Background WavePink WaveYellow Wave

REALITY ZERO ONE LIMITED (10636978)

REALITY ZERO ONE LIMITED (10636978) is an active UK company. incorporated on 24 February 2017. with registered office in Lewes. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment and 3 other business activities. REALITY ZERO ONE LIMITED has been registered for 9 years. Current directors include EASTHAM, Robert Matthew, KEEN, Dominic John.

Company Number
10636978
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
Ground Floor 66 High Street, Lewes, BN7 1XG
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
EASTHAM, Robert Matthew, KEEN, Dominic John
SIC Codes
26200, 58210, 58290, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALITY ZERO ONE LIMITED

REALITY ZERO ONE LIMITED is an active company incorporated on 24 February 2017 with the registered office located in Lewes. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment and 3 other business activities. REALITY ZERO ONE LIMITED was registered 9 years ago.(SIC: 26200, 58210, 58290, 63110)

Status

active

Active since 9 years ago

Company No

10636978

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 March 2023 - 31 May 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Ground Floor 66 High Street Lewes, BN7 1XG,

Previous Addresses

99 Western Road Lewes BN7 1RS England
From: 26 February 2019To: 13 November 2023
99, Andrew M Wells Accountancy Western Road Lewes BN7 1RS United Kingdom
From: 24 February 2017To: 26 February 2019
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Share Issue
Nov 17
Funding Round
Dec 17
New Owner
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Director Joined
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Owner Exit
Apr 18
Funding Round
May 18
Funding Round
Aug 20
Director Left
Apr 21
Funding Round
Nov 21
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
May 24
12
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EASTHAM, Robert Matthew

Active
High Street, LewesBN7 1XG
Born June 1974
Director
Appointed 24 Feb 2017

KEEN, Dominic John

Active
High Street, LewesBN7 1XG
Born March 1977
Director
Appointed 13 Feb 2018

DRYDEN, Chris

Resigned
Dorton, AylesburyHP18 9NH
Born March 1974
Director
Appointed 16 Nov 2017
Resigned 10 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Robert Dryden

Ceased
Dorton, AylesburyHP18 9NH
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2018
Ceased 20 Apr 2018

Mr Robert Matthew Eastham

Active
High Street, LewesBN7 1XG
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Memorandum Articles
28 August 2018
MAMA
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Resolution
19 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Resolution
4 December 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 November 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
24 February 2017
NEWINCIncorporation