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

SEQUEL RULEBOOK LIMITED

LEVEL 26, 22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
04347178
Private Limited Company
Active

Company Overview

About Sequel Rulebook Ltd
SEQUEL RULEBOOK LIMITED was founded on 2002-01-04 and has its registered office in London. The organisation's status is listed as "Active". Sequel Rulebook Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SEQUEL RULEBOOK LIMITED
 
Legal Registered Office
LEVEL 26
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC1A
 
Previous Names
MOORE STEPHENS CONSULTING LIMITED18/12/2018
Filing Information
Company Number 04347178
Company ID Number 04347178
Date formed 2002-01-04
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 04/01/2016
Return next due 01/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB795926659  
Last Datalog update: 2023-11-06 09:58:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEQUEL RULEBOOK 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 SEQUEL RULEBOOK LIMITED

Current Directors
Officer Role Date Appointed
DANIEL RAYMOND FLAVELLE
Director 2016-01-12
SIMON PATRICK GALLAGHER
Director 2016-01-12
ANDREW GEORGE GALLI
Director 2002-06-05
SIMON CHRISTOPHER LAMB
Director 2005-03-30
PAUL CHARLES LATARCHE
Director 2002-06-05
DAVID MICHAEL SWEET
Director 2016-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2002-01-04 2016-02-05
JOHN RAYMOND STANFORD
Director 2007-05-18 2016-01-11
MICHAEL GORDON BRUCE
Director 2005-06-03 2015-10-09
COLIN RICHARD MOORE
Director 2005-03-30 2015-05-01
DAVID GRANTLEY FRYER
Director 2005-03-30 2015-03-31
JOHN LIMING HARBOR
Director 2002-06-05 2009-08-21
STEVEN JOHN COWELL
Director 2005-02-03 2006-08-17
STEPHEN JOHN DOWNING
Director 2002-06-05 2006-08-17
ANTHONY JOHN BAYLIS
Director 2002-06-05 2005-06-03
CORNHILL REGISTRARS LIMITED
Director 2002-01-04 2002-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PATRICK GALLAGHER MOORE STEPHENS INTERNATIONAL LIMITED Director 2016-12-21 CURRENT 1988-01-29 Active
SIMON PATRICK GALLAGHER MOORE STEPHENS EUROPE LIMITED Director 2016-12-21 CURRENT 1996-02-23 Active
SIMON PATRICK GALLAGHER MSR FINANCIAL PLANNING LIMITED Director 2016-02-16 CURRENT 2000-03-27 Active - Proposal to Strike off
SIMON PATRICK GALLAGHER MSR PARTNERS GROUP LIMITED Director 2016-02-05 CURRENT 1969-04-30 Liquidation
SIMON PATRICK GALLAGHER BDO (VAT AGENTS) LIMITED Director 2016-02-05 CURRENT 1993-04-20 Active - Proposal to Strike off
SIMON PATRICK GALLAGHER MOORE (LONDON UK) LIMITED Director 2014-11-01 CURRENT 1991-02-25 Active - Proposal to Strike off
ANDREW GEORGE GALLI AUTOBINTELLIGENT LIMITED Director 2004-07-28 CURRENT 2002-11-18 Dissolved 2015-06-23

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
2023-12-08Director's details changed for Mrs Helen Banton on 2022-05-01
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-09CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-02-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-13Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES SUMMERS
2022-09-20AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE RAYNER
2022-09-06CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2021-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD THOMPSON
2021-04-09AP01DIRECTOR APPOINTED MR THOMAS WONG
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM 22 Bishopsgate London EC2N 4BQ England
2021-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM 4th Floor 40 Gracechurch Street London EC3V 0BT England
2020-11-20OCS1096 Court Order to Rectify
2020-10-13PSC05Change of details for Sequel Business Solutions Limited as a person with significant control on 2020-07-08
2020-07-29PSC05Change to person with significant control
2020-07-29ANNOTATIONAnnotation
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM Level 14, the Broadgate Tower 20 Primrose Street London EC2A 2EW England
2020-03-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-03-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-01-15AP01DIRECTOR APPOINTED MR ANDREW GEORGE GALLI
2018-12-28AP01DIRECTOR APPOINTED MRS HELEN BANTON
2018-12-21PSC02Notification of Sequel Business Solutions Limited as a person with significant control on 2018-12-14
2018-12-21PSC07CESSATION OF MOORE STEPHENS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL SWEET
2018-12-21AP01DIRECTOR APPOINTED MR KENNETH EDWARD THOMPSON
2018-12-21AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM 150 Aldersgate Street London EC1A 4AB
2018-12-18RES15CHANGE OF COMPANY NAME 18/08/20
2018-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-11-02AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-03-09TM02Termination of appointment of Cornhill Secretaries Limited on 2016-02-05
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-05AR0104/01/16 ANNUAL RETURN FULL LIST
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES LATARCHE / 01/01/2016
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER LAMB / 01/01/2016
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANFORD
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUCE
2016-02-04AP01DIRECTOR APPOINTED DAVID MICHAEL SWEET
2016-02-04AP01DIRECTOR APPOINTED DANIEL RAYMOND FLAVELLE
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE
2016-02-04AP01DIRECTOR APPOINTED MR SIMON PATRICK GALLAGHER
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND STANFORD / 01/01/2016
2015-09-30AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRANTLEY FRYER
2015-02-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0104/01/15 ANNUAL RETURN FULL LIST
2015-01-12AD04Register(s) moved to registered office address 150 Aldersgate Street London EC1A 4AB
2014-01-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0104/01/14 ANNUAL RETURN FULL LIST
2013-02-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-04AR0104/01/13 ANNUAL RETURN FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MOORE / 04/01/2013
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE GALLI / 04/01/2013
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-09AR0104/01/12 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-27AR0104/01/11 FULL LIST
2011-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP
2010-02-23AR0104/01/10 FULL LIST
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND STANFORD / 01/10/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON BRUCE / 01/10/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES LATARCHE / 01/10/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER LAMB / 01/10/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANTLEY FRYER / 01/10/2009
2010-02-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 01/10/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARBOR
2009-03-12363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL LATARCHE / 04/01/2009
2008-09-16AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-01-24363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-30288aNEW DIRECTOR APPOINTED
2007-03-20AUDAUDITOR'S RESIGNATION
2007-01-08363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-08288cSECRETARY'S PARTICULARS CHANGED
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-02-27AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-27288bDIRECTOR RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2006-01-24363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-06-20288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-09288aNEW DIRECTOR APPOINTED
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-04363aRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-12-10288cDIRECTOR'S PARTICULARS CHANGED
2004-01-21363aRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-01-10363aRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-15288bDIRECTOR RESIGNED
2002-06-15225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 1 SNOW HILL LONDON EC1A 2EN
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-05CERTNMCOMPANY NAME CHANGED BLUE BEETLE LIMITED CERTIFICATE ISSUED ON 05/06/02
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 SEQUEL RULEBOOK 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 SEQUEL RULEBOOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEQUEL RULEBOOK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SEQUEL RULEBOOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEQUEL RULEBOOK LIMITED
Trademarks
We have not found any records of SEQUEL RULEBOOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEQUEL RULEBOOK 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 SEQUEL RULEBOOK 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 SEQUEL RULEBOOK 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 SEQUEL RULEBOOK 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 SEQUEL RULEBOOK 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.