Realtime Analysis And News Limited

General information

Name:

Realtime Analysis And News Ltd

Office Address:

Moor Place Fore Street EC2Y 5EJ London

Number: 05633036

Incorporation date: 2005-11-23

End of financial year: 03 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Realtime Analysis And News Limited with the registration number 05633036 has been a part of the business world for nineteen years. This Private Limited Company can be reached at Moor Place, Fore Street, London and their postal code is EC2Y 5EJ. The firm's SIC code is 82990 which means Other business support service activities not elsewhere classified. The most recent financial reports cover the period up to 2022/04/03 and the most recent confirmation statement was submitted on 2022/10/31.

Because of this enterprise's number of employees, it was vital to choose other directors, namely: Adam V., Cynthia B., Phillip W. who have been aiding each other since 2019 for the benefit of the following limited company. Additionally, the director's responsibilities are often assisted with by a secretary - Cynthia B., who was appointed by the limited company in August 2019.

Financial data based on annual reports

Company staff

Cynthia B.

Role: Secretary

Appointed: 03 August 2019

Latest update: 25 April 2024

Adam V.

Role: Director

Appointed: 03 August 2019

Latest update: 25 April 2024

Cynthia B.

Role: Director

Appointed: 03 August 2019

Latest update: 25 April 2024

Phillip W.

Role: Director

Appointed: 19 October 2017

Latest update: 25 April 2024

Ivaylo D.

Role: Director

Appointed: 19 October 2017

Latest update: 25 April 2024

People with significant control

Executives with significant control over this firm are: Cynthia C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adam V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Cynthia B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Cynthia C.
Notified on 8 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adam V.
Notified on 6 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cynthia B.
Notified on 8 August 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Aubrey H.
Notified on 6 March 2017
Ceased on 3 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew C.
Notified on 10 June 2016
Ceased on 14 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Schneider Holdings London Ltd
Address: Level 22 Heron Tower, London, EC2N 4AY, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04936333
Notified on 10 June 2016
Ceased on 8 September 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
Ranvir S.
Notified on 6 April 2016
Ceased on 10 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 03 January 2024
Account last made up date 03 April 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 03 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 03 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 03 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 03 April 2017
Annual Accounts
Start Date For Period Covered By Report 04 April 2020
End Date For Period Covered By Report 03 April 2021
Annual Accounts
Start Date For Period Covered By Report 04 April 2021
End Date For Period Covered By Report 03 April 2022
Annual Accounts
Start Date For Period Covered By Report 04 April 2022
End Date For Period Covered By Report 03 April 2023
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 3rd Apr 2022 (AA)
filed on: 21st, December 2022
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Floor 22 Heron Tower 110 Bishopsgate

Post code:

EC2N 4AY

City / Town:

London

HQ address,
2014

Address:

Floor 22 Heron Tower 110 Bishopsgate

Post code:

EC2N 4AY

City / Town:

London

Accountant/Auditor,
2014

Name:

P J Marks And Co. Ltd

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2016

Name:

P J Marks And Co. Ltd

Address:

115b Drysdale Street Hoxton

Post code:

N1 6ND

City / Town:

London

Accountant/Auditor,
2013

Name:

P J Marks And Co. Llp

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies