Background WavePink WaveYellow Wave

REALFIN LTD (12605260)

REALFIN LTD (12605260) is an active UK company. incorporated on 15 May 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 2 other business activities. REALFIN LTD has been registered for 5 years. Current directors include HITHERSAY, Elizabeth Mary, WEELSON, Ryan.

Company Number
12605260
Status
active
Type
ltd
Incorporated
15 May 2020
Age
5 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
HITHERSAY, Elizabeth Mary, WEELSON, Ryan
SIC Codes
63110, 63990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALFIN LTD

REALFIN LTD is an active company incorporated on 15 May 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 2 other business activities. REALFIN LTD was registered 5 years ago.(SIC: 63110, 63990, 82990)

Status

active

Active since 5 years ago

Company No

12605260

LTD Company

Age

5 Years

Incorporated 15 May 2020

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

4th Floor Ropemaker Place 25 Ropemaker Street London, EC2Y 9LY,

Previous Addresses

1 London Wall London EC2Y 5EA England
From: 15 April 2025To: 9 January 2026
18 st. Cross Street London EC1N 8UN
From: 15 May 2020To: 15 April 2025
Timeline

32 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Funding Round
Aug 20
Director Joined
Sept 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Feb 21
New Owner
May 21
Director Left
May 21
Director Joined
Sept 21
Director Left
Jun 22
Funding Round
Oct 22
Share Buyback
Oct 22
Funding Round
Jun 23
Share Issue
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
11
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HITHERSAY, Elizabeth Mary

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1980
Director
Appointed 25 Nov 2025

WEELSON, Ryan

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born October 1980
Director
Appointed 25 Nov 2025

ALLEN, Stuart James

Resigned
Stationfields, OxfordOX5 1JE
Born September 1967
Director
Appointed 10 Jul 2020
Resigned 26 Mar 2025

BROWN, William Rory

Resigned
St. Cross Street, LondonEC1N 8UN
Born March 1967
Director
Appointed 08 Sept 2023
Resigned 26 Mar 2025

COLLEY, Nicholas Philip

Resigned
St. Cross Street, LondonEC1N 8UN
Born May 1985
Director
Appointed 20 Nov 2020
Resigned 17 May 2021

FEAR, Jane Elizabeth

Resigned
St. Cross Street, LondonEC1N 8UN
Born October 1968
Director
Appointed 20 Nov 2020
Resigned 20 Jun 2022

JAY, Robert Benjamin

Resigned
St. Cross Street, LondonEC1N 8UN
Born May 1983
Director
Appointed 21 Sept 2021
Resigned 26 Mar 2025

KERR, Charles Robert

Resigned
London Wall, LondonEC2Y 5EA
Born September 1971
Director
Appointed 26 Mar 2025
Resigned 25 Nov 2025

MALIK, Rizwan

Resigned
St. Cross Street, LondonEC1N 8UN
Born August 1984
Director
Appointed 15 May 2020
Resigned 26 Mar 2025

O'TOOLE, Philip Edward

Resigned
London Wall, LondonEC2Y 5EA
Born September 1978
Director
Appointed 26 Mar 2025
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
London Wall, LondonEC2Y 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025

Mr Stuart James Allen

Ceased
St. Cross Street, LondonEC1N 8UN
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2020
Ceased 13 Oct 2023

Mr Rizwan Malik

Ceased
St. Cross Street, LondonEC1N 8UN
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2020
Ceased 13 Oct 2023
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
4 December 2023
RP05RP05
Confirmation Statement With Updates
29 October 2023
CS01Confirmation Statement
Capital Allotment Shares
29 October 2023
SH01Allotment of Shares
Capital Allotment Shares
29 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
26 October 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares
26 October 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares
20 January 2022
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Capital Allotment Shares
19 August 2020
SH01Allotment of Shares
Incorporation Company
15 May 2020
NEWINCIncorporation