Rungway Limited LONDON


Rungway started in year 2014 as Private Limited Company with registration number 09304179. The Rungway company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ.

The firm has 4 directors, namely Mikkel T., Lisa H. and Oliver C. and others. Of them, Marshall K. has been with the company the longest, being appointed on 1 January 2022 and Mikkel T. has been with the company for the least time - from 23 November 2023. As of 29 March 2024, there were 9 ex directors - Victoria W., Jan B. and others listed below. There were no ex secretaries.

Rungway Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09304179
Date of Incorporation Mon, 10th Nov 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Mikkel T.

Position: Director

Appointed: 23 November 2023

Lisa H.

Position: Director

Appointed: 01 May 2023

Oliver C.

Position: Director

Appointed: 03 October 2022

Marshall K.

Position: Director

Appointed: 01 January 2022

Victoria W.

Position: Director

Appointed: 03 October 2022

Resigned: 20 December 2023

Jan B.

Position: Director

Appointed: 03 October 2022

Resigned: 29 September 2023

David S.

Position: Director

Appointed: 01 January 2022

Resigned: 12 October 2022

Annie C.

Position: Director

Appointed: 15 October 2020

Resigned: 14 May 2021

James G.

Position: Director

Appointed: 20 March 2020

Resigned: 31 December 2021

Alison F.

Position: Director

Appointed: 09 December 2019

Resigned: 31 December 2021

Valerie R.

Position: Director

Appointed: 01 September 2019

Resigned: 31 December 2021

Julie C.

Position: Director

Appointed: 10 November 2014

Resigned: 15 December 2023

Stephen C.

Position: Director

Appointed: 10 November 2014

Resigned: 28 December 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Root Capital Fund Iii Lp from London, England. This PSC is classified as "a limited partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Scaleup Capital Limited that entered London, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Julie C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Root Capital Fund Iii Lp

36 Peninsular House Monument Street, London, EC3R 8NB, England

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered England
Place registered England & Wales
Registration number Lp020382
Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Scaleup Capital Limited

44 Catherine Place Catherine Place, London, SW1E 6HL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 12613467
Notified on 31 December 2021
Nature of control: significiant influence or control

Julie C.

Notified on 11 November 2016
Ceased on 9 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 11 November 2016
Ceased on 14 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-660 009-1 215 365     
Balance Sheet
Cash Bank On Hand     125 101108 466
Current Assets74 71091 74227 82592 794590 904539 8983 445 074
Debtors46 76014 562   479 5043 336 608
Net Assets Liabilities 1 231 7071 993 8721 587 9391 452 7581 521 1872 632 300
Other Debtors     244 5833 000 000
Property Plant Equipment     16 37013 033
Cash Bank In Hand27 95077 180     
Net Assets Liabilities Including Pension Asset Liability-660 009-1 215 365     
Tangible Fixed Assets14 85732 031     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-660 109-1 215 465     
Shareholder Funds-660 009-1 215 365     
Other
Accumulated Depreciation Impairment Property Plant Equipment     33 30537 649
Additions Other Than Through Business Combinations Property Plant Equipment      1 007
Amounts Owed By Group Undertakings Participating Interests      9 214
Average Number Employees During Period   12171615
Bank Overdrafts     3 4582 462
Creditors 1 338 1382 038 8011 740 2542 063 4572 077 454825 807
Deferred Tax Asset Debtors     64 707109 612
Finance Lease Liabilities Present Value Total     430 766623 367
Increase From Depreciation Charge For Year Property Plant Equipment      4 344
Net Current Assets Liabilities-673 866-1 246 3962 010 9761 677 5771 472 5531 537 5562 619 267
Other Creditors     2 038 401 
Property Plant Equipment Gross Cost     49 67550 682
Taxation Social Security Payable     100 30379 534
Trade Creditors Trade Payables      120 444
Trade Debtors Trade Receivables     170 214217 782
Fixed Assets14 85732 03118 10419 11320 79516 369 
Total Assets Less Current Liabilities-659 009-1 214 3651 992 8721 586 9391 451 7581 521 187 
Creditors Due After One Year1 0001 000     
Creditors Due Within One Year748 5761 338 138     
Number Shares Allotted1 000      
Par Value Share0      
Share Capital Allotted Called Up Paid10      
Tangible Fixed Assets Additions18 23227 851     
Tangible Fixed Assets Cost Or Valuation18 23246 083     
Tangible Fixed Assets Depreciation3 37514 052     
Tangible Fixed Assets Depreciation Charged In Period3 37510 677     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Wed, 31st Jan 2024 - the day director's appointment was terminated
filed on: 1st, February 2024
Free Download (1 page)

Company search