Company NameScale Rule Cic
Company StatusActive
Company Number10567345
CategoryCommunity Interest Company
Incorporation Date17 January 2017(7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameLaura Hannigan
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed17 January 2017(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 301 Unit 301 Mare Street Studios
203-213 Mare Street
London
E8 3LY
Director NameDr Philip Isaac
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 301 Unit 301 Mare Street Studios
203-213 Mare Street
London
E8 3LY
Director NameMs Sinead Conneely
Date of BirthMarch 1988 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed15 February 2017(4 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressUnit 301 Unit 301 Mare Street Studios
203-213 Mare Street
London
E8 3LY
Director NameSteven Thomas Kennedy
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address65 Gossamer Gardens
London
E2 9FN
Director NameMr Daniel Hartman Bergsagel
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish,American
StatusResigned
Appointed17 January 2017(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressUnit 301 Unit 301 Mare Street Studios
203-213 Mare Street
London
E8 3LY
Director NameAnnabel Trager Koeck
Date of BirthDecember 1987 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2017(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 301 Unit 301 Mare Street Studios
203-213 Mare Street
London
E8 3LY

Location

Registered AddressUnit 301 Unit 301 Mare Street Studios
203-213 Mare Street
London
E8 3LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

9 November 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
12 January 2023Termination of appointment of Annabel Trager Koeck as a director on 12 January 2023 (1 page)
12 January 2023Termination of appointment of Daniel Hartman Bergsagel as a director on 12 January 2023 (1 page)
23 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
18 February 2022Registered office address changed from 24 Gossamer Gardens London E2 9FN England to Unit 301 Unit 301 Mare Street Studios 203-213 Mare Street London E8 3LY on 18 February 2022 (1 page)
18 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
12 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
12 March 2021Registered office address changed from 65 Gossamer Gardens London E2 9FN England to 24 Gossamer Gardens London E2 9FN on 12 March 2021 (1 page)
12 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
6 May 2020Termination of appointment of Steven Thomas Kennedy as a director on 6 May 2020 (1 page)
3 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
30 July 2019Registered office address changed from White Collar Factory 1 Old Street Yard London EC1Y 8AF England to 65 Gossamer Gardens London E2 9FN on 30 July 2019 (1 page)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
7 June 2017Registered office address changed from 100 st John Street Clerkenwell London EC1M 4EH to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 100 st John Street Clerkenwell London EC1M 4EH to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 7 June 2017 (1 page)
15 February 2017Appointment of Ms Sinead Conneely as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Ms Sinead Conneely as a director on 15 February 2017 (2 pages)
17 January 2017Incorporation of a Community Interest Company (66 pages)
17 January 2017Incorporation of a Community Interest Company (66 pages)