Background WavePink WaveYellow Wave

REAL IDEAS ASSETS COMMUNITY INTEREST COMPANY (08970069)

REAL IDEAS ASSETS COMMUNITY INTEREST COMPANY (08970069) is an active UK company. incorporated on 1 April 2014. with registered office in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. REAL IDEAS ASSETS COMMUNITY INTEREST COMPANY has been registered for 12 years. Current directors include HALL, Lindsey Victoria, LITTLE, Matthew Henderson.

Company Number
08970069
Status
active
Type
ltd
Incorporated
1 April 2014
Age
12 years
Address
Devonport Guildhall, Plymouth, PL1 4EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HALL, Lindsey Victoria, LITTLE, Matthew Henderson
SIC Codes
90030, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL IDEAS ASSETS COMMUNITY INTEREST COMPANY

REAL IDEAS ASSETS COMMUNITY INTEREST COMPANY is an active company incorporated on 1 April 2014 with the registered office located in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. REAL IDEAS ASSETS COMMUNITY INTEREST COMPANY was registered 12 years ago.(SIC: 90030, 91030)

Status

active

Active since 12 years ago

Company No

08970069

LTD Company

Age

12 Years

Incorporated 1 April 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

REAL IDEAS ASSETS LIMITED
From: 1 April 2014To: 13 August 2015
Contact
Address

Devonport Guildhall Ker Street Plymouth, PL1 4EL,

Previous Addresses

Sea House Brenton Road Downderry Cornwall PL11 3JA
From: 1 April 2014To: 31 January 2018
Timeline

2 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LLOYD, James Robert

Active
Ker Street, PlymouthPL1 4EL
Secretary
Appointed 01 Sept 2025

HALL, Lindsey Victoria

Active
Ker Street, PlymouthPL1 4EL
Born January 1960
Director
Appointed 01 Apr 2014

LITTLE, Matthew Henderson

Active
Ker Street, PlymouthPL1 4EL
Born March 1967
Director
Appointed 01 Apr 2014

CLARK, Steven

Resigned
Brenton Road, DownderryPL11 3JA
Secretary
Appointed 22 Jul 2022
Resigned 01 Sept 2025

CLARK, Steven

Resigned
Ker Street, PlymouthPL1 4EL
Secretary
Appointed 01 Aug 2017
Resigned 01 Feb 2019

WHITE, Jodie

Resigned
Ker Street, PlymouthPL1 4EL
Secretary
Appointed 01 Feb 2019
Resigned 21 Jul 2022

WHITE, Jodie

Resigned
Downderry, TorpointPL11 3JA
Secretary
Appointed 01 May 2015
Resigned 31 Jul 2017

Persons with significant control

1

Ker Street, PlymouthPL1 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
10 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
13 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
13 August 2015
CICCONCICCON
Change Of Name Notice
13 August 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Incorporation Company
1 April 2014
NEWINCIncorporation