UKBizDB.co.uk

REAL-TIME CONSULTANTS LIMITED

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

This company is commonly known as Real-time Consultants Limited. The company was founded 33 years ago and was given the registration number 02587032. The firm's registered office is in WORCESTER. You can find them at Teme House Whittington Road, Whittington, Worcester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:REAL-TIME CONSULTANTS LIMITED
Company Number:02587032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Teme House Whittington Road, Whittington, Worcester, WR5 2RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Teme House, Whittington Road, Whittington, Worcester, WR5 2RY

Director01 February 2016Active
Teme House, Whittington Road, Whittington, Worcester, WR5 2RY

Director15 December 2023Active
11 Aintree Close, Leamington Spa, CV32 7TU

Secretary-Active
40 Arlington Avenue, Leamington Spa, CV32 5UD

Secretary09 April 1998Active
Teme House, Whittington Road, Whittington, Worcester, England, WR5 2RY

Secretary17 February 2014Active
Horton House, 4th Floor, Brabners Chaffe Street Exchange Flags, Liverpool, United Kingdom, L2 3YL

Secretary11 May 2012Active
Horton House, 4th Floor, Brabners Chaffe Street Exchange Flags, Liverpool, United Kingdom, L2 3YL

Secretary01 August 1999Active
Flecknoe Farmhouse, Flecknoe, Rugby, CV23 8AU

Secretary13 September 1996Active
11 Aintree Close, Leamington Spa, CV32 7TU

Director-Active
Horton House, 4th Floor, Brabners Chaffe Street Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director-Active
Horton House, 4th Floor, Brabners Chaffe Street Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director-Active
Teme House, Whittington Road, Whittington, Worcester, England, WR5 2RY

Director17 February 2014Active
Teme House, Whittington Road, Whittington, Worcester, England, WR5 2RY

Director11 May 2012Active
Valley View Butt Hill, Napton, Rugby, CV23 8NE

Director25 July 1994Active
No 8 Chichester Walk, Banbury, OX16 1YP

Director05 September 2001Active
Horton House, 4th Floor, Brabners Chaffe Street Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director11 May 2012Active
Hilltop Farmhouse, Avon Dassett, Leamington Spa, CV33 0AE

Director-Active
Angel House, 36 Hamilton Terrace, Holly Walk, Leamington Spa, United Kingdom, CV32 4LY

Director05 September 2001Active
Horton House, 4th Floor, Brabners Chaffe Street Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director05 September 2001Active

People with Significant Control

Blakebrook Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Teme House, Whittington Road, Worcester, England, WR5 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-11Auditors

Auditors resignation company.

Download
2023-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Accounts

Accounts with accounts type audited abridged.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type audited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type audited abridged.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type audited abridged.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2019-08-16Accounts

Accounts with accounts type audited abridged.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2018-01-04Capital

Capital allotment shares.

Download
2017-05-22Accounts

Accounts with accounts type small.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.