Background WavePink WaveYellow Wave

REAL WORLD HOLDINGS LIMITED (02226749)

REAL WORLD HOLDINGS LIMITED (02226749) is an active UK company. incorporated on 2 March 1988. with registered office in Corsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REAL WORLD HOLDINGS LIMITED has been registered for 38 years. Current directors include GABRIEL, Peter Brian, LARGE, Michael David.

Company Number
02226749
Status
active
Type
ltd
Incorporated
2 March 1988
Age
38 years
Address
Mill Lane, Corsham, SN13 8PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GABRIEL, Peter Brian, LARGE, Michael David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL WORLD HOLDINGS LIMITED

REAL WORLD HOLDINGS LIMITED is an active company incorporated on 2 March 1988 with the registered office located in Corsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REAL WORLD HOLDINGS LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02226749

LTD Company

Age

38 Years

Incorporated 2 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

RAPID 5355 LIMITED
From: 2 March 1988To: 18 May 1988
Contact
Address

Mill Lane Box Corsham, SN13 8PL,

Timeline

3 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Mar 88
Loan Cleared
Jan 23
Loan Secured
May 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HATCHMAN, David Charles

Active
Kent Road, SwindonSN1 3NW
Secretary
Appointed 31 Aug 2008

GABRIEL, Peter Brian

Active
Box Mill, BoxSN13 8PL
Born February 1950
Director
Appointed N/A

LARGE, Michael David

Active
The Malting Barn 185 Top Lane, MelkshamSN12 8QL
Born June 1959
Director
Appointed N/A

CHALMERS, Michael

Resigned
7 Averill Street, LondonW6 8ED
Secretary
Appointed 30 Sept 1994
Resigned 31 Aug 1995

GUMM, Karen Hazel

Resigned
15 Tower Hill, WestburyBA13 3SP
Secretary
Appointed 10 Jul 1997
Resigned 31 Aug 2008

PEDRO, Maria

Resigned
Flat E, LondonW9 1DP
Secretary
Appointed N/A
Resigned 30 Sept 1994

STEPHENS, Peter David

Resigned
23 Maybrick Road, BathBA2 3PU
Secretary
Appointed 31 Aug 1995
Resigned 09 Jul 1997

COMAT REGISTRARS LIMITED

Resigned
8 Gray's Inn Square, LondonWC1R 5JQ
Corporate secretary
Appointed N/A
Resigned 16 Sept 1992

KULLAR, Harmandip Singh

Resigned
15 Redhill Close, CalneSN11 9NY
Born November 1962
Director
Appointed 16 Jan 1995
Resigned 31 Mar 2003

PEDRO, Maria

Resigned
Flat E, LondonW9 1DP
Born May 1952
Director
Appointed N/A
Resigned 30 Sept 1994

STEPHEN, David

Resigned
2 Garner Street, LondonE2 9AQ
Born April 1962
Director
Appointed 18 Apr 1994
Resigned 28 May 1996

Persons with significant control

1

Mr Peter Brian Gabriel

Active
Mill Lane, CorshamSN13 8PL
Born February 1950

Nature of Control

Significant influence or control
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Person Secretary Company With Change Date
30 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
2 October 1995
287Change of Registered Office
Legacy
13 September 1995
288288
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
363x363x
Legacy
1 July 1994
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
22 September 1993
363x363x
Legacy
22 September 1993
288288
Legacy
27 June 1993
287Change of Registered Office
Legacy
27 June 1993
363x363x
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
27 August 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
22 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 April 1992
AAAnnual Accounts
Legacy
7 October 1991
363x363x
Legacy
30 July 1991
288288
Legacy
29 May 1991
363x363x
Legacy
27 February 1991
225(1)225(1)
Legacy
15 January 1991
288288
Legacy
24 January 1990
288288
Legacy
13 October 1989
363363
Legacy
18 July 1989
288288
Memorandum Articles
23 February 1989
MEM/ARTSMEM/ARTS
Resolution
23 February 1989
RESOLUTIONSResolutions
Legacy
4 October 1988
288288
Legacy
27 June 1988
PUC 2PUC 2
Resolution
3 June 1988
RESOLUTIONSResolutions
Legacy
2 June 1988
288288
Legacy
2 June 1988
287Change of Registered Office
Legacy
2 June 1988
288288
Certificate Change Of Name Company
17 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 1988
NEWINCIncorporation