Real Business Applications Limited ILFRACOMBE


Founded in 1991, Real Business Applications, classified under reg no. 02600847 is an active company. Currently registered at 28 High Street EX34 9DA, Ilfracombe the company has been in the business for 33 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Friday 12th June 1998 Real Business Applications Limited is no longer carrying the name Sandwood.

There is a single director in the company at the moment - Stephen P., appointed on 10 May 1991. In addition, a secretary was appointed - Allyson P., appointed on 24 September 2002. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John P. who worked with the the company until 24 September 2002.

Real Business Applications Limited Address / Contact

Office Address 28 High Street
Town Ilfracombe
Post code EX34 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02600847
Date of Incorporation Fri, 12th Apr 1991
Industry Other software publishing
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Allyson P.

Position: Secretary

Appointed: 24 September 2002

Stephen P.

Position: Director

Appointed: 10 May 1991

Thomas T.

Position: Director

Appointed: 12 April 1992

Resigned: 28 June 1997

Barry B.

Position: Director

Appointed: 18 December 1991

Resigned: 11 June 1993

John P.

Position: Director

Appointed: 10 May 1991

Resigned: 24 September 2002

John P.

Position: Secretary

Appointed: 10 May 1991

Resigned: 24 September 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1991

Resigned: 10 May 1991

London Law Services Limited

Position: Nominee Director

Appointed: 12 April 1991

Resigned: 10 May 1991

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Allyson P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Allyson P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Sandwood June 12, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth387 290468 916482 650552 318      
Balance Sheet
Cash Bank In Hand237 821331 787333 530434 609      
Cash Bank On Hand   434 609550 220642 658775 369988 237952 9901 095 705
Current Assets465 142523 993538 654648 125771 550888 1481 005 6901 272 2411 666 6131 750 683
Debtors216 306183 544190 785201 348209 671231 094217 553269 770700 526640 254
Property Plant Equipment   35 21230 20926 45717 48616 91416 48616 164
Stocks Inventory11 0158 66214 33912 168      
Tangible Fixed Assets1 31022 47922 44035 212      
Total Inventories   12 16811 65914 39612 76814 23413 09714 724
Other Debtors       2 179407 329407 629
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve387 141468 767482 501552 169      
Shareholder Funds387 290468 916482 650552 318      
Other
Accumulated Depreciation Impairment Property Plant Equipment   25 54230 54534 29717 57318 14518 57318 895
Average Number Employees During Period    111212121212
Capital Redemption Reserve49494949      
Creditors   131 019124 942101 57489 439204 270221 48088 940
Creditors Due Within One Year79 16277 55678 444131 019      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 486   
Disposals Property Plant Equipment      25 695   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     52 56838 79227 04410 62715 241
Increase From Depreciation Charge For Year Property Plant Equipment    5 0033 752762572428322
Net Current Assets Liabilities385 980446 437460 210517 106646 608786 574916 2511 067 9711 445 1331 661 743
Number Shares Allotted 100100100      
Number Shares Issued Fully Paid    100100100100100100
Other Creditors   62 77722 72211 49210 49189 973107 54414 616
Other Taxation Social Security Payable   47 17762 61061 40760 18781 44395 74056 122
Par Value Share 111111111
Property Plant Equipment Gross Cost   60 75460 75460 75435 05935 05935 059 
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 23 5972 37416 290      
Tangible Fixed Assets Cost Or Valuation18 49342 09044 46460 754      
Tangible Fixed Assets Depreciation17 18319 61122 02425 542      
Tangible Fixed Assets Depreciation Charged In Period 2 4282 4133 518      
Total Assets Less Current Liabilities387 290468 916482 650552 318676 817813 031933 7371 084 8851 461 9091 678 197
Trade Creditors Trade Payables   21 06539 61028 67518 76132 85418 19618 202
Trade Debtors Trade Receivables   201 348209 671231 094217 553267 591293 197232 625
Fixed Assets       16 91416 77616 454
Investments Fixed Assets        290290
Other Investments Other Than Loans        290290

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (9 pages)

Company search