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

RULLION IT PLUS LIMITED

SUITE 11, TRAFALGAR HOUSE, 110 MANCHESTER RD, ALTRINCHAM, WA14 1NU,
Company Registration Number
02191523
Private Limited Company
Active

Company Overview

About Rullion It Plus Ltd
RULLION IT PLUS LIMITED was founded on 1987-11-11 and has its registered office in Altrincham. The organisation's status is listed as "Active". Rullion It Plus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RULLION IT PLUS LIMITED
 
Legal Registered Office
SUITE 11, TRAFALGAR HOUSE
110 MANCHESTER RD
ALTRINCHAM
WA14 1NU
Other companies in WA14
 
Previous Names
RULLION COMPUTER PERSONNEL LIMITED13/04/2012
Filing Information
Company Number 02191523
Company ID Number 02191523
Date formed 1987-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB560881233  
Last Datalog update: 2023-12-06 20:09:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RULLION IT PLUS 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 RULLION IT PLUS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW HART
Company Secretary 2005-06-01
WILLIAM MATTHEW O'DONNELL
Director 2008-02-11
JAMES SOCRATES SAOULLI
Director 2012-02-01
THEMISTOCLES MATHEW SOCRATES SAOULLI
Director 1992-06-05
ROBERT SCOTT
Director 1998-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DIXON
Director 2012-02-01 2018-05-31
JONATHAN DAVID HITCHENOR
Director 2006-10-16 2018-01-31
KEITH EDMUND GREGORY
Director 2006-10-16 2015-02-27
KEITH EDMUND GREGORY
Director 1992-06-05 2006-10-16
ROBERT SCOTT
Company Secretary 1996-06-07 2005-06-01
JONATHAN DAVID HITCHENOR
Director 1993-04-05 2003-06-13
DAVID VOICE
Director 1994-03-17 1997-06-19
CHARLES DAVID REES
Company Secretary 1992-06-05 1996-06-07
CHARLES DAVID REES
Director 1992-06-05 1996-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HART RULLION BUILD LIMITED Company Secretary 2005-06-01 CURRENT 1991-11-15 Active
MATTHEW HART RULLION LIMITED Company Secretary 2005-06-01 CURRENT 1993-02-17 Active
MATTHEW HART PROJECTSUCCESSONE LTD Company Secretary 2005-06-01 CURRENT 1993-03-09 Active - Proposal to Strike off
MATTHEW HART PROJECTSUCCESSTHREE LTD Company Secretary 2005-06-01 CURRENT 1998-11-16 Active - Proposal to Strike off
MATTHEW HART RULLION ENGINEERING LIMITED Company Secretary 2005-06-01 CURRENT 1973-12-19 Active
MATTHEW HART PROJECTSUCCESSFOUR LTD Company Secretary 2005-06-01 CURRENT 2001-01-16 Active - Proposal to Strike off
JAMES SOCRATES SAOULLI RULLION BUILD LIMITED Director 2012-02-01 CURRENT 1991-11-15 Active
JAMES SOCRATES SAOULLI PROJECTSUCCESSONE LTD Director 2012-02-01 CURRENT 1993-03-09 Active - Proposal to Strike off
JAMES SOCRATES SAOULLI PROJECTSUCCESSTHREE LTD Director 2012-02-01 CURRENT 1998-11-16 Active - Proposal to Strike off
JAMES SOCRATES SAOULLI RULLION ENGINEERING LIMITED Director 2012-02-01 CURRENT 1973-12-19 Active
THEMISTOCLES MATHEW SOCRATES SAOULLI PROJECTSUCCESSFOUR LTD Director 2001-01-16 CURRENT 2001-01-16 Active - Proposal to Strike off
THEMISTOCLES MATHEW SOCRATES SAOULLI PROJECTSUCCESSTHREE LTD Director 1999-07-05 CURRENT 1998-11-16 Active - Proposal to Strike off
THEMISTOCLES MATHEW SOCRATES SAOULLI RULLION TECHNOLOGIES LIMITED Director 1994-06-10 CURRENT 1994-06-10 Dissolved 2016-09-20
THEMISTOCLES MATHEW SOCRATES SAOULLI PROJECTSUCCESSONE LTD Director 1993-03-12 CURRENT 1993-03-09 Active - Proposal to Strike off
THEMISTOCLES MATHEW SOCRATES SAOULLI RULLION LIMITED Director 1993-02-17 CURRENT 1993-02-17 Active
THEMISTOCLES MATHEW SOCRATES SAOULLI RULLION BUILD LIMITED Director 1992-11-14 CURRENT 1991-11-15 Active
THEMISTOCLES MATHEW SOCRATES SAOULLI RULLION ENGINEERING LIMITED Director 1992-06-05 CURRENT 1973-12-19 Active
ROBERT SCOTT PROJECTSUCCESSTWO LTD Director 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
ROBERT SCOTT RULLION TECHNOLOGIES LIMITED Director 2012-11-22 CURRENT 1994-06-10 Dissolved 2016-09-20
ROBERT SCOTT PROJECTSUCCESSFOUR LTD Director 2001-01-16 CURRENT 2001-01-16 Active - Proposal to Strike off
ROBERT SCOTT PROJECTSUCCESSTHREE LTD Director 1998-11-30 CURRENT 1998-11-16 Active - Proposal to Strike off
ROBERT SCOTT RULLION BUILD LIMITED Director 1998-04-20 CURRENT 1991-11-15 Active
ROBERT SCOTT RULLION LIMITED Director 1998-04-20 CURRENT 1993-02-17 Active
ROBERT SCOTT RULLION ENGINEERING LIMITED Director 1998-04-20 CURRENT 1973-12-19 Active
ROBERT SCOTT PROJECTSUCCESSONE LTD Director 1996-06-07 CURRENT 1993-03-09 Active - Proposal to Strike off

