Background WavePink WaveYellow Wave

RULA DEVELOPMENTS LIMITED (10272564)

RULA DEVELOPMENTS LIMITED (10272564) is an active UK company. incorporated on 11 July 2016. with registered office in Doncaster. The company operates in the Construction sector, engaged in construction of commercial buildings. RULA DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include MORGAN-JONES, Richard Arthur, ROBERTS, Mark Ronald, WARD, Benjamin Mark and 1 others.

Company Number
10272564
Status
active
Type
ltd
Incorporated
11 July 2016
Age
9 years
Address
Ottersway House Top Street, Doncaster, DN10 6JY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MORGAN-JONES, Richard Arthur, ROBERTS, Mark Ronald, WARD, Benjamin Mark, WILLIAMS, Thomas David
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RULA DEVELOPMENTS LIMITED

RULA DEVELOPMENTS LIMITED is an active company incorporated on 11 July 2016 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. RULA DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41201)

Status

active

Active since 9 years ago

Company No

10272564

LTD Company

Age

9 Years

Incorporated 11 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

ENSCO 1188 LIMITED
From: 11 July 2016To: 27 July 2016
Contact
Address

Ottersway House Top Street Bawtry Doncaster, DN10 6JY,

Previous Addresses

Building 2, Smithy Farm Chapel Lane Bruera Chester CH3 6EW England
From: 27 July 2016To: 24 January 2022
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 11 July 2016To: 27 July 2016
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Director Joined
Feb 17
Owner Exit
Aug 17
New Owner
Aug 17
Loan Secured
Jul 20
Loan Cleared
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Feb 22
Director Left
Apr 23
Director Left
Jan 24
Owner Exit
Jan 24
Share Buyback
Jun 25
Capital Reduction
Jun 25
5
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MORGAN-JONES, Richard Arthur

Active
Top Street, DoncasterDN10 6JY
Born June 1965
Director
Appointed 12 Oct 2021

ROBERTS, Mark Ronald

Active
Top Street, DoncasterDN10 6JY
Born August 1968
Director
Appointed 23 Jan 2017

WARD, Benjamin Mark

Active
Top Street, DoncasterDN10 6JY
Born May 1978
Director
Appointed 21 Nov 2016

WILLIAMS, Thomas David

Active
Top Street, DoncasterDN10 6JY
Born December 1947
Director
Appointed 01 Aug 2016

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 11 Jul 2016
Resigned 01 Aug 2016

JOHNSTON, Peter David

Resigned
Top Street, DoncasterDN10 6JY
Born August 1953
Director
Appointed 12 Oct 2021
Resigned 18 Jan 2024

MURDOCH, Colin Ian

Resigned
Top Street, DoncasterDN10 6JY
Born July 1961
Director
Appointed 01 Aug 2016
Resigned 28 Apr 2023

WARD, Michael James

Resigned
Chapel Lane, ChesterCH3 6EW
Born January 1959
Director
Appointed 11 Jul 2016
Resigned 01 Aug 2016

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 11 Jul 2016
Resigned 01 Aug 2016

Persons with significant control

5

2 Active
3 Ceased
21 Top Street, DoncasterDN10 6JY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Jan 2023
Smithy Farm, Chapel Lane, ChesterCH3 6EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2022
Chapel Lane, ChesterCH3 6EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2018
Ceased 04 Feb 2022

Mr Benjamin Mark Ward

Ceased
Top Street, DoncasterDN10 6JY
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2016
Ceased 03 Jan 2023
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2016
Ceased 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 August 2025
RP04CS01RP04CS01
Capital Cancellation Shares
24 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Resolution
26 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 February 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 February 2018
MAMA
Resolution
20 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
12 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Resolution
30 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Resolution
27 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Incorporation Company
11 July 2016
NEWINCIncorporation