Background WavePink WaveYellow Wave

GEORGE REALISATIONS LIMITED (06883884)

GEORGE REALISATIONS LIMITED (06883884) is a administration UK company. incorporated on 21 April 2009. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in other information technology service activities. GEORGE REALISATIONS LIMITED has been registered for 17 years. Current directors include SAWKINS, Clive Peter.

Company Number
06883884
Status
administration
Type
ltd
Incorporated
21 April 2009
Age
17 years
Address
Suite 3, Avery House, Brighton, BN41 1DH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SAWKINS, Clive Peter
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE REALISATIONS LIMITED

GEORGE REALISATIONS LIMITED is an administration company incorporated on 21 April 2009 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GEORGE REALISATIONS LIMITED was registered 17 years ago.(SIC: 62090)

Status

administration

Active since 17 years ago

Company No

06883884

LTD Company

Age

17 Years

Incorporated 21 April 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

DIGITAL BARRIERS SERVICES LIMITED
From: 16 February 2010To: 26 November 2025
DIGITAL BARRIERS LIMITED
From: 21 April 2009To: 16 February 2010
Contact
Address

Suite 3, Avery House 69 North Street Brighton, BN41 1DH,

Previous Addresses

Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom
From: 6 April 2018To: 30 October 2025
C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England
From: 11 July 2017To: 6 April 2018
C/O C/O Digital Barriersb Cargo Works 1-2 Hatfields London SE1 9PG England
From: 10 June 2015To: 11 July 2017
Enterprise House 1-2 Hatfields London SE1 9PG
From: 4 November 2009To: 10 June 2015
Nursted Barns Buriton Petersfield Hampshire GU31 5RW
From: 21 April 2009To: 4 November 2009
Timeline

35 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Share Issue
Feb 10
Share Issue
Mar 10
Share Issue
Mar 10
Director Joined
Dec 11
Director Left
Jul 13
Director Joined
Apr 14
Loan Secured
May 15
Director Left
Aug 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Jan 18
Loan Cleared
Mar 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
4
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SAWKINS, Clive Peter

Active
69 North Street, BrightonBN41 1DH
Born August 1962
Director
Appointed 09 Jan 2025

WOOLLHEAD, John Andrew

Resigned
121 Olympic Avenue, AbingdonOX14 4SA
Secretary
Appointed 01 Apr 2011
Resigned 31 Oct 2017

BLACK, Thomas Joseph

Resigned
Nursted Barns, PetersfieldGU31 5RW
Born December 1959
Director
Appointed 21 Apr 2009
Resigned 26 Aug 2016

COOPER, Sharon Denise

Resigned
121 Olympic Avenue, AbingdonOX14 4SA
Born September 1976
Director
Appointed 04 Apr 2014
Resigned 31 Oct 2017

DOFFMAN, Zak

Resigned
69 North Street, BrightonBN41 1DH
Born December 1971
Director
Appointed 23 Oct 2009
Resigned 21 Oct 2025

EVANS, Colin Michael

Resigned
121 Olympic Avenue, AbingdonOX14 4SA
Born January 1968
Director
Appointed 23 Oct 2009
Resigned 30 Oct 2017

HOLGATE, Nicholas James

Resigned
Hatfields, LondonSE1 9PG
Born December 1974
Director
Appointed 12 Dec 2011
Resigned 08 Jul 2013

MILSOM, Neal Andrew

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born November 1963
Director
Appointed 12 Feb 2024
Resigned 09 Jan 2025

O'GRADY, Crevan Thomas

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born July 1971
Director
Appointed 31 Oct 2017
Resigned 10 Aug 2022

PURVES, Stuart Robert

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born December 1981
Director
Appointed 10 Jan 2018
Resigned 12 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017

Digital Barriers Plc

Ceased
Hatfields, LondonSE1 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2017
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

107

Liquidation In Administration Statement Of Affairs With Form Attached
4 December 2025
AM02AM02
Certificate Change Of Name Company
26 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2025
CONNOTConfirmation Statement Notification
Liquidation Administration Notice Deemed Approval Of Proposals
12 November 2025
AM06AM06
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Liquidation In Administration Proposals
30 October 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
24 October 2025
AM01AM01
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 September 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
29 April 2020
MAMA
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Resolution
16 March 2020
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
14 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
6 April 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Change Sail Address Company With New Address
11 July 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Account Reference Date Company Current Extended
1 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 March 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 March 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
8 March 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 March 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
8 March 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
8 March 2010
RESOLUTIONSResolutions
Resolution
8 March 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
22 February 2010
AA01Change of Accounting Reference Date
Resolution
19 February 2010
RESOLUTIONSResolutions
Resolution
19 February 2010
RESOLUTIONSResolutions
Resolution
19 February 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 February 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 February 2010
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
16 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Capital Allotment Shares
3 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Resolution
3 November 2009
RESOLUTIONSResolutions
Incorporation Company
21 April 2009
NEWINCIncorporation