Background WavePink WaveYellow Wave

REAL-TIME INTERNATIONAL (AGENCY) LIMITED (03908148)

REAL-TIME INTERNATIONAL (AGENCY) LIMITED (03908148) is an active UK company. incorporated on 12 January 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REAL-TIME INTERNATIONAL (AGENCY) LIMITED has been registered for 26 years. Current directors include DA COSTA, Lee Anthony Joseph.

Company Number
03908148
Status
active
Type
ltd
Incorporated
12 January 2000
Age
26 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DA COSTA, Lee Anthony Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL-TIME INTERNATIONAL (AGENCY) LIMITED

REAL-TIME INTERNATIONAL (AGENCY) LIMITED is an active company incorporated on 12 January 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REAL-TIME INTERNATIONAL (AGENCY) LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03908148

LTD Company

Age

26 Years

Incorporated 12 January 2000

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 7 October 2009To: 20 January 2017
C/O Bond Partners Llp the Grange 100 High Street London N14 6TB
From: 12 January 2000To: 7 October 2009
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jan 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DA COSTA, Peter Harvey

Active
LondonN21 3NA
Secretary
Appointed 12 Jan 2000

DA COSTA, Lee Anthony Joseph

Active
LondonN21 3NA
Born August 1971
Director
Appointed 12 Jan 2000

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 12 Jan 2000
Resigned 12 Jan 2000

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 12 Jan 2000
Resigned 12 Jan 2000

Persons with significant control

1

Kings Avenue, LondonN21 3NA

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

72

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Gazette Filings Brought Up To Date
1 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
15 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
17 June 2009
288cChange of Particulars
Legacy
6 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
10 February 2006
363aAnnual Return
Legacy
5 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
2 February 2005
363aAnnual Return
Legacy
6 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2003
AAAnnual Accounts
Legacy
7 February 2003
363aAnnual Return
Legacy
20 January 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
18 January 2002
363aAnnual Return
Legacy
14 March 2001
363aAnnual Return
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
287Change of Registered Office
Incorporation Company
12 January 2000
NEWINCIncorporation