Background WavePink WaveYellow Wave

REAL TIME CONSULTANTS INTERNATIONAL LIMITED (02482388)

REAL TIME CONSULTANTS INTERNATIONAL LIMITED (02482388) is an active UK company. incorporated on 16 March 1990. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. REAL TIME CONSULTANTS INTERNATIONAL LIMITED has been registered for 36 years. Current directors include LARKIN, John Leo, STOKES, Susanne Helen.

Company Number
02482388
Status
active
Type
ltd
Incorporated
16 March 1990
Age
36 years
Address
First Floor Teme House, Worcester, WR5 2RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
LARKIN, John Leo, STOKES, Susanne Helen
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL TIME CONSULTANTS INTERNATIONAL LIMITED

REAL TIME CONSULTANTS INTERNATIONAL LIMITED is an active company incorporated on 16 March 1990 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. REAL TIME CONSULTANTS INTERNATIONAL LIMITED was registered 36 years ago.(SIC: 78300)

Status

active

Active since 36 years ago

Company No

02482388

LTD Company

Age

36 Years

Incorporated 16 March 1990

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 24 June 2025 (10 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

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

REAL-TIME PROJECTS LIMITED
From: 24 April 1990To: 23 February 1996
FLOWHASTE LIMITED
From: 16 March 1990To: 24 April 1990
Contact
Address

First Floor Teme House Whittington Road Worcester, WR5 2RY,

Previous Addresses

C/O Resource Group Limited, Eden House Hartlebury Trading Estate Harlebury Worcestershire DY10 4JB England
From: 4 April 2022To: 16 May 2024
Teme House Whittington Road Whittington Worcester WR5 2RY
From: 29 October 2014To: 4 April 2022
Horton House 4Th Floor Brabners Chaffe Street Exchange Flags Liverpool Merseyside L2 3YL
From: 24 May 2012To: 29 October 2014
Angel House 36 Hamilton Terrace Holly Walk Leamington Spa Warwickshire CV32 4LY
From: 15 February 2010To: 24 May 2012
118-120 Warwick Street Leamington Spa Warwickshire CV32 4QY
From: 16 March 1990To: 15 February 2010
Timeline

15 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Apr 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Loan Secured
Jul 23
Loan Secured
Aug 23
Director Joined
Dec 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

LARKIN, John Leo

Active
Teme House, WorcesterWR5 2RY
Born January 1957
Director
Appointed 01 Feb 2016

STOKES, Susanne Helen

Active
Teme House, WorcesterWR5 2RY
Born December 1978
Director
Appointed 15 Dec 2023

AMES, Barry Thomas

Resigned
11 Aintree Close, Leamington SpaCV32 7TU
Secretary
Appointed N/A
Resigned 13 Sept 1996

CAVE, Patricia Mary

Resigned
40 Arlington Avenue, Leamington SpaCV32 5UD
Secretary
Appointed 09 Apr 1998
Resigned 01 Aug 1999

HUNTER, Robert Edward

Resigned
Whittington Road, WorcesterWR5 2RY
Secretary
Appointed 17 Feb 2014
Resigned 15 Jan 2016

LARKIN, John Leo

Resigned
4th Floor, LiverpoolL2 3YL
Secretary
Appointed 11 May 2012
Resigned 17 Feb 2014

MICALLEF-EYNAUD, Martin Francis

Resigned
9 Bartel Close, Hemel HempsteadHP3 8LX
Secretary
Appointed 01 Aug 1999
Resigned 11 May 2012

PARMITER, Anthony De Clifton

Resigned
Flecknoe Farmhouse, RugbyCV23 8AU
Secretary
Appointed 13 Sept 1996
Resigned 09 Apr 1998

AMES, Barry Thomas

Resigned
11 Aintree Close, Leamington SpaCV32 7TU
Born July 1942
Director
Appointed 01 Sept 1994
Resigned 13 Sept 1996

CAVE, Geoffrey Alistair

Resigned
40 Arlington Avenue, Leamington SpaCV32 5UD
Born March 1952
Director
Appointed N/A
Resigned 11 May 2012

CAVE, Patricia Mary

Resigned
40 Arlington Avenue, Leamington SpaCV32 5UD
Born September 1952
Director
Appointed N/A
Resigned 11 May 2012

GOTT, Reginald Lawrence

Resigned
Whittington Road, WorcesterWR5 2RY
Born July 1957
Director
Appointed 17 Feb 2014
Resigned 29 Jan 2016

HUNTER, Robert Edward

Resigned
Whittington Road, WorcesterWR5 2RY
Born September 1972
Director
Appointed 11 May 2012
Resigned 15 Jan 2016

JONES, Declan

Resigned
8 Chichester Walk, BanburyOX16 7YP
Born February 1953
Director
Appointed 31 Dec 1997
Resigned 31 Jul 2003

LARKIN, John Leo

Resigned
4th Floor, LiverpoolL2 3YL
Born January 1957
Director
Appointed 11 May 2012
Resigned 17 Feb 2014

PHIPPS, Stuart Charles

Resigned
White Gables, BristolBS20 7RW
Born October 1969
Director
Appointed 17 Mar 2004
Resigned 26 Apr 2011

SEYMOUR, Andrew

Resigned
9 Hyde Place, Leamington SpaCV32 5BT
Born July 1962
Director
Appointed 28 Jan 2004
Resigned 11 May 2012

Persons with significant control

1

Whittington Road, WorcesterWR5 2RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Auditors Resignation Company
11 December 2023
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
18 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audited Abridged
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audited Abridged
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Secretary Company With Change Date
31 March 2015
CH03Change of Secretary Details
Move Registers To Registered Office Company With New Address
30 March 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Secretary Company With Name
18 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Move Registers To Sail Company
22 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
22 March 2013
AD02Notification of Single Alternative Inspection Location
Miscellaneous
3 August 2012
MISCMISC
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Legacy
2 June 2012
MG01MG01
Legacy
1 June 2012
MG02MG02
Legacy
1 June 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Legacy
29 May 2012
MG02MG02
Appoint Person Secretary Company With Name
25 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
25 May 2012
TM02Termination 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
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
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Miscellaneous
6 May 2011
MISCMISC
Miscellaneous
5 May 2011
MISCMISC
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Legacy
26 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Resolution
8 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
21 April 1999
395Particulars of Mortgage or Charge
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
29 December 1998
88(2)R88(2)R
Legacy
29 December 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
7 September 1998
AAAnnual Accounts
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1998
AAAnnual Accounts
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 September 1996
AAAnnual Accounts
Legacy
11 June 1996
287Change of Registered Office
Legacy
11 June 1996
225(1)225(1)
Legacy
23 April 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 February 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 January 1996
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
288288
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1994
AAAnnual Accounts
Legacy
2 November 1993
363aAnnual Return
Legacy
31 October 1993
88(2)R88(2)R
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 1992
AAAnnual Accounts
Resolution
2 October 1992
RESOLUTIONSResolutions
Legacy
7 April 1992
363sAnnual Return (shuttle)
Legacy
24 October 1991
363aAnnual Return
Legacy
28 September 1990
287Change of Registered Office
Legacy
9 May 1990
288288
Memorandum Articles
30 April 1990
MEM/ARTSMEM/ARTS
Legacy
26 April 1990
288288
Legacy
26 April 1990
287Change of Registered Office
Certificate Change Of Name Company
23 April 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 April 1990
RESOLUTIONSResolutions
Incorporation Company
16 March 1990
NEWINCIncorporation