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
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-06-01Termination of appointment of Matthew Hart on 2023-05-31
2023-06-01Appointment of Ms Zhanna Kytaieva as company secretary on 2023-06-01
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU England
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW England
2023-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW England
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR THEMISTOCLES MATHEW SOCRATES SAOULLI
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM PO Box 47 Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1FG
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-03-06CH01Director's details changed for Mr James Socrates Saoulli on 2019-03-01
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021915230010
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MATTHEW O'DONNELL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HITCHENOR
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DIXON
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-03AR0102/06/16 ANNUAL RETURN FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-02AR0102/06/15 ANNUAL RETURN FULL LIST
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDMUND GREGORY
2014-08-29RES13TRANS WITH DIRECTORS AND EXECUTION OF CO DOCUMENTS AND SIGN DOC 30/07/2014
2014-08-29RES01ADOPT ARTICLES 29/08/14
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021915230007
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-11AR0102/06/14 ANNUAL RETURN FULL LIST
2014-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW HART on 2014-06-01
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0102/06/13 FULL LIST
2013-04-04RES12VARYING SHARE RIGHTS AND NAMES
2012-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0102/06/12 FULL LIST
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-13RES15CHANGE OF NAME 02/04/2012
2012-04-13CERTNMCOMPANY NAME CHANGED RULLION COMPUTER PERSONNEL LIMITED CERTIFICATE ISSUED ON 13/04/12
2012-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-27CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-27RES13SHARE CAP CONFIRMED 14/03/2012
2012-03-27RES01ALTER ARTICLES 14/03/2012
2012-03-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-03AP01DIRECTOR APPOINTED MR SIMON DIXON
2012-02-03AP01DIRECTOR APPOINTED MR JAMES SOCRATES SAOULLI
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0102/06/11 FULL LIST
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0102/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MATTHEW O'DONNELL / 02/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID HITCHENOR / 02/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDMUND GREGORY / 02/06/2010
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-03-05288aDIRECTOR APPOINTED MR WILLIAM MATTHEW O'DONNELL
2008-02-01169£ SR 80000@.05 12/03/07
2008-02-0188(2)RAD 12/03/07--------- £ SI 50000@1
2007-11-13363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-11123£ NC 212000/250000 12/03/07
2007-05-11122CONSO 12/03/07
2007-05-11RES14CAP 50000 12/03/07
2007-05-11RES04NC INC ALREADY ADJUSTED 12/03/07
2007-05-11RES13CONS 12,00O SH 12/03/07
2007-05-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-01288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-06-07288aNEW SECRETARY APPOINTED
2005-06-03288bSECRETARY RESIGNED
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-14363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-24288bDIRECTOR RESIGNED
2003-06-10363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to RULLION IT PLUS 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 RULLION IT PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-06 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2012-05-09 Outstanding RBS INVOICE FINANCE LIMITED
GUARANTEE AND DEBENTURE 2012-01-31 Satisfied GE CAPITAL INVOICE FINANCE LIMITED
DEBENTURE 2011-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-05-25 Satisfied WOODCHESTER TRADE FINANCE LIMITED
DEBENTURE 1989-03-06 Satisfied THEMIS SEOULLI
MORTGAGE DEBENTURE 1988-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RULLION IT PLUS LIMITED registering or being granted any patents
Domain Names

RULLION IT PLUS LIMITED owns 3 domain names.

rullion.co.uk   rullioncomputerpersonnel.co.uk   nuclearresourcepartnership.co.uk  

Trademarks
We have not found any records of RULLION IT PLUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RULLION IT PLUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £111,290
Leeds City Council 2014-12 GBP £73,106
Leeds City Council 2014-11 GBP £84,063 Agency Staff
Leeds City Council 2014-10 GBP £90,461 Agency Staff
Leeds City Council 2014-9 GBP £81,050 Agency Staff
Leeds City Council 2014-8 GBP £85,887 Agency Staff
Leeds City Council 2014-7 GBP £97,396 Agency Staff
Leeds City Council 2014-6 GBP £50,926 Agency Staff
Leeds City Council 2014-5 GBP £51,959 Agency Staff
Leeds City Council 2014-3 GBP £60,703 Agency Staff
Leeds City Council 2014-2 GBP £31,214 Agency Staff
Leeds City Council 2014-1 GBP £61,897 Agency Staff
Leeds City Council 2013-12 GBP £46,281 Agency Staff
Leeds City Council 2013-11 GBP £32,709 Agency Staff
Leeds City Council 2013-10 GBP £32,398 Agency Staff
Leeds City Council 2013-9 GBP £25,588 Agency Staff
Leeds City Council 2013-8 GBP £28,304 Agency Staff
Leeds City Council 2013-7 GBP £84,931 Agency Staff
Leeds City Council 2013-6 GBP £5,529 Agency Staff
Leeds City Council 2013-5 GBP £9,288 Bonus/Performance related pay
Leeds City Council 2013-4 GBP £9,031 Bonus/Performance related pay
Transport for London 2013-4 GBP £20,482
Leeds City Council 2013-3 GBP £1,866 Bonus/Performance related pay
Leeds City Council 2012-11 GBP £6,688 Agency Staff
Leeds City Council 2012-9 GBP £2,768
Leeds City Council 2012-8 GBP £67,776
Leeds City Council 2012-7 GBP £34,504
Leeds City Council 2012-6 GBP £65,510
Leeds City Council 2010-12 GBP £13,711
Cheshire West and Chester 2010-8 GBP £4,487
Cheshire West and Chester 2010-7 GBP £4,639
Cheshire West and Chester 2010-6 GBP £27,885

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RULLION IT PLUS 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 RULLION IT PLUS 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 RULLION IT PLUS 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.