Background WavePink WaveYellow Wave

REALM LONDON LTD (08689555)

REALM LONDON LTD (08689555) is an active UK company. incorporated on 13 September 2013. with registered office in Billingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. REALM LONDON LTD has been registered for 12 years. Current directors include MANI, Abhishek Vinay, VERMA, Surabhi, Dr.

Company Number
08689555
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
C/O Ocg Accountants Ltd Biz Hub Tees Valley, Billingham, TS23 4EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANI, Abhishek Vinay, VERMA, Surabhi, Dr
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALM LONDON LTD

REALM LONDON LTD is an active company incorporated on 13 September 2013 with the registered office located in Billingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. REALM LONDON LTD was registered 12 years ago.(SIC: 68209, 68320)

Status

active

Active since 12 years ago

Company No

08689555

LTD Company

Age

12 Years

Incorporated 13 September 2013

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 31 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

AQVITAS LIMITED
From: 13 September 2013To: 20 December 2016
Contact
Address

C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham, TS23 4EA,

Previous Addresses

Yoden House 30 Yoden Way Peterlee SR8 1AL England
From: 20 December 2016To: 5 December 2022
229 Kidbrooke Park Road London SE3 9PP
From: 13 September 2013To: 20 December 2016
Timeline

4 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Sept 13
New Owner
Jan 26
Funding Round
Jan 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MANI, Abhishek Vinay

Active
Biz Hub Tees Valley, BillinghamTS23 4EA
Born August 1974
Director
Appointed 13 Sept 2013

VERMA, Surabhi, Dr

Active
Biz Hub Tees Valley, BillinghamTS23 4EA
Born August 1973
Director
Appointed 13 Sept 2013

VERMA, Saurabh

Resigned
Kidbrooke Park Road, LondonSE3 9PP
Born February 1970
Director
Appointed 13 Sept 2013
Resigned 16 Sept 2013

Persons with significant control

2

Mr Abhishek Vinay Mani

Active
Biz Hub Tees Valley, BillinghamTS23 4EA
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016

Dr Surabhi Verma

Active
Biz Hub Tees Valley, BillinghamTS23 4EA
Born August 1973

Nature of Control

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

Filing History

39

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 June 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Resolution
20 December 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Incorporation Company
13 September 2013
NEWINCIncorporation