Staterule Limited LONDON


Founded in 1994, Staterule, classified under reg no. 02929639 is an active company. Currently registered at First Floor N16 6XS, London the company has been in the business for thirty years. Its financial year was closed on Wednesday 29th May and its latest financial statement was filed on Tue, 31st May 2022.

There is a single director in the firm at the moment - Shulem A., appointed on 1 March 2007. In addition, a secretary was appointed - Miriam A., appointed on 12 July 2007. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Staterule Limited Address / Contact

Office Address First Floor
Office Address2 94 Stamford Hill
Town London
Post code N16 6XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02929639
Date of Incorporation Tue, 17th May 1994
Industry Other service activities not elsewhere classified
End of financial Year 29th May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Miriam A.

Position: Secretary

Appointed: 12 July 2007

Shulem A.

Position: Director

Appointed: 01 March 2007

Amichai P.

Position: Secretary

Appointed: 01 August 1998

Resigned: 12 February 2007

Avi A.

Position: Director

Appointed: 01 August 1998

Resigned: 20 February 2007

Sarah S.

Position: Secretary

Appointed: 28 May 1997

Resigned: 01 August 1998

Schlaff J.

Position: Director

Appointed: 09 November 1994

Resigned: 28 May 1997

Abraham S.

Position: Director

Appointed: 09 November 1994

Resigned: 01 August 1998

Schlaff J.

Position: Secretary

Appointed: 09 November 1994

Resigned: 28 May 1997

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1994

Resigned: 08 August 1994

Notehurst Limited

Position: Nominee Director

Appointed: 17 May 1994

Resigned: 08 August 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Miriam A. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Shulem A. This PSC owns 75,01-100% shares.

Miriam A.

Notified on 2 April 2019
Nature of control: 75,01-100% shares

Shulem A.

Notified on 17 May 2017
Ceased on 2 April 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth79 86898 000122 257       
Balance Sheet
Debtors88 522109 908130 947153 486208 058227 959253 295250 819255 401244 572
Other Debtors  130 947153 486208 058227 959253 295250 819255 401244 572
Property Plant Equipment  9 9789 9719 9669 9629 9599 9509 950 
Current Assets88 522109 908130 947       
Net Assets Liabilities Including Pension Asset Liability79 86898 000122 257       
Tangible Fixed Assets9 9999 9879 978       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve79 86697 998122 255       
Shareholder Funds79 86898 000122 257       
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 2036 2106 2156 2196 2226 2316 231 
Average Number Employees During Period  22122243
Creditors  18 66826 98336 84540 68547 84742 95644 59231 071
Increase From Depreciation Charge For Year Property Plant Equipment   75439  
Net Current Assets Liabilities69 86988 013112 279126 503171 213187 274205 448207 863210 809213 501
Other Creditors  12 60123 42726 35734 51138 26441 06541 28929 809
Other Taxation Social Security Payable  6 0673 55610 4886 1749 5831 8913 3031 262
Property Plant Equipment Gross Cost  16 18116 18116 18116 18116 18116 1819 9506 231
Total Assets Less Current Liabilities79 86898 000122 257136 474181 179197 236215 407217 813220 759213 501
Creditors Due Within One Year18 65321 89518 668       
Fixed Assets9 9999 9879 978       
Tangible Fixed Assets Cost Or Valuation16 18116 18116 181       
Tangible Fixed Assets Depreciation6 1826 1946 203       
Tangible Fixed Assets Depreciation Charged In Period 129       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 27th, February 2024
Free Download (7 pages)

Company search

Advertisements