UKBizDB.co.uk

REALITY CONSULTING LIMITED

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

This company is commonly known as Reality Consulting Limited. The company was founded 29 years ago and was given the registration number 02972292. The firm's registered office is in CREDITON. You can find them at Prior House, Nymet Rowland, Crediton, Devon. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:REALITY CONSULTING LIMITED
Company Number:02972292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Prior House, Nymet Rowland, Crediton, Devon, EX17 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prior House, Nymet Rowland, Crediton, EX17 6AW

Secretary29 September 1994Active
Prior House, Nymet Rowland, Crediton, EX17 6AW

Director08 January 1996Active
Prior House, Nymet Rowland, Crediton, EX17 6AW

Director01 November 1996Active
Prior House, Nymet Rowland, Crediton, EX17 6AW

Director05 June 1995Active
Prior House, Nymet Rowland, Crediton, EX17 6AW

Director05 June 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 September 1994Active
Northern Lights Ham Lane, Dundry, Bristol, BS14 8JA

Director01 November 1996Active
The Annexe, East Holcombe, Shillingford, Tiverton, United Kingdom, EX16 9BR

Director29 September 1994Active

People with Significant Control

Mr Adrian Bourner
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Prior House, Nymet Rowland, Crediton, EX17 6AW
Nature of control:
  • Significant influence or control
Ms Katherine Ann Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Prior House, Nymet Rowland, Crediton, EX17 6AW
Nature of control:
  • Significant influence or control
Mr Christopher John Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Prior House, Nymet Rowland, Crediton, EX17 6AW
Nature of control:
  • Significant influence or control
Mr Fraser Robin Tyndall
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Prior House, Nymet Rowland, Crediton, EX17 6AW
Nature of control:
  • Significant influence or control

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 (8 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
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-23Accounts

Accounts with accounts type total exemption full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Officers

Change person director company with change date.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.