Realsense Solutions Limited

General information

Name:

Realsense Solutions Ltd

Office Address:

Stapeley House London Road CW5 7JW Nantwich

Number: 04021357

Incorporation date: 2000-06-26

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Realsense Solutions Limited can be contacted at Nantwich at Stapeley House. You can find the firm by the postal code - CW5 7JW. Realsense Solutions's incorporation dates back to year 2000. This firm is registered under the number 04021357 and company's official state is active. The company's classified under the NACE and SIC code 62012 which stands for Business and domestic software development. 2021-06-29 is the last time account status updates were reported.

The firm's trademark is "Activbase". They applied for it on 2016-05-04 and their IPO accepted it three months later. The trademark's registration expires on 2026-05-04.

9 transactions have been registered in 2014 with a sum total of £10,880. In 2013 there was a similar number of transactions (exactly 9) that added up to £9,975. The Council conducted 1 transaction in 2012, this added up to £9,675. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 22 transactions and issued invoices for £33,830. Cooperation with the Derby City Council council covered the following areas: Supplies And Services and Supplies & Services.

Because of this specific firm's size, it became necessary to acquire other executives: Russell B. and Christopher W. who have been collaborating for 24 years to promote the success of this company. To find professional help with legal documentation, the company has been utilizing the skillset of Russell B. as a secretary since the appointment on 2000-06-26.

Trade marks

Trademark UK00003162737
Trademark image:-
Trademark name:Activbase
Status:Registered
Filing date:2016-05-04
Date of entry in register:2016-08-05
Renewal date:2026-05-04
Owner name:REALSENSE Solutions Ltd
Owner address:Realsense Solutions Ltd, Unit 16, Derwent Business Centre, Clarke Street, DERBY, United Kingdom, DE1 2BU

Financial data based on annual reports

Company staff

Russell B.

Role: Director

Appointed: 26 June 2000

Latest update: 18 April 2024

Russell B.

Role: Secretary

Appointed: 26 June 2000

Latest update: 18 April 2024

Christopher W.

Role: Director

Appointed: 26 June 2000

Latest update: 18 April 2024

People with significant control

Executives who have control over the firm are as follows: Christopher W. has substantial control or influence over the company. Russell B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Christopher W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Russell B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 29 June 2023
Account last made up date 29 June 2021
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 29 June 2021
Annual Accounts
Start Date For Period Covered By Report 30 June 2021
End Date For Period Covered By Report 29 June 2022
Annual Accounts 21 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 February 2013
Annual Accounts 25 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 25 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2021/06/29 (AA)
filed on: 21st, July 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

The Derwent Business Centre Clarke Street

Post code:

DE1 2BU

City / Town:

Derby

HQ address,
2013

Address:

The Derwent Business Centre Clarke Street

Post code:

DE1 2BU

City / Town:

Derby

HQ address,
2014

Address:

The Derwent Business Centre Clarke Street

Post code:

DE1 2BU

City / Town:

Derby

HQ address,
2015

Address:

The Derwent Business Centre Clarke Street

Post code:

DE1 2BU

City / Town:

Derby

Accountant/Auditor,
2014 - 2013

Name:

M.j.shapcott & Co. Limited

Address:

Charter House, Wyvern Court Stanier Way Wyvern Business Park

Post code:

DE21 6BF

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derby City Council 9 £ 10 880.00
2014-08-15 2064246 £ 3 300.00 Supplies And Services
2014-08-19 2064250 £ 3 300.00 Supplies And Services
2014-12-22 2158323 £ 3 300.00 Supplies And Services
2013 Derby City Council 9 £ 9 975.00
2013-03-01 1699294 £ 3 300.00 Supplies And Services
2013-10-18 1854520 £ 3 300.00 Supplies And Services
2013-04-05 1725729 £ 2 925.00 Supplies And Services
2012 Derby City Council 1 £ 9 675.00
2012-04-20 1488305 £ 9 675.00 Supplies & Services
2011 Derby City Council 2 £ 0.00
2011-04-08 1206190 £ 3 300.00 Supplies & Services
2011-04-08 1206190 £ -3 300.00 Supplies & Services
2010 Derby City Council 1 £ 3 300.00
2010-06-01 962123 £ 3 300.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
23
Company Age

Closest Companies - by postcode