Background WavePink WaveYellow Wave

REAL TIME COMMUNICATIONS LIMITED (11997736)

REAL TIME COMMUNICATIONS LIMITED (11997736) is an active UK company. incorporated on 15 May 2019. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. REAL TIME COMMUNICATIONS LIMITED has been registered for 6 years.

Company Number
11997736
Status
active
Type
ltd
Incorporated
15 May 2019
Age
6 years
Address
9 Millars Brook, Wokingham, RG41 2AD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL TIME COMMUNICATIONS LIMITED

REAL TIME COMMUNICATIONS LIMITED is an active company incorporated on 15 May 2019 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. REAL TIME COMMUNICATIONS LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

11997736

LTD Company

Age

6 Years

Incorporated 15 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

RTC SHELFCO LIMITED
From: 15 May 2019To: 4 June 2019
Contact
Address

9 Millars Brook Molly Millars Lane Wokingham, RG41 2AD,

Previous Addresses

6 Clarence Terrace Warwick Street Leamington Spa Warwickshire CV32 5LD England
From: 11 November 2020To: 25 January 2024
22 New Street Leamington Spa CV31 1HP England
From: 23 July 2019To: 11 November 2020
Central House Leeds Road Rothwell Leeds LS26 0JE England
From: 15 May 2019To: 23 July 2019
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Aug 19
Director Joined
Aug 19
Loan Secured
Apr 20
Director Left
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Loan Secured
Oct 22
Director Left
Nov 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Resolution
22 August 2022
RESOLUTIONSResolutions
Resolution
22 August 2022
RESOLUTIONSResolutions
Memorandum Articles
22 August 2022
MAMA
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2021
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Resolution
4 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 June 2019
CONNOTConfirmation Statement Notification
Incorporation Company
15 May 2019
NEWINCIncorporation