Runtime Collective Limited BRIGHTON


Runtime Collective started in year 1999 as Private Limited Company with registration number 03898053. The Runtime Collective company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Brighton at Sovereign House Church Street. Postal code: BN1 1UJ.

The company has one director. Nabilah I., appointed on 31 July 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Runtime Collective Limited Address / Contact

Office Address Sovereign House Church Street
Office Address2 1st Floor
Town Brighton
Post code BN1 1UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03898053
Date of Incorporation Tue, 21st Dec 1999
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Nabilah I.

Position: Director

Appointed: 31 July 2023

Katja G.

Position: Director

Appointed: 24 February 2022

Resigned: 31 July 2023

Benjamin G.

Position: Director

Appointed: 24 February 2022

Resigned: 31 July 2023

Renata C.

Position: Director

Appointed: 24 February 2022

Resigned: 07 July 2022

Ulrik B.

Position: Director

Appointed: 24 February 2022

Resigned: 31 July 2023

Benjamin G.

Position: Secretary

Appointed: 24 February 2022

Resigned: 31 July 2023

Prasant G.

Position: Director

Appointed: 20 August 2021

Resigned: 24 February 2022

Nicholas G.

Position: Director

Appointed: 01 June 2021

Resigned: 16 September 2021

Dylan M.

Position: Director

Appointed: 01 June 2021

Resigned: 24 February 2022

Guy B.

Position: Director

Appointed: 25 June 2019

Resigned: 01 June 2021

Fergus G.

Position: Director

Appointed: 18 April 2019

Resigned: 01 June 2021

Dean N.

Position: Director

Appointed: 31 October 2018

Resigned: 01 June 2021

Jo C.

Position: Director

Appointed: 31 October 2018

Resigned: 01 June 2021

Dylan M.

Position: Secretary

Appointed: 27 October 2017

Resigned: 24 February 2022

Etienne D.

Position: Director

Appointed: 17 February 2016

Resigned: 30 October 2018

Alex S.

Position: Director

Appointed: 10 February 2016

Resigned: 10 February 2017

Omri B.

Position: Director

Appointed: 26 October 2015

Resigned: 01 June 2021

Hal Management Limited

Position: Corporate Secretary

Appointed: 06 March 2015

Resigned: 24 October 2017

Samuel B.

Position: Director

Appointed: 22 May 2014

Resigned: 01 June 2021

Alex S.

Position: Director

Appointed: 30 July 2012

Resigned: 30 July 2012

John M.

Position: Director

Appointed: 22 March 2012

Resigned: 31 October 2018

Carles F.

Position: Director

Appointed: 20 March 2012

Resigned: 18 April 2019

Bryan T.

Position: Director

Appointed: 29 March 2010

Resigned: 29 June 2016

Marshall K.

Position: Director

Appointed: 20 December 2007

Resigned: 16 April 2012

Mark H.

Position: Director

Appointed: 12 January 2007

Resigned: 31 October 2018

Guy H.

Position: Director

Appointed: 19 May 2006

Resigned: 01 January 2009

Fabrice R.

Position: Director

Appointed: 01 October 2005

Resigned: 26 October 2015

Mark H.

Position: Director

Appointed: 01 January 2005

Resigned: 23 March 2007

John K.

Position: Director

Appointed: 01 December 2003

Resigned: 31 December 2005

Steven C.

Position: Director

Appointed: 02 May 2000

Resigned: 12 November 2004

Giles P.

Position: Director

Appointed: 02 May 2000

Resigned: 24 February 2022

Giles P.

Position: Secretary

Appointed: 02 May 2000

Resigned: 06 March 2015

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 21 December 1999

Resigned: 21 December 1999

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 21 December 1999

Resigned: 21 December 1999

Philip J.

Position: Director

Appointed: 21 December 1999

Resigned: 06 April 2000

Guillaume B.

Position: Secretary

Appointed: 21 December 1999

Resigned: 06 April 2000

Guillaume B.

Position: Director

Appointed: 21 December 1999

Resigned: 01 September 2001

Oliver S.

Position: Director

Appointed: 21 December 1999

Resigned: 17 February 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Cision Ltd from Grand Cayman, Cayman Islands. The abovementioned PSC is classified as "a limited corporate" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cision Ltd

Uganda House PO BOX 309, Grand Cayman, Cayman Islands

Legal authority Cayman Islands
Legal form Limited Corporate
Notified on 15 June 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 16th, October 2023
Free Download (44 pages)

Company search

Advertisements