Background WavePink WaveYellow Wave

REALIS (SOT) LIMITED (09106458)

REALIS (SOT) LIMITED (09106458) is an active UK company. incorporated on 27 June 2014. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REALIS (SOT) LIMITED has been registered for 11 years. Current directors include MATHIESON, Duncan Graham.

Company Number
09106458
Status
active
Type
ltd
Incorporated
27 June 2014
Age
11 years
Address
38 St. Johns Hill, Lichfield, WS14 0JD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MATHIESON, Duncan Graham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALIS (SOT) LIMITED

REALIS (SOT) LIMITED is an active company incorporated on 27 June 2014 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REALIS (SOT) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09106458

LTD Company

Age

11 Years

Incorporated 27 June 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 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

38 St. Johns Hill Shenstone Lichfield, WS14 0JD,

Previous Addresses

12a Hartopp Road Sutton Coldfield West Midlands B74 2RQ England
From: 1 June 2022To: 22 July 2025
5-7 Temple Row West Birmingham B2 5NY
From: 27 June 2014To: 1 June 2022
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Aug 17
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Owner Exit
Jul 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MATHIESON, Duncan Graham

Active
St. Johns Hill, LichfieldWS14 0JD
Born March 1969
Director
Appointed 27 Jun 2014

ROBINSON, Jill Louise

Resigned
Temple Row West, BirminghamB2 5NY
Secretary
Appointed 10 Oct 2014
Resigned 09 Dec 2015

TAYLOR, Robert Philip

Resigned
Temple Row West, BirminghamB2 5NY
Born March 1964
Director
Appointed 16 Jun 2016
Resigned 21 Aug 2017

TUGHAN, Frederick David

Resigned
Temple Row West, BirminghamB2 5NY
Born August 1941
Director
Appointed 27 Jun 2014
Resigned 16 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Hartopp Roax, Sutton ColdfieldB74 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2023

Realis Estates Limited

Ceased
Hartopp Road, Sutton ColdfieldB74 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2023
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
31 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Appoint Person Director Company With Name Date
16 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
1 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
30 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Resolution
14 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Incorporation Company
27 June 2014
NEWINCIncorporation