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

RUDGEMILL LIMITED

6TH FLOOR, 65 GRESHAM STREET, LONDON, EC2V 7NQ,
Company Registration Number
02132913
Private Limited Company
Active

Company Overview

About Rudgemill Ltd
RUDGEMILL LIMITED was founded on 1987-05-20 and has its registered office in London. The organisation's status is listed as "Active". Rudgemill 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
RUDGEMILL LIMITED
 
Legal Registered Office
6TH FLOOR
65 GRESHAM STREET
LONDON
EC2V 7NQ
Other companies in EC3A
 
Filing Information
Company Number 02132913
Company ID Number 02132913
Date formed 1987-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 20:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUDGEMILL 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 RUDGEMILL LIMITED

Current Directors
Officer Role Date Appointed
ISABELLE PASIK
Company Secretary 2011-10-17
CHRISTOPHE MICHEL PASIK
Director 2011-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
LORE LISE DUCASSE
Company Secretary 1998-03-02 2011-10-17
MICHEL ANDRE BREGAL
Director 1991-12-30 2011-10-17
CLAUDE CHARLOTTE BREGAL
Company Secretary 1991-12-30 1998-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHE MICHEL PASIK THE ESPRESSO ROOM HOLDING COMPANY LTD Director 2016-12-08 CURRENT 2009-10-27 Active - Proposal to Strike off
CHRISTOPHE MICHEL PASIK THE ESPRESSO ROOM LONDON LTD Director 2016-12-08 CURRENT 2011-06-24 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
2024-01-02CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-08-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-08-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-11-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AP02Appointment of Lorka as director on 2020-09-16
2020-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLE CATHERINE MICHELE PASIK
2020-04-21PSC07CESSATION OF CHRISTOPHE MICHEL PASIK AS A PERSON OF SIGNIFICANT CONTROL
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE MICHEL PASIK
2020-04-21AP01DIRECTOR APPOINTED MS ISABELLE CATHERINE MICHELE PASIK
2020-01-13CH03SECRETARY'S DETAILS CHNAGED FOR ISABELLE PASIK on 2020-01-13
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15PSC04Change of details for Mr Christophe Michel Pasik as a person with significant control on 2017-12-31
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2019-01-11CH01Director's details changed for Mr Christophe Michel Pasik on 2017-12-31
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM 1st Floor 40 Dukes Place London EC3A 7NH
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-08-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-26AR0130/12/15 ANNUAL RETURN FULL LIST
2016-01-19DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-30AR0130/12/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/14 FROM 4Th Floor 15 Basinghall Street London EC2V 5BR
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0130/12/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-14AR0130/12/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-03MG01Particulars of a mortgage or charge / charge no: 1
2012-01-13AR0130/12/11 ANNUAL RETURN FULL LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE MICHEL PASIK / 30/12/2011
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL BREGAL
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY LORE DUCASSE
2011-10-24AP03SECRETARY APPOINTED ISABELLE PASIK
2011-10-24AP01DIRECTOR APPOINTED CHRISTOPHE MICHEL PASIK
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2010-12-30AR0130/12/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 2ND FLOOR 50 GRESHAM STREET LONDON EC2V 7AY
2010-01-05AR0130/12/09 FULL LIST
2009-12-12AR0130/12/08 FULL LIST AMEND
2009-10-06AA31/12/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU
2008-02-18363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-02-18353LOCATION OF REGISTER OF MEMBERS
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 190 STRAND LONDON WC2R 1JN
2007-01-27363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-02-25363aRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-18363aRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-05363aRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-11363aRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-22363aRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-10363aRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-15363aRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-12-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-23288bSECRETARY RESIGNED
1998-04-23288aNEW SECRETARY APPOINTED
1998-01-23363aRETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS
1997-12-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-14363aRETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS
1996-06-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-15363xRETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS
1995-10-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-13363xRETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS
1994-09-02AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-04363xRETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS
1993-10-13AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-15363sRETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS
1992-08-28AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-05-11363xRETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS
1992-05-01AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-10-22363aRETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RUDGEMILL 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 RUDGEMILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL INSTRUMENT INCLUDING A MORTGAGE CHARGE 2012-02-03 Outstanding AXA BANQUE
Intangible Assets
Patents
We have not found any records of RUDGEMILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUDGEMILL LIMITED
Trademarks
We have not found any records of RUDGEMILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUDGEMILL 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 (82990 - Other business support service activities n.e.c.) as RUDGEMILL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RUDGEMILL 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 RUDGEMILL 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 RUDGEMILL 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.