Background WavePink WaveYellow Wave

MORNINGSTAR REAL-TIME DATA LIMITED (03135892)

MORNINGSTAR REAL-TIME DATA LIMITED (03135892) is an active UK company. incorporated on 8 December 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORNINGSTAR REAL-TIME DATA LIMITED has been registered for 30 years. Current directors include RECHNER, Andrew Frank, SABEEN, Faiza.

Company Number
03135892
Status
active
Type
ltd
Incorporated
8 December 1995
Age
30 years
Address
1 Oliver's Yard, London, EC1Y 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
RECHNER, Andrew Frank, SABEEN, Faiza
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORNINGSTAR REAL-TIME DATA LIMITED

MORNINGSTAR REAL-TIME DATA LIMITED is an active company incorporated on 8 December 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORNINGSTAR REAL-TIME DATA LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03135892

LTD Company

Age

30 Years

Incorporated 8 December 1995

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

TENFORE SYSTEMS LIMITED
From: 12 January 1996To: 6 July 2009
DE FACTO 445 LIMITED
From: 8 December 1995To: 12 January 1996
Contact
Address

1 Oliver's Yard 55-71 City Road London, EC1Y 1HQ,

Previous Addresses

St. James House 13 Kensington Square London W8 5HD
From: 8 December 1995To: 8 May 2012
Timeline

26 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Sept 11
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 13
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 17
Director Joined
May 18
Director Left
May 18
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Left
May 21
Director Joined
Jan 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 01 Feb 2021

RECHNER, Andrew Frank

Active
Oliver's Yard, LondonEC1Y 1HQ
Born December 1982
Director
Appointed 22 Mar 2021

SABEEN, Faiza

Active
W. Washington St, Chicago60602
Born January 1982
Director
Appointed 05 Feb 2026

RANJAN, Siva Sithamparam

Resigned
28 Tybenham Road, LondonSW19 3LA
Secretary
Appointed 21 Dec 1995
Resigned 17 Dec 2008

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 06 Aug 2012
Resigned 01 Feb 2021

GOODWILLE LIMITED

Resigned
13 Kensington Square, LondonW8 5HD
Corporate secretary
Appointed 17 Dec 2008
Resigned 04 May 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 08 Dec 1995
Resigned 21 Dec 1995

BALZANO, Geoffrey Michael

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born December 1972
Director
Appointed 01 Sept 2011
Resigned 26 Jan 2016

BERTRAND, John Francis

Resigned
Springwell Cottage, HeckfieldRG27 0LL
Born January 1950
Director
Appointed 02 Sept 1996
Resigned 26 Feb 1997

BLOCH, Jonathan Michael

Resigned
20 Woodland Rise, LondonN10 3UG
Born September 1952
Director
Appointed 08 Jul 1997
Resigned 06 Jul 2001

BLOOR, Gordon Charles

Resigned
White Lodge, WraysburyTW19 5AF
Born April 1963
Director
Appointed 01 Oct 2003
Resigned 17 Dec 2008

BODNAR-HORVATH, Robert Edmund Paul

Resigned
102 Sarsfeld Road, LondonSW12 8HL
Born January 1956
Director
Appointed 26 Feb 1997
Resigned 29 Apr 1997

CHARAMIS, Alexis

Resigned
6 Em Bemaki Street, Athens
Born May 1963
Director
Appointed 29 Apr 1997
Resigned 08 Jul 1997

DEMOSS, Marc Alain

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born March 1982
Director
Appointed 01 Sept 2022
Resigned 15 Nov 2025

HORVATH, Robert Edmund Paul

Resigned
102 Sarsfield Road, London
Born January 1956
Director
Appointed 21 Dec 1995
Resigned 23 Dec 1996

KAPOOR, Kunal

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born May 1975
Director
Appointed 01 Jun 2012
Resigned 02 Apr 2018

KIRSCHER, Elizabeth

Resigned
Forest, Wilmette60091
Born October 1964
Director
Appointed 01 Feb 2011
Resigned 01 Jun 2012

