Background WavePink WaveYellow Wave

REAL INNOVATIONS LTD. (05445658)

REAL INNOVATIONS LTD. (05445658) is an active UK company. incorporated on 6 May 2005. with registered office in Thame. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REAL INNOVATIONS LTD. has been registered for 20 years. Current directors include BENNETT, Andrea Susan, MCLEOD, Clare Jennifer.

Company Number
05445658
Status
active
Type
ltd
Incorporated
6 May 2005
Age
20 years
Address
21 21 Upper High Street, Thame, OX9 3EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENNETT, Andrea Susan, MCLEOD, Clare Jennifer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL INNOVATIONS LTD.

REAL INNOVATIONS LTD. is an active company incorporated on 6 May 2005 with the registered office located in Thame. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REAL INNOVATIONS LTD. was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05445658

LTD Company

Age

20 Years

Incorporated 6 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

21 21 Upper High Street Thame, OX9 3EX,

Previous Addresses

21 Upper High Street Thame Oxfordshire OX9 3EX England
From: 10 June 2024To: 10 June 2024
21 21 Upper High Street Thame Oxfordshire OX9 3EX England
From: 28 June 2022To: 10 June 2024
46 46 Southern Road Thame Oxfordshire OX9 2DZ England
From: 1 March 2021To: 28 June 2022
34 Farthing Croft Highnam Gloucester GL2 8EQ England
From: 23 May 2018To: 1 March 2021
C/O Clare Bell and Jan Canterdale the Muse Cafe the Homend Mews Ledbury Herefordshire HR8 1BN
From: 1 May 2014To: 23 May 2018
77 Maidenhall Highnam Gloucester Glos GL2 8DJ
From: 6 May 2005To: 1 May 2014
Timeline

10 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
May 05
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Sept 18
Director Joined
Aug 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MC LEOD, Clare Jennifer

Active
21 Upper High Street, ThameOX9 3EX
Secretary
Appointed 07 Jun 2010

BENNETT, Andrea Susan

Active
Upper High Street, ThameOX9 3EX
Born October 1957
Director
Appointed 22 Aug 2019

MCLEOD, Clare Jennifer

Active
21 Upper High Street, ThameOX9 3EX
Born March 1961
Director
Appointed 07 Jun 2010

BELL, Clare Jennifer

Resigned
34 Farthing Croft, HighnamGL2 8EQ
Secretary
Appointed 06 May 2005
Resigned 15 Oct 2009

LE BAIGUE, Cynthia June

Resigned
Maidenhall, GloucesterGL2 8DJ
Secretary
Appointed 15 Oct 2009
Resigned 06 Jun 2010

BELL, Clare Jennifer

Resigned
34 Farthing Croft, HighnamGL2 8EQ
Born March 1961
Director
Appointed 06 May 2005
Resigned 15 Oct 2009

BENNETT, Andrea Susan

Resigned
Summerhayes, Lacey GreenHP27 0QX
Born October 1957
Director
Appointed 06 May 2005
Resigned 15 Oct 2009

CANTERDALE, Janet Ann

Resigned
The Homend Mews, LedburyHR8 1BN
Born October 1961
Director
Appointed 28 Feb 2014
Resigned 03 Sept 2018

COURTNEY, Sara Jane

Resigned
Maidenhall, GloucesterGL2 8DJ
Born January 1961
Director
Appointed 07 Jun 2010
Resigned 31 Oct 2013

CROW, Michael Anthony

Resigned
5 Derwent Close, Little ChalfontHP7 9PG
Born May 1948
Director
Appointed 06 May 2005
Resigned 17 May 2007

LE BAIGUE, Edward Arthur

Resigned
Maidenhall, GloucesterGL2 8DJ
Born November 1931
Director
Appointed 06 May 2005
Resigned 31 Jan 2014

Persons with significant control

1

Mrs Clare Jennifer Mcleod

Active
21 Upper High Street, ThameOX9 3EX
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
9 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
13 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
13 February 2008
287Change of Registered Office
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
1 June 2005
287Change of Registered Office
Incorporation Company
6 May 2005
NEWINCIncorporation