Background WavePink WaveYellow Wave

REALISE WORKING FUTURES LIMITED (02268665)

REALISE WORKING FUTURES LIMITED (02268665) is an active UK company. incorporated on 17 June 1988. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REALISE WORKING FUTURES LIMITED has been registered for 37 years.

Company Number
02268665
Status
active
Type
ltd
Incorporated
17 June 1988
Age
37 years
Address
First Floor Cygnet House, Sheffield, S9 1AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALISE WORKING FUTURES LIMITED

REALISE WORKING FUTURES LIMITED is an active company incorporated on 17 June 1988 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REALISE WORKING FUTURES LIMITED was registered 37 years ago.(SIC: 64209)

Status

active

Active since 37 years ago

Company No

02268665

LTD Company

Age

37 Years

Incorporated 17 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

INSPIRE WORKING FUTURES LIMITED
From: 13 October 2020To: 6 December 2020
INTERSERVE WORKING FUTURES LIMITED
From: 30 May 2012To: 13 October 2020
BUSINESS EMPLOYMENT SERVICES TRAINING LIMITED
From: 16 December 1988To: 30 May 2012
ARNFARE LIMITED
From: 17 June 1988To: 16 December 1988
Contact
Address

First Floor Cygnet House 1jenkin Road Sheffield, S9 1AT,

Previous Addresses

12 Europa View Sheffield Business Park Sheffield S9 1XH England
From: 12 October 2020To: 19 August 2023
12 Europa View 12 Europa View Sheffield Business Park Sheffield S9 1XH England
From: 12 October 2020To: 12 October 2020
Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
From: 25 May 2012To: 12 October 2020
Interserve House Ruscombe Park Ruscombe Reading Berkshire RG10 9JU England
From: 24 May 2012To: 25 May 2012
Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU England
From: 24 May 2012To: 24 May 2012
Warwick House, Wade Lane Leeds West Yorkshire LS2 8NL
From: 17 June 1988To: 24 May 2012
Timeline

56 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Nov 17
Loan Secured
May 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Loan Secured
Mar 19
Loan Cleared
Apr 19
Director Left
Jul 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Left
Jan 20
Loan Secured
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Funding Round
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
May 21
Loan Secured
Oct 24
Capital Update
Dec 24
Funding Round
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
3
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

245

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2025
AAAnnual Accounts
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
SH20SH20
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Resolution
25 October 2024
RESOLUTIONSResolutions
Legacy
25 October 2024
SH20SH20
Legacy
25 October 2024
CAP-SSCAP-SS
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Legacy
26 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2022
AAAnnual Accounts
Legacy
9 May 2022
PARENT_ACCPARENT_ACC
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
25 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Resolution
6 December 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Resolution
19 October 2020
RESOLUTIONSResolutions
Resolution
19 October 2020
RESOLUTIONSResolutions
Memorandum Articles
19 October 2020
MAMA
Second Filing Capital Allotment Shares
15 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Certificate Change Of Name Company
13 October 2020
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
7 October 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2020
MR05Certification of Charge
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Resolution
7 March 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
31 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Auditors Resignation Company
30 July 2012
AUDAUD
Legacy
26 June 2012
MG02MG02
Resolution
6 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
6 June 2012
CC04CC04
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
30 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
21 May 2012
AA01Change of Accounting Reference Date
Legacy
17 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 June 2009
AAAnnual Accounts
Legacy
8 June 2009
403aParticulars of Charge Subject to s859A
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
9 September 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
3 October 2007
353353
Legacy
3 October 2007
287Change of Registered Office
Accounts With Accounts Type Small
9 August 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
23 October 2006
288cChange of Particulars
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2002
AAAnnual Accounts
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
25 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
19 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
19 August 1994
AUDAUD
Legacy
22 March 1994
288288
Resolution
22 March 1994
RESOLUTIONSResolutions
Resolution
22 March 1994
RESOLUTIONSResolutions
Resolution
22 March 1994
RESOLUTIONSResolutions
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
288288
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 1993
AAAnnual Accounts
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Legacy
25 February 1993
288288
Accounts With Accounts Type Small
16 June 1992
AAAnnual Accounts
Legacy
1 April 1992
363sAnnual Return (shuttle)
Legacy
23 September 1991
287Change of Registered Office
Accounts With Accounts Type Small
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Legacy
3 June 1991
288288
Legacy
14 November 1990
395Particulars of Mortgage or Charge
Legacy
13 June 1990
395Particulars of Mortgage or Charge
Legacy
10 April 1990
363363
Legacy
29 March 1990
288288
Legacy
22 March 1990
363363
Accounts With Accounts Type Small
22 March 1990
AAAnnual Accounts
Legacy
6 January 1989
224224
Certificate Change Of Name Company
15 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 1988
288288
Legacy
6 September 1988
288288
Legacy
6 September 1988
287Change of Registered Office
Incorporation Company
17 June 1988
NEWINCIncorporation