UKBizDB.co.uk

RTS REALTIME SYSTEMS LIMITED

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

This company is commonly known as Rts Realtime Systems Limited. The company was founded 26 years ago and was given the registration number 03533654. The firm's registered office is in LONDON. You can find them at 3 Queen Victoria Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RTS REALTIME SYSTEMS LIMITED
Company Number:03533654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Queen Victoria Street, London, England, EC4N 4TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Great Charles Street, Birmingham, B3 3HN

Director09 July 2014Active
Mainzer Strasse 81, 55124 Mainz, Germany,

Secretary11 June 1998Active
Kehlweg 4, 65239 Hocheim, Germany,

Secretary08 July 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary24 March 1998Active
731, Lexington Avenue, New York, United States,

Director10 July 2017Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director24 March 1998Active
Kehlweg 4, 65239 Hocheim, Germany,

Director11 June 1998Active
38, Martin Road #10-01, Singapore, Singapore, 239059

Director11 June 1998Active
14 Trittons, Tadworth, KT20 5TR

Director01 March 2000Active
Top Flat, 22 Brayburne Avenue, London, SW4 6AA

Director01 October 1999Active
Flat 9 Sussex Lodge, Sussex Place, London, W2 2SG

Director01 October 1998Active
2 Frances Green, Beaulieu Park, Chelmsford, CM1 6EG

Director01 October 2000Active
1 Lavender Cottage, Reigate Road, Leatherhead, KT22 8NA

Director31 May 2007Active
28, Austin Friars, London, United Kingdom, EC2N 2QQ

Director07 January 2009Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director24 March 1998Active

People with Significant Control

Michael Rubens Bloomberg
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:American
Country of residence:United Kingdom
Address:City Gate House, London, United Kingdom, EC2A 1PQ
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
2022-08-13Gazette

Gazette dissolved liquidation.

Download
2022-05-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-22Address

Change sail address company with old address new address.

Download
2021-10-22Address

Move registers to sail company with new address.

Download
2021-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-10Address

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

Download
2021-09-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-10Resolution

Resolution.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Address

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

Download
2017-09-26Accounts

Accounts with accounts type small.

Download
2017-07-19Address

Change sail address company with old address new address.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-05-02Address

Change sail address company with new address.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.