Background WavePink WaveYellow Wave

RUNTECH GROUP LIMITED (07384703)

RUNTECH GROUP LIMITED (07384703) is an active UK company. incorporated on 22 September 2010. with registered office in Chiswick. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. RUNTECH GROUP LIMITED has been registered for 15 years. Current directors include JOHNSTON, Matthew David, LIEBRAND, Christopher.

Company Number
07384703
Status
active
Type
ltd
Incorporated
22 September 2010
Age
15 years
Address
1.17 Barley Mow Centre 10 Barley Mow Passage, Chiswick, W4 4PH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JOHNSTON, Matthew David, LIEBRAND, Christopher
SIC Codes
62012, 62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNTECH GROUP LIMITED

RUNTECH GROUP LIMITED is an active company incorporated on 22 September 2010 with the registered office located in Chiswick. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. RUNTECH GROUP LIMITED was registered 15 years ago.(SIC: 62012, 62020, 62090, 63110)

Status

active

Active since 15 years ago

Company No

07384703

LTD Company

Age

15 Years

Incorporated 22 September 2010

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 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

VIASTAK LIMITED
From: 24 November 2010To: 10 November 2017
IFOLLOWOFFICE LIMITED
From: 7 October 2010To: 24 November 2010
I.FOLLOWOFFICE LIMITED
From: 22 September 2010To: 7 October 2010
Contact
Address

1.17 Barley Mow Centre 10 Barley Mow Passage Chiswick, W4 4PH,

Previous Addresses

1.17 Barley Mow Centre 10 Barlew Mow Passage Chiswick London W4 4PH England
From: 25 September 2024To: 25 September 2024
Labs Hawley Wharf 1 Water Lane London NW1 8NZ England
From: 24 June 2021To: 25 September 2024
Camden Lockside 54-56 Camden Lock Place London NW1 8AF United Kingdom
From: 14 March 2018To: 24 June 2021
1st Floor 87-91 Newman Street London W1T 3EY
From: 10 January 2014To: 14 March 2018
1St Floor 87-91 Newman Street London W1T 3EY United Kingdom
From: 10 January 2014To: 10 January 2014
3Rd Floor Atlantic House 351 Oxford Street London W1C 2JF
From: 10 October 2012To: 10 January 2014
33 St. James's Square London SW1Y 4JS United Kingdom
From: 31 October 2011To: 10 October 2012
59 Lafone Street Shad Thames London SE1 2LX
From: 22 September 2010To: 31 October 2011
Timeline

48 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Feb 11
Funding Round
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 14
Funding Round
Oct 14
Loan Secured
Sept 15
Share Issue
Oct 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Jan 17
Loan Secured
Jan 17
Funding Round
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Nov 18
New Owner
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Joined
Mar 19
Funding Round
Oct 19
Owner Exit
Feb 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jun 21
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
8
Funding
27
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

JOHNSTON, Matthew David

Active
10 Barley Mow Passage, ChiswickW4 4PH
Born September 1990
Director
Appointed 15 Jan 2024

LIEBRAND, Christopher

Active
10 Barley Mow Passage, ChiswickW4 4PH
Born November 1974
Director
Appointed 31 Jul 2022

MACRAE SECRETARIES LIMITED

Resigned
Lafone Street, LondonSE1 2LX
Corporate secretary
Appointed 22 Sept 2010
Resigned 23 Dec 2012

PRIMESERVE SECRETARIAL LIMITED

Resigned
6 Ioanni Stylianou, 2003 Nicosia
Corporate secretary
Appointed 30 Oct 2020
Resigned 15 Jan 2024

AKKERMAN, Robert

Resigned
87-91 Newman Street, LondonW1T 3EY
Born February 1977
Director
Appointed 27 Feb 2017
Resigned 15 Jan 2024

BURNS, Campbell Fraser

Resigned
54-56 Camden Lock Place, LondonNW1 8AF
Born September 1975
Director
Appointed 01 Sept 2011
Resigned 09 Jan 2018

EVEN-CHEN, Itay

Resigned
1 Water Lane, LondonNW1 8NZ
Born October 1989
Director
Appointed 12 Apr 2021
Resigned 31 Jul 2022

EVEN-CHEN, Itay

Resigned
54-56 Camden Lock Place, LondonNW1 8AF
Born October 1989
Director
Appointed 25 Mar 2019
Resigned 22 Dec 2020

GARFUNKEL, Eylon

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born October 1980
Director
Appointed 11 Dec 2018
Resigned 30 Oct 2020

GOONESENA, Ravi

Resigned
Colekitchen Lane, GomshallGU5 9QB
Born October 1959
Director
Appointed 22 Sept 2010
Resigned 16 Nov 2010

HARPER, Rowan

Resigned
Floor, LondonW1T 3EY
Born December 1968
Director
Appointed 01 Sept 2011
Resigned 20 Jan 2017

LALLIA, Pierre-Etienne, Louis, Marie

Resigned
Camden Lock Place, LondonNW1 8AF
Born November 1976
Director
Appointed 18 Nov 2020
Resigned 15 Jan 2024

MORAVSKY, Chen Carlos

Resigned
54-56 Camden Lock Place, LondonNW1 8AF
Born November 1970
Director
Appointed 16 Jul 2018
Resigned 11 Dec 2018

NIRI, Sagi

Resigned
54-56 Camden Lock Place, LondonNW1 8AF
Born September 1971
Director
Appointed 16 Jul 2018
Resigned 13 Nov 2018

OSMAN, Simon Miles

Resigned
54-56 Camden Lock Place, LondonNW1 8AF
Born October 1976
Director
Appointed 16 Nov 2010
Resigned 11 Oct 2018

SHAHAR, Yaron Shalom

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born February 1975
Director
Appointed 21 Feb 2019
Resigned 30 Oct 2020

TURNBULL, Stefan Richard

Resigned
Floor, LondonW1T 3EY
Born October 1966
Director
Appointed 01 Sept 2011
Resigned 20 Jan 2017

Persons with significant control

6

2 Active
4 Ceased

Mr Matthew David Johnston

Active
10 Barley Mow Passage, ChiswickW4 4PH
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2024

Mr Christopher Liebrand

Active
10 Barley Mow Passage, ChiswickW4 4PH
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jan 2024
Jubilee Buildings, DouglasIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 18 Jul 2018
Ceased 12 Feb 2020

Mr Teddy Sagi

Ceased
1 Water Lane, LondonNW1 8NZ
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Jul 2017
Ceased 15 Jan 2024

Mr Simon Miles Osman

Ceased
87-91 Newman Street, LondonW1T 3EY
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2017

Mr Stefan Richard Turnbull

Ceased
87-91 Newman Street, LondonW1T 3EY
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
12 January 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 November 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
29 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Resolution
10 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
3 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
23 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 November 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Legacy
14 June 2012
MG01MG01
Change Account Reference Date Company Previous Extended
29 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Second Filing Of Form With Form Type
19 October 2011
RP04RP04
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Certificate Change Of Name Company
24 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Certificate Change Of Name Company
7 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2010
CONNOTConfirmation Statement Notification
Incorporation Company
22 September 2010
NEWINCIncorporation