Background WavePink WaveYellow Wave

RULEHAWK LIMITED (01793054)

RULEHAWK LIMITED (01793054) is an active UK company. incorporated on 20 February 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RULEHAWK LIMITED has been registered for 42 years. Current directors include MILLS, David William.

Company Number
01793054
Status
active
Type
ltd
Incorporated
20 February 1984
Age
42 years
Address
50 Vicarage Road, London, SW14 8RU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILLS, David William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RULEHAWK LIMITED

RULEHAWK LIMITED is an active company incorporated on 20 February 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RULEHAWK LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01793054

LTD Company

Age

42 Years

Incorporated 20 February 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

50 Vicarage Road London, SW14 8RU,

Previous Addresses

"Stancroft" 125 Brampton Road Carlisle Cumbria. CA3 9AP
From: 20 February 1984To: 14 May 2012
Timeline

3 key events • 2012 - 2019

Funding Officers Ownership
Director Joined
May 12
Director Left
Jul 12
New Owner
Aug 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MILLS, David William

Active
Vicarage Road, LondonSW14 8RU
Born November 1942
Director
Appointed 09 May 2012

BIBBY, Karen Rosalind

Resigned
Merrowdown 7 Copperkins Grove, AmershamHP6 5QD
Secretary
Appointed N/A
Resigned 01 Jun 2019

SMITH, Gordon Peter

Resigned
Stancroft 125 Brampton Road, CarlisleCA3 9AP
Born June 1932
Director
Appointed N/A
Resigned 25 May 2012

SMITH, Iris Doreen

Resigned
Stancroft 125 Brampton Road, CarlisleCA3 9AP
Born June 1937
Director
Appointed N/A
Resigned 24 Oct 1997

Persons with significant control

1

Mr David William Mills

Active
Vicarage Road, LondonSW14 8RU
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
20 August 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2003
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
23 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
395Particulars of Mortgage or Charge
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
13 March 1990
403aParticulars of Charge Subject to s859A
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Legacy
27 January 1989
287Change of Registered Office
Legacy
27 January 1989
288288
Accounts With Accounts Type Full
22 August 1988
AAAnnual Accounts
Legacy
22 August 1988
287Change of Registered Office
Legacy
22 August 1988
288288
Legacy
7 January 1988
363363
Accounts With Accounts Type Full
10 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
363363