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

RHEOLOGICAL LIMITED

3, FIRST FLOOR, UNIT B BALBIR HOUSE VISHKARMA PARK, NORTON GREEN ROAD, STEVENAGE, SG1 2BA,
Company Registration Number
03662557
Private Limited Company
Active

Company Overview

About Rheological Ltd
RHEOLOGICAL LIMITED was founded on 1998-11-05 and has its registered office in Stevenage. The organisation's status is listed as "Active". Rheological Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RHEOLOGICAL LIMITED
 
Legal Registered Office
3, FIRST FLOOR, UNIT B BALBIR HOUSE VISHKARMA PARK
NORTON GREEN ROAD
STEVENAGE
SG1 2BA
Other companies in SN15
 
Filing Information
Company Number 03662557
Company ID Number 03662557
Date formed 1998-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB720489437  
Last Datalog update: 2024-04-07 04:36:25
Primary Source:Companies House
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.
Companies with same name RHEOLOGICAL LIMITED
The following companies were found which have the same name as RHEOLOGICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RHEOLOGICAL WATER LIMITED 3, FIRST FLOOR, UNIT B BALBIR HOUSE NORTON GREEN ROAD STEVENAGE SG1 2BA Active Company formed on the 2000-05-16
RHEOLOGICAL CONSULTING SERVICES PTY LTD VIC 3002 Active Company formed on the 2000-12-19

Company Officers of RHEOLOGICAL LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER GALE
Company Secretary 1998-11-05
NICHOLAS CLARK
Director 1998-11-05
JOHN CHRISTOPHER GALE
Director 1998-11-05
ASTRA LOUISE HILL
Director 2013-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-11-05 1998-11-05
WILDMAN & BATTELL LIMITED
Nominated Director 1998-11-05 1998-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CLARK FLUID LOGIC LIMITED Director 2008-01-07 CURRENT 2008-01-07 Active - Proposal to Strike off
NICHOLAS CLARK RHEOLOGICAL WATER LIMITED Director 2000-05-23 CURRENT 2000-05-16 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
2024-03-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-07CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES
2023-02-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Unit 1 52 Kingsgate Road Kingston upon Thames KT2 5AA England
2023-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/23 FROM Unit 1 52 Kingsgate Road Kingston upon Thames KT2 5AA England
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-06-22SH0122/06/22 STATEMENT OF CAPITAL GBP 1000
2022-04-15AP01DIRECTOR APPOINTED MR BENJAMIN GITTINS
2022-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ASTRA LOUISE HILL
2022-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Unit 5 st Margarets Business Park Drummond Place Twickenham TW1 1JN
2021-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-21CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER GALE
2018-10-26TM02Termination of appointment of John Christopher Gale on 2018-10-26
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-03-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-19LATEST SOC19/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-19AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/15 FROM C/O Dsc Metropolitan Llp Shire House Barnes Green Brinkworth Wilts SN15 5AQ
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-23AR0105/11/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22AP01DIRECTOR APPOINTED MRS ASTRA LOUISE HILL
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/14 FROM 3Rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-22AR0105/11/13 ANNUAL RETURN FULL LIST
2013-02-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0105/11/12 ANNUAL RETURN FULL LIST
2012-02-16AR0105/11/11 ANNUAL RETURN FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER GALE / 05/11/2011
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARK / 05/11/2011
2012-02-16CH03SECRETARY'S DETAILS CHNAGED FOR JOHN CHRISTOPHER GALE on 2011-11-05
2012-02-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-02AR0105/11/10 FULL LIST
2010-12-02AD02SAIL ADDRESS CREATED
2010-03-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-25AR0105/11/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER GALE / 25/01/2010
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 10 DOVER STREET LONDON W1S 4LQ
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2007-11-09363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-04363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-25363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-09287REGISTERED OFFICE CHANGED ON 09/07/05 FROM: TUNSGATESQUARE 98/110 HIGH STREET GUILDFORD SURREY GU1 3HE
2004-11-22363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-11363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-12363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-03363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-08363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-11-02225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-11-02AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-11-0288(2)RAD 02/10/00--------- £ SI 998@1=998 £ IC 2/1000
2000-03-24363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
2000-03-06287REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 13 TUDOR HOUSE SOUTH LYNN CRESCENT BRACKNELL BERKSHIRE RG12 7LN
1998-11-11288aNEW DIRECTOR APPOINTED
1998-11-11288bDIRECTOR RESIGNED
1998-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-11287REGISTERED OFFICE CHANGED ON 11/11/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
1998-11-11288bSECRETARY RESIGNED
1998-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RHEOLOGICAL 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 RHEOLOGICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RHEOLOGICAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RHEOLOGICAL LIMITED

Intangible Assets
Patents
We have not found any records of RHEOLOGICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHEOLOGICAL LIMITED
Trademarks
We have not found any records of RHEOLOGICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHEOLOGICAL 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 (96090 - Other service activities n.e.c.) as RHEOLOGICAL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RHEOLOGICAL 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.
Import/Export of Goods
Goods imported/exported by RHEOLOGICAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHEOLOGICAL 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 RHEOLOGICAL 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.