UKBizDB.co.uk

REAL FINANCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Real Finance Ltd. The company was founded 8 years ago and was given the registration number 09614441. The firm's registered office is in CHESTERFIELD. You can find them at Dunston Innovation Centre, Dunston Road, Chesterfield, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:REAL FINANCE LTD
Company Number:09614441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG

Director27 February 2017Active
Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG

Director06 September 2018Active
93, Church Street, Bilston, United Kingdom, WV14 0BJ

Director29 May 2015Active
Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG

Director23 February 2018Active
93, Church Street, Bilston, United Kingdom, WV14 0BJ

Director29 May 2015Active

People with Significant Control

Gel Investment Limited
Notified on:18 December 2018
Status:Active
Country of residence:England
Address:Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Eleftheriou
Notified on:23 February 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rina Eleftheriou
Notified on:28 February 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Dunston Innovation Centre, Dunston Road, Chesterfield, England, S41 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Sam Oakley
Notified on:01 June 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:93, Church Street, Bilston, United Kingdom, WV14 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Capital

Capital statement capital company with date currency figure.

Download
2020-04-20Capital

Legacy.

Download
2020-04-20Insolvency

Legacy.

Download
2020-04-20Resolution

Resolution.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Resolution

Resolution.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.