLC
2015-02-12 Satisfied SANTANDER UK PLC
2014-03-04 Satisfied BOLDHURST PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2020-09-30

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 RULEGATE LIMITED

Intangible Assets
Patents
We have not found any records of RULEGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RULEGATE LIMITED
Trademarks
We have not found any records of RULEGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RULEGATE 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 (68100 - Buying and selling of own real estate) as RULEGATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RULEGATE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RULEGATE 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 RULEGATE 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.