Company NameRealtime Services Ltd
DirectorLilioza Kumwenda
Company StatusActive
Company Number08539939
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Previous NameRealtime Tax Accountancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLilioza Kumwenda
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Business Centre Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
Director NameMiss Lilioza Ndiweni
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityZimbabwean
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleEntepreneur
Country of ResidenceUnited Kingdom
Correspondence Address102 Blandford Street ( First Floor )
Newcastle Upon Tyne
Tyne And Wear
NE1 3BT
Director NameMr Laiton Kumwenda
Date of BirthDecember 1977 (Born 46 years ago)
NationalityZimbabwean
StatusResigned
Appointed23 October 2017(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Business Centre Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG

Location

Registered AddressClavering House Business Centre
Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

21 September 2020Notification of Lilioza Kumwenda as a person with significant control on 19 September 2020 (2 pages)
21 September 2020Appointment of Lilioza Kumwenda as a director on 19 September 2020 (2 pages)
21 September 2020Cessation of Laiton Kumwenda as a person with significant control on 19 September 2020 (1 page)
21 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-18
(3 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
21 September 2020Termination of appointment of Laiton Kumwenda as a director on 19 September 2020 (1 page)
24 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (9 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
28 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
9 April 2018Registered office address changed from 102 Blandford Street ( First Floor ) Newcastle upon Tyne Tyne and Wear NE1 3BT England to Clavering House Business Centre Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 9 April 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
5 November 2017Notification of Laiton Kumwenda as a person with significant control on 23 October 2017 (2 pages)
5 November 2017Cessation of Lilioza Ndiweni as a person with significant control on 23 October 2017 (1 page)
5 November 2017Appointment of Mr Laiton Kumwenda as a director on 23 October 2017 (2 pages)
5 November 2017Termination of appointment of Lilioza Ndiweni as a director on 23 October 2017 (1 page)
5 November 2017Cessation of Lilioza Ndiweni as a person with significant control on 23 October 2017 (1 page)
5 November 2017Notification of Laiton Kumwenda as a person with significant control on 23 October 2017 (2 pages)
5 November 2017Termination of appointment of Lilioza Ndiweni as a director on 23 October 2017 (1 page)
5 November 2017Appointment of Mr Laiton Kumwenda as a director on 23 October 2017 (2 pages)
20 July 2017Notification of Lilioza Ndiweni as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Lilioza Ndiweni as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Lilioza Ndiweni as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
18 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Registered office address changed from 95a St. Johns Walk Newcastle upon Tyne Tyne and Wear NE4 7XB to 102 Blandford Street ( First Floor ) Newcastle upon Tyne Tyne and Wear NE1 3BT on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 95a St. Johns Walk Newcastle upon Tyne Tyne and Wear NE4 7XB to 102 Blandford Street ( First Floor ) Newcastle upon Tyne Tyne and Wear NE1 3BT on 18 July 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)