Background WavePink WaveYellow Wave

REALEYES (HOLDINGS) LIMITED (08922462)

REALEYES (HOLDINGS) LIMITED (08922462) is an active UK company. incorporated on 4 March 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. REALEYES (HOLDINGS) LIMITED has been registered for 12 years. Current directors include CHAPMAN, Stuart Malcolm, CONNOLLY, John Peter, HAJIYEV, Elnar and 3 others.

Company Number
08922462
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHAPMAN, Stuart Malcolm, CONNOLLY, John Peter, HAJIYEV, Elnar, JÄÄTMA, Mikhel, LUKHA, Neeshu Rasik, WANG, Sijia
SIC Codes
62090, 73200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALEYES (HOLDINGS) LIMITED

REALEYES (HOLDINGS) LIMITED is an active company incorporated on 4 March 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. REALEYES (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 62090, 73200, 82990)

Status

active

Active since 12 years ago

Company No

08922462

LTD Company

Age

12 Years

Incorporated 4 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

58 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Funding Round
Apr 14
Share Issue
Apr 14
Funding Round
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Apr 16
Director Joined
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Joined
Dec 16
Funding Round
May 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Jan 18
Director Left
Jan 18
Loan Secured
Feb 18
Funding Round
Aug 18
Director Joined
May 19
Funding Round
May 19
Funding Round
Jul 19
Funding Round
Dec 19
Funding Round
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Jan 21
Director Left
Mar 21
Funding Round
Jun 21
Funding Round
Oct 21
Funding Round
May 22
Funding Round
Sept 22
Funding Round
Apr 23
Funding Round
Apr 23
Loan Cleared
Sept 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
May 25
Funding Round
Dec 25
Director Joined
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
30
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 04 Mar 2014

CHAPMAN, Stuart Malcolm

Active
20 Garrick Street, LondonWC2E 9BT
Born January 1970
Director
Appointed 09 Nov 2016

CONNOLLY, John Peter

Active
New Street Square, LondonEC4A 3TW
Born January 1976
Director
Appointed 01 Jan 2026

HAJIYEV, Elnar

Active
New Street Square, LondonEC4A 3TW
Born November 1981
Director
Appointed 01 Jan 2026

JÄÄTMA, Mikhel

Active
Wimpole Street, LondonW1G 0EF
Born March 1980
Director
Appointed 05 Mar 2014

LUKHA, Neeshu Rasik

Active
Dean Street, LondonW1D 4QF
Born June 1967
Director
Appointed 31 Mar 2014

WANG, Sijia

Active
New Street Square, LondonEC4A 3TW
Born October 1992
Director
Appointed 01 Jan 2026

BRENNINKMEIJER, Dennis Ralph

Resigned
Dean Street, LondonW1D 4QF
Born April 1964
Director
Appointed 31 Mar 2014
Resigned 14 Dec 2017

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 04 Mar 2014
Resigned 05 Mar 2014

HAJIYEV, Elnar, Dr

Resigned
Dean Street, LondonW1D 4QF
Born November 1981
Director
Appointed 31 Mar 2014
Resigned 23 Nov 2017

HARDTMUTH, Alexander

Resigned
Michelin House, LondonSW3 6RD
Born August 1972
Director
Appointed 14 Dec 2017
Resigned 15 Oct 2020

HARLEY, Jan

Resigned
New Street Square, LondonEC4A 3TW
Born January 1966
Director
Appointed 17 Apr 2019
Resigned 29 Jan 2021

OKS, Andrus

Resigned
Dean Street, LondonW1D 4QF
Born December 1974
Director
Appointed 31 Mar 2014
Resigned 23 Nov 2017

SALO, Martin

Resigned
Queenstown Road, LondonSW11 8NT
Born November 1984
Director
Appointed 09 Nov 2016
Resigned 24 Nov 2017

SOHARA, Tomasaku

Resigned
Helsinki00180
Born May 1984
Director
Appointed 15 Oct 2020
Resigned 01 Jan 2026

UUDAM, Margus

Resigned
Tallinn10149
Born May 1975
Director
Appointed 23 Nov 2017
Resigned 01 Jan 2026

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 04 Mar 2014
Resigned 05 Mar 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 04 Mar 2014
Resigned 05 Mar 2014
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Group
3 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Memorandum Articles
7 March 2026
MAMA
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Memorandum Articles
19 February 2026
MAMA
Resolution
19 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2025
SH01Allotment of Shares
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Memorandum Articles
8 February 2024
MAMA
Resolution
8 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Memorandum Articles
23 January 2024
MAMA
Accounts With Accounts Type Group
22 January 2024
AAAnnual Accounts
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2023
AAAnnual Accounts
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Memorandum Articles
6 November 2020
MAMA
Resolution
6 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Resolution
18 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Resolution
9 December 2019
RESOLUTIONSResolutions
Resolution
6 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Resolution
31 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Resolution
9 February 2018
RESOLUTIONSResolutions
Resolution
5 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Resolution
17 January 2018
RESOLUTIONSResolutions
Resolution
17 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Resolution
5 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
24 July 2015
MAMA
Resolution
24 July 2015
RESOLUTIONSResolutions
Resolution
17 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Resolution
20 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
1 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Resolution
22 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Incorporation Company
4 March 2014
NEWINCIncorporation