Real Time Communications Limited LEAMINGTON SPA


Real Time Communications Limited is a private limited company that can be found at 6 Clarence Terrace, Warwick Street, Leamington Spa CV32 5LD. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-05-15, this 4-year-old company is run by 3 directors.
Director Boris H., appointed on 15 March 2024. Director Brian A., appointed on 15 March 2024. Director Geoffrey P., appointed on 29 September 2022.
The company is classified as "other information technology service activities" (SIC code: 62090). According to CH database there was a change of name on 2019-06-04 and their previous name was Rtc Shelfco Limited.
The last confirmation statement was filed on 2023-05-14 and the due date for the following filing is 2024-05-28. Additionally, the annual accounts were filed on 31 December 2021 and the next filing is due on 30 September 2023.

Real Time Communications Limited Address / Contact

Office Address 6 Clarence Terrace
Office Address2 Warwick Street
Town Leamington Spa
Post code CV32 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11997736
Date of Incorporation Wed, 15th May 2019
Industry Other information technology service activities
End of financial Year 31st December
Company age 5 years old
Account next due date Sat, 30th Sep 2023 (213 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Boris H.

Position: Director

Appointed: 15 March 2024

Brian A.

Position: Director

Appointed: 15 March 2024

Geoffrey P.

Position: Director

Appointed: 29 September 2022

Ian B.

Position: Director

Appointed: 12 August 2022

Resigned: 23 November 2022

Luke F.

Position: Secretary

Appointed: 01 September 2021

Resigned: 12 August 2022

Timothy P.

Position: Director

Appointed: 26 July 2019

Resigned: 31 December 2021

Simon I.

Position: Director

Appointed: 05 July 2019

Resigned: 12 August 2022

Timothy B.

Position: Director

Appointed: 05 July 2019

Resigned: 12 August 2022

Darren M.

Position: Director

Appointed: 15 May 2019

Resigned: 05 July 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Cts Holdings Limited from Leamington Spa, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Cox Automotive Retail Solutions Limited that entered Leeds, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cts Holdings Limited

22 New Street, Leamington Spa, CV31 1HP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12066001
Notified on 5 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cox Automotive Retail Solutions Limited

Central House Leeds Road, Rothwell, Leeds, LS26 0JE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02838588
Notified on 15 May 2019
Ceased on 5 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rtc Shelfco June 4, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand885 7161 664 7491 883 326
Current Assets2 563 2032 472 5932 689 245
Debtors1 677 487807 844805 919
Net Assets Liabilities227 5111 088 5921 599 634
Other Debtors105 043179 116161 406
Property Plant Equipment9 6176 2096 060
Other
Accumulated Amortisation Impairment Intangible Assets48 390145 890243 390
Accumulated Depreciation Impairment Property Plant Equipment1 6025 0109 474
Amounts Owed By Group Undertakings  18 000
Average Number Employees During Period596565
Creditors900 001500 005133 342
Dividends Paid  500 000
Fixed Assets862 228761 320844 818
Increase From Amortisation Charge For Year Intangible Assets48 39097 50097 500
Increase From Depreciation Charge For Year Property Plant Equipment1 6023 4084 464
Intangible Assets852 611755 111838 758
Intangible Assets Gross Cost901 001901 0011 082 148
Net Current Assets Liabilities267 111828 457889 309
Other Creditors900 001500 005133 342
Other Taxation Social Security Payable383 907488 104352 902
Profit Loss  1 011 042
Property Plant Equipment Gross Cost11 21911 21915 534
Provisions For Liabilities Balance Sheet Subtotal1 8271 1801 151
Total Additions Including From Business Combinations Intangible Assets901 001 181 147
Total Additions Including From Business Combinations Property Plant Equipment11 219 4 315
Total Assets Less Current Liabilities1 129 3391 589 7771 734 127
Trade Creditors Trade Payables947 32724 07691 377
Trade Debtors Trade Receivables1 572 444628 728626 513

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
New registered office address 9 Millars Brook Molly Millars Lane Wokingham Berkshire RG41 2AD. Change occurred on January 25, 2024. Company's previous address: 6 Clarence Terrace Warwick Street Leamington Spa Warwickshire CV32 5LD England.
filed on: 25th, January 2024
Free Download (1 page)

Company search