Real Time Communications Limited, Leamington Spa

Real Time Communications Limited is a private limited company. Formerly, it was called Rtc Shelfco Limited (it was changed on 2019-06-04). Registered at 6 Clarence Terrace, Warwick Street, Leamington Spa CV32 5LD, the above-mentioned 4 years old enterprise was incorporated on 2019-05-15 and is categorised as "other information technology service activities" (SIC code: 62090).
3 directors can be found in this enterprise: Boris H. (appointed on 15 March 2024), Brian A. (appointed on 15 March 2024), Geoffrey P. (appointed on 29 September 2022).
About
Name: Real Time Communications Limited
Number: 11997736
Incorporation date: 2019-05-15
End of financial year: 31 December
 
Address: 6 Clarence Terrace
Warwick Street
Leamington Spa
CV32 5LD
SIC code: 62090 - Other information technology service activities
Company staff
People with significant control
Cts Holdings Limited
5 July 2019
Address 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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Cox Automotive Retail Solutions Limited
15 May 2019 - 5 July 2019
Address 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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2019-12-31 2020-12-31 2021-12-31
Current Assets 2,563,203 2,472,593 2,689,245
Fixed Assets 862,228 761,320 844,818
Total Assets Less Current Liabilities 1,129,339 1,589,777 1,734,127

The date for Real Time Communications Limited confirmation statement filing is 2024-05-28. The latest one was filed on 2023-05-14. The date for the next accounts filing is 30 September 2023. Latest accounts filing was sent for the time up to 31 December 2021.

2 persons of significant control are listed in the official register, namely: Cts Holdings Limited owns over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC is located at New Street, CV31 1HP Leamington Spa. Cox Automotive Retail Solutions Limited owns over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC is located at Leeds Road, Rothwell, LS26 0JE Leeds.

Company filing
Filter filings by 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 | address
Free Download (1 page)