Realsafe Technologies Limited GATESHEAD


Founded in 2012, Realsafe Technologies, classified under reg no. 08120770 is an active company. Currently registered at Northern Design Centre Abbott's Hill NE8 3DF, Gateshead the company has been in the business for twelve years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 17th July 2014 Realsafe Technologies Limited is no longer carrying the name Realrider.

The firm has 3 directors, namely Keverne W., Stephen P. and Andrew R.. Of them, Andrew R. has been with the company the longest, being appointed on 27 June 2012 and Keverne W. has been with the company for the least time - from 1 April 2019. As of 19 April 2024, there were 6 ex directors - Andrew S., Andrew S. and others listed below. There were no ex secretaries.

Realsafe Technologies Limited Address / Contact

Office Address Northern Design Centre Abbott's Hill
Office Address2 Baltic Business Quarter
Town Gateshead
Post code NE8 3DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08120770
Date of Incorporation Wed, 27th Jun 2012
Industry Other information technology service activities
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Keverne W.

Position: Director

Appointed: 01 April 2019

Stephen P.

Position: Director

Appointed: 04 September 2015

Andrew R.

Position: Director

Appointed: 27 June 2012

Andrew S.

Position: Director

Appointed: 14 July 2016

Resigned: 05 July 2017

Andrew S.

Position: Director

Appointed: 24 October 2014

Resigned: 12 May 2015

Mohammed R.

Position: Director

Appointed: 20 July 2012

Resigned: 04 September 2015

Jason M.

Position: Director

Appointed: 27 June 2012

Resigned: 15 September 2015

David S.

Position: Director

Appointed: 27 June 2012

Resigned: 15 September 2015

Zoe F.

Position: Director

Appointed: 27 June 2012

Resigned: 12 February 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As we identified, there is Mohammed R. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Stephen P. This PSC owns 25-50% shares. Moving on, there is Keverne W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Mohammed R.

Notified on 27 March 2024
Nature of control: 25-50% shares

Stephen P.

Notified on 27 March 2024
Nature of control: 25-50% shares

Keverne W.

Notified on 27 March 2024
Nature of control: 25-50% shares

Realsafe Technology Holdings Limited

Northern Design Centre Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11901454
Notified on 2 April 2019
Ceased on 28 March 2024
Nature of control: 75,01-100% shares

Neaf Lp

34 Moor Crescent, Newcastle Upon Tyne, NE3 4AP, United Kingdom

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Notified on 6 April 2016
Ceased on 15 September 2017
Nature of control: 25-50% shares

Company previous names

Realrider July 17, 2014
Realrider Technology July 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand4 304212 048141 96683 59826
Current Assets29 527258 213280 896233 593121 491
Debtors25 22346 165138 930149 995121 465
Net Assets Liabilities 353 280308 975253 858158 905
Other Debtors22 47143 20046 80726 23210 858
Property Plant Equipment68455191 
Other
Accumulated Amortisation Impairment Intangible Assets451 717503 307620 646750 852870 019
Accumulated Depreciation Impairment Property Plant Equipment8 3288 8848 9218 9381 157
Additions Other Than Through Business Combinations Intangible Assets  64 16673 776 
Additions Other Than Through Business Combinations Property Plant Equipment 52   
Average Number Employees During Period 3333
Bank Borrowings Overdrafts  47 50046 25840 782
Corporation Tax Recoverable 21 1599 21711 73020 904
Creditors75 977362 87847 50046 25840 782
Dividends Paid On Shares442 520457 890404 717  
Fixed Assets443 204457 945404 736348 288305 144
Increase From Amortisation Charge For Year Intangible Assets 51 590117 339130 206119 167
Increase From Depreciation Charge For Year Property Plant Equipment 68136171
Intangible Assets442 520457 890404 717348 287305 144
Intangible Assets Gross Cost894 237961 1971 025 3631 099 1391 175 163
Net Current Assets Liabilities-46 450-104 665-48 261-48 172-105 457
Number Shares Issued Fully Paid 276 021276 021276 021276 021
Other Creditors29 734198 277218 289234 052183 254
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 125  7 782
Other Disposals Property Plant Equipment 125  7 782
Other Taxation Social Security Payable4 84028 11953 44635 68323 003
Par Value Share 1111
Property Plant Equipment Gross Cost9 0128 9398 9398 9391 157
Total Assets Less Current Liabilities396 754353 280356 475300 116199 687
Trade Creditors Trade Payables41 403136 48254 9228 86611 446
Trade Debtors Trade Receivables2 7522 96582 906112 03389 703
Useful Life Intangible Assets Years  55 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of allotment of securities
filed on: 11th, April 2024
Free Download (1 page)

Company search

Advertisements