MARTIN, Andrew Thomas

Resigned
Woodbury Knoll 5 Hambledon Park, GodalmingGU8 4ER
Born September 1951
Director
Appointed 26 Feb 1998
Resigned 10 Aug 1998

MCELLIGOTT, Brian James

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born November 1972
Director
Appointed 09 Jun 2021
Resigned 01 Sept 2022

ODELBO, Catherine

Resigned
W. Belden Avenue, Chicago
Born July 1962
Director
Appointed 17 Dec 2008
Resigned 01 Feb 2011

ORMES, Mark

Resigned
55-61 City Road, LondonEC1Y 1HQ
Born August 1979
Director
Appointed 18 Apr 2018
Resigned 31 Dec 2019

OXNAM, David John

Resigned
15 Thornhill Bridge Wharf, LondonN1 0RU
Born July 1954
Director
Appointed 21 Dec 1995
Resigned 02 Sept 1996

POLLARD, Julian David

Resigned
The Old Bakehosue, ByfieldNN11 6XQ
Born September 1963
Director
Appointed 07 May 2003
Resigned 17 Dec 2008

ROOMANS, Mark John

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born December 1964
Director
Appointed 22 Mar 2021
Resigned 01 Sept 2022

ROOMANS, Mark John

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born December 1964
Director
Appointed 12 Jun 2013
Resigned 31 Dec 2019

SHAH, Pratik

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born November 1987
Director
Appointed 31 Dec 2019
Resigned 01 Feb 2021

SLOMAN, Connor

Resigned
Leigham Court Road, LondonSW16 2RB
Born March 1973
Director
Appointed 26 Jan 2016
Resigned 22 Feb 2017

TSIRIVAKOS, George

Resigned
Lohrbergstr 14, 63477
Born September 1963
Director
Appointed 27 Jun 2001
Resigned 17 Mar 2004

VLNA, Scott

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born March 1976
Director
Appointed 31 Dec 2019
Resigned 22 Mar 2021

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 08 Dec 1995
Resigned 21 Dec 1995

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 08 Dec 1995
Resigned 21 Dec 1995

Persons with significant control

1

Oliver's Yard, LondonEC1Y 1HQ

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

167

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 December 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 September 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 July 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Auditors Resignation Company
29 October 2013
AUDAUD
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Legacy
4 January 2013
MG02MG02
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Move Registers To Sail Company
30 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
30 August 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
7 August 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Auditors Resignation Company
18 August 2011
AUDAUD
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Legacy
30 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
3 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2009
287Change of Registered Office
Legacy
11 February 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
30 December 2008
225Change of Accounting Reference Date
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
6 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
88(2)R88(2)R
Legacy
15 January 2008
363aAnnual Return
Resolution
3 January 2008
RESOLUTIONSResolutions
Legacy
31 December 2007
123Notice of Increase in Nominal Capital
Resolution
28 September 2007
RESOLUTIONSResolutions
Resolution
28 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
17 August 2007
288cChange of Particulars
Legacy
17 August 2007
288cChange of Particulars
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 February 2007
287Change of Registered Office
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Auditors Resignation Company
23 May 2005
AUDAUD
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
19 January 2005
244244
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
403aParticulars of Charge Subject to s859A
Legacy
6 December 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
5 July 2004
AAAnnual Accounts
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
244244
Legacy
13 December 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
225Change of Accounting Reference Date
Legacy
9 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 July 2003
AAAnnual Accounts
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
244244
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 August 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
287Change of Registered Office
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 February 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 February 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
14 May 1999
395Particulars of Mortgage or Charge
Legacy
25 April 1999
288cChange of Particulars
Legacy
18 April 1999
287Change of Registered Office
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 October 1998
AAAnnual Accounts
Legacy
13 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 1998
AAAnnual Accounts
Legacy
23 October 1997
225Change of Accounting Reference Date
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
26 September 1996
287Change of Registered Office
Legacy
18 September 1996
288288
Legacy
30 July 1996
224224
Legacy
4 February 1996
288288
Legacy
4 February 1996
288288
Legacy
4 February 1996
288288
Legacy
4 February 1996
288288
Legacy
4 February 1996
288288
Certificate Change Of Name Company
11 January 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1995
NEWINCIncorporation