Company NameRule Recruitment Ltd
DirectorsMorag Fiona Crichton and James Alexander Ruston Vizor
Company StatusActive
Company Number09265748
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 6 months ago)
Previous NameThe Fuel Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Morag Fiona Crichton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressBarry House 20-22 Worple Road
Wimbledon
Merton
SW19 4DH
Director NameMr James Alexander Ruston Vizor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarry House 20-22 Worple Road
Wimbledon
Merton
SW19 4DH

Contact

Websitewww.rulerecruitment.com
Telephone020 30311666
Telephone regionLondon

Location

Registered AddressBarry House
20-22 Worple Road
Wimbledon
Merton
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

20 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
12 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
12 May 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
27 April 2022Purchase of own shares. (4 pages)
27 April 2022Cancellation of shares. Statement of capital on 25 January 2022
  • GBP 103
(4 pages)
18 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
4 June 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
4 June 2021Cessation of James Alexander Ruston Vizor as a person with significant control on 31 March 2021 (1 page)
4 June 2021Cessation of Morag Fiona Crichton as a person with significant control on 31 March 2021 (1 page)
4 June 2021Notification of Rule Holdings Limited as a person with significant control on 31 March 2021 (1 page)
10 April 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 106
(4 pages)
10 April 2021Memorandum and Articles of Association (5 pages)
10 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 February 2021Cancellation of shares. Statement of capital on 11 January 2020
  • GBP 100
(4 pages)
29 January 2021Purchase of own shares. (3 pages)
28 January 2021Resolutions
  • RES13 ‐ Purchase 2 preference shares to be paid out of distributable profits 11/12/2020
(1 page)
19 January 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
27 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
13 October 2020Change of details for Ms Morag Fiona Crichton as a person with significant control on 1 October 2020 (2 pages)
13 October 2020Director's details changed for Mr James Vizor on 1 October 2020 (2 pages)
13 October 2020Director's details changed for Ms Morag Fiona Crichton on 1 October 2020 (2 pages)
13 October 2020Change of details for Mr James Vizor as a person with significant control on 1 October 2020 (2 pages)
8 October 2020Change of details for Ms Morag Fiona Crichton as a person with significant control on 15 October 2019 (2 pages)
8 October 2020Director's details changed for Ms Morag Fiona Crichton on 15 October 2019 (2 pages)
8 October 2020Change of details for Mr James Vizor as a person with significant control on 15 October 2019 (2 pages)
4 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
25 October 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
25 July 2018Director's details changed for Mr James Vizor on 16 July 2018 (2 pages)
16 July 2018Registered office address changed from The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB to Barry House 20-22 Worple Road Wimbledon Merton SW19 4DH on 16 July 2018 (2 pages)
8 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Declaration of interest re shares 19/03/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 April 2018Second filing of a statement of capital following an allotment of shares on 1 March 2018
  • GBP 102
(7 pages)
4 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2018
(4 pages)
23 November 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
3 October 2015Registered office address changed from 90 Craven Gardens London SW19 8LU England to The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 90 Craven Gardens London SW19 8LU England to The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 90 Craven Gardens London SW19 8LU England to The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB on 3 October 2015 (2 pages)
16 June 2015Company name changed the fuel partnership LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
16 June 2015Company name changed the fuel partnership LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
4 February 2015Appointment of Mr James Vizor as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Mr James Vizor as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Mr James Vizor as a director on 4 February 2015 (2 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 50
  • GBP 50
(27 pages)
15 October 2014Director's details changed for Morag Chrichton on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Morag Chrichton on 15 October 2014 (2 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 50
  • GBP 50
(27 pages)