Background WavePink WaveYellow Wave

REAL-TIME CONSULTANTS LIMITED (02587032)

REAL-TIME CONSULTANTS LIMITED (02587032) is an active UK company. incorporated on 1 March 1991. with registered office in Worcester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. REAL-TIME CONSULTANTS LIMITED has been registered for 35 years. Current directors include LARKIN, John Leo, STOKES, Susanne Helen.

Company Number
02587032
Status
active
Type
ltd
Incorporated
1 March 1991
Age
35 years
Address
Teme House Whittington Road, Worcester, WR5 2RY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LARKIN, John Leo, STOKES, Susanne Helen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL-TIME CONSULTANTS LIMITED

REAL-TIME CONSULTANTS LIMITED is an active company incorporated on 1 March 1991 with the registered office located in Worcester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. REAL-TIME CONSULTANTS LIMITED was registered 35 years ago.(SIC: 62020)

Status

active

Active since 35 years ago

Company No

02587032

LTD Company

Age

35 Years

Incorporated 1 March 1991

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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

REAL-TIME CONSULTANTS PLC
From: 13 August 1991To: 24 May 2012
WATCHGILT PUBLIC LIMITED COMPANY
From: 1 March 1991To: 13 August 1991
Contact
Address

Teme House Whittington Road Whittington Worcester, WR5 2RY,

Previous Addresses

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 United Kingdom
From: 15 February 2010To: 24 May 2012
118-120 Warwick Street Leamington Spa Warks CV32 4QY
From: 1 March 1991To: 15 February 2010
Timeline

17 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
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
Funding Round
Jan 18
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Dec 23
Loan Cleared
Nov 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LARKIN, John Leo

Active
Whittington Road, WorcesterWR5 2RY
Born January 1957
Director
Appointed 01 Feb 2016

STOKES, Susanne Helen

Active
Whittington Road, 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
4th Floor, LiverpoolL2 3YL
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 N/A
Resigned 13 Sept 1996

CAVE, Geoffrey Alistair

Resigned
4th Floor, LiverpoolL2 3YL
Born March 1952
Director
Appointed N/A
Resigned 11 May 2012

CAVE, Patricia Mary

Resigned
4th Floor, LiverpoolL2 3YL
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

JOLLY, Barrie

Resigned
Valley View Butt Hill, RugbyCV23 8NE
Born May 1950
Director
Appointed 25 Jul 1994
Resigned 29 Apr 2005

JONES, Declan

Resigned
No 8 Chichester Walk, BanburyOX16 1YP
Born February 1953
Director
Appointed 05 Sept 2001
Resigned 31 Jul 2003

LARKIN, John Leo

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

NUGENT, Christopher John

Resigned
Hilltop Farmhouse, Leamington SpaCV33 0AE
Born December 1953
Director
Appointed N/A
Resigned 23 Dec 1994

PHIPPS, Stuart Charles

Resigned
36 Hamilton Terrace, Holly Walk, Leamington SpaCV32 4LY
Born October 1969
Director
Appointed 05 Sept 2001
Resigned 26 Apr 2011

SEYMOUR, Andrew

Resigned
4th Floor, LiverpoolL2 3YL
Born July 1962
Director
Appointed 05 Sept 2001
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

176

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 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
2 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 September 2020
AAAnnual Accounts
Confirmation Statement With 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
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 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 Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Secretary Company With Change Date
2 March 2015
CH03Change of Secretary Details
Move Registers To Registered Office Company With New Address
2 March 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
2 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
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Move Registers To Sail Company
14 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
14 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
18 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
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
17 April 2013
AR01AR01
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
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
Certificate Re Registration Public Limited Company To Private
24 May 2012
CERT10CERT10
Re Registration Memorandum Articles
24 May 2012
MARMAR
Resolution
24 May 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 May 2012
RR02RR02
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
12 March 2012
AR01AR01
Accounts With Accounts Type Full
23 June 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
3 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
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
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
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
11 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Resolution
8 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 August 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Miscellaneous
5 January 2000
MISCMISC
Legacy
30 December 1999
88(2)R88(2)R
Legacy
30 December 1999
123Notice of Increase in Nominal Capital
Resolution
30 December 1999
RESOLUTIONSResolutions
Resolution
30 December 1999
RESOLUTIONSResolutions
Resolution
30 December 1999
RESOLUTIONSResolutions
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
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
88(2)R88(2)R
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
2 May 1997
288cChange of Particulars
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
29 October 1996
403aParticulars of Charge Subject to s859A
Legacy
29 October 1996
403aParticulars of Charge Subject to s859A
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Miscellaneous
9 April 1996
MISCMISC
Legacy
9 April 1996
225(1)225(1)
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
12 January 1996
395Particulars of Mortgage or Charge
Legacy
18 May 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
288288
Accounts With Accounts Type Full
19 January 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
Legacy
10 August 1994
288288
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
363b363b
Legacy
13 January 1993
363b363b
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
8 October 1991
224224
Legacy
27 August 1991
88(2)R88(2)R
Memorandum Articles
21 August 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
26 July 1991
CERT8CERT8
Application To Commence Business
26 July 1991
117117
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
287Change of Registered Office
Incorporation Company
1 March 1991
NEWINCIncorporation