Real Time Tracking Limited

General information

Name:

Real Time Tracking Ltd

Office Address:

3rd Floor, 8 Old Jewry EC2R 8DN London

Number: 04619155

Incorporation date: 2002-12-17

Dissolution date: 2021-01-19

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the date that marks the founding of Real Time Tracking Limited, the company located at 3rd Floor,, 8 Old Jewry, London. It was created on December 17, 2002. The Companies House Registration Number was 04619155 and its postal code was EC2R 8DN. This company had been active on the British market for approximately nineteen years until January 19, 2021.

When it comes to this particular enterprise's directors directory, there were five directors to name just a few: Carsten K., Thomas C. and Paul S..

Carsten K. was the individual who had control over this firm.

Financial data based on annual reports

Company staff

Carsten K.

Role: Director

Appointed: 03 May 2013

Latest update: 5 April 2024

Thomas C.

Role: Director

Appointed: 17 December 2002

Latest update: 5 April 2024

Paul S.

Role: Director

Appointed: 17 December 2002

Latest update: 5 April 2024

Paul S.

Role: Secretary

Appointed: 17 December 2002

Latest update: 5 April 2024

People with significant control

Carsten K.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2020
Account last made up date 31 December 2017
Confirmation statement next due date 28 January 2021
Confirmation statement last made up date 17 December 2019
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 August 2014
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 March 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Accounting reference date changed from 2018/12/31 to 2019/06/30 (AA01)
filed on: 13th, September 2019
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

First Floor, Shearwater House 21 The Green

Post code:

TW9 1PX

City / Town:

Richmond

HQ address,
2013

Address:

First Floor, Shearwater House 21 The Green

Post code:

TW9 1PX

City / Town:

Richmond

HQ address,
2014

Address:

First Floor, Shearwater House 21 The Green

Post code:

TW9 1PX

City / Town:

Richmond

Accountant/Auditor,
2012 - 2013

Name:

Ashwells Associates Limited

Address:

54a Church Road

Post code:

TW15 2TS

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies