UKBizDB.co.uk

REALTIME DC LTD

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

This company is commonly known as Realtime Dc Ltd. The company was founded 21 years ago and was given the registration number 04684250. The firm's registered office is in ARUNDEL. You can find them at Unit S5 Rudford Industrial Estate Ford Road, Ford, Arundel, West Sussex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:REALTIME DC LTD
Company Number:04684250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2003
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit S5 Rudford Industrial Estate Ford Road, Ford, Arundel, West Sussex, England, BN18 0BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynwood House, 373-375 Station Road, Harrow, HA1 2AW

Secretary13 July 2018Active
Lynwood House, 373-375 Station Road, Harrow, HA1 2AW

Director29 October 2006Active
Realtime Technologies Suite101, 835 Springdale Drive, Exton, Pa. 19454, Usa,

Secretary20 April 2006Active
Unit S5 Rudford Industrial Estate, Ford Road, Ford, Arundel, England, BN18 0BF

Secretary23 July 2013Active
1 Burns Gardens, Felpham, Bognor Regis, PO22 6QS

Secretary03 March 2003Active
Suite 6, Knighton Chambers, 39 Aldwick Road, Bognor Regis, England, PO21 2LN

Secretary14 September 2010Active
1 Burns Gardens, Felpham, Bognor Regis, PO22 6QS

Secretary29 October 2006Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Corporate Secretary06 January 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 March 2003Active
1 Summit Place, Philadelphia, Usa,

Director05 April 2005Active
Realtime Technologies Suite101, 835 Springdale Drive, Exton, Pa. 19454, Usa,

Director20 April 2006Active
Unit S5 Rudford Industrial Estate, Ford Road, Ford, Arundel, England, BN18 0BF

Director01 January 2020Active
Unit S5 Rudford Industrial Estate, Ford Road, Ford, Arundel, England, BN18 0BF

Director06 January 2009Active
1 Burns Gardens, Felpham, Bognor Regis, PO22 6QS

Director03 March 2003Active
Unit S5 Rudford Industrial Estate, Ford Road, Ford, Arundel, England, BN18 0BF

Director01 November 2014Active
Suite 6, Knighton Chambers, 39 Aldwick Road, Bognor Regis, England, PO21 2LN

Director06 January 2009Active
Unit S5 Rudford Industrial Estate, Ford Road, Ford, Arundel, England, BN18 0BF

Director17 January 2020Active
Suite 101 835 Springdale Drive, Exton 19454, Usa,

Director06 April 2005Active

People with Significant Control

Mr Brian Richard Pellett
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Lynwood House, 373-375 Station Road, Harrow, HA1 2AW
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-08Address

Change registered office address company with date old address new address.

Download
2023-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-08Resolution

Resolution.

Download
2023-05-18Capital

Capital variation of rights attached to shares.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Capital

Capital allotment shares.

Download
2020-02-12Capital

Capital allotment shares.

Download
2020-02-12Capital

Capital allotment shares.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-18Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Capital

Capital allotment shares.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Officers

Appoint person secretary company with name date.

Download
2018-07-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.