Company NameReal Time Testing Ltd
DirectorRoy Seteram
Company StatusActive
Company Number05714370
CategoryPrivate Limited Company
Incorporation Date20 February 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Roy Seteram
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleInternational It Test Consultant
Country of ResidenceAustria
Correspondence Address4a Hauptplatz
8190
Birkfeld
Austria
Director NameRoy Seteram
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(2 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 May 2006)
RoleComputer Consultant
Correspondence Address54 Lulworth Gardens
South Harrow
Middlesex
HA2 9NP
Secretary NameChristina Hobbs
NationalityBritish
StatusResigned
Appointed30 March 2006(1 month, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 25 April 2006)
RoleCompany Director
Correspondence Address2 Adit Cottages
The Adit
Calstock
Cornwall
PL18 9QR
Director NameChristina Hobbs
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(2 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 January 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Lulworth Gardens
Harrow
HA2 9NP
Secretary NameCindy Hobbs
NationalityBritish
StatusResigned
Appointed25 April 2006(2 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 January 2018)
RoleSecretary
Correspondence Address8 Drakewalls Gardens
Gunnislake
Cornwall
PL18 9LS
Director NameRoy Leopold Seteram
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2011)
RoleIT Consultant
Country of ResidenceAustria
Correspondence Address25/3/7 Meidlgasse
Vienna
A1110
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Contact

Websitewww.realtime-testing.com
Telephone07 092003751
Telephone regionMobile

Location

Registered Address54 Lulworth Gardens
Harrow
HA2 9NP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxbourne
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,923
Cash£1,923

Accounts

Latest Accounts20 March 2022 (1 year, 8 months ago)
Next Accounts Due20 December 2023 (1 week, 4 days from now)
Accounts CategoryMicro
Accounts Year End20 March

Returns

Latest Return20 February 2023 (9 months, 3 weeks ago)
Next Return Due5 March 2024 (2 months, 3 weeks from now)

Filing History

1 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 20 March 2019 (2 pages)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 20 March 2018 (2 pages)
11 March 2018Micro company accounts made up to 20 March 2017 (2 pages)
4 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
5 February 2018Termination of appointment of Cindy Hobbs as a secretary on 23 January 2018 (1 page)
5 February 2018Termination of appointment of Christina Hobbs as a director on 23 January 2018 (1 page)
20 January 2018Registered office address changed from 35 Rapson Road Liskeard Cornwall PL14 3NX to 54 Lulworth Gardens Harrow HA2 9NP on 20 January 2018 (1 page)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
4 February 2017Micro company accounts made up to 20 March 2016 (2 pages)
4 February 2017Micro company accounts made up to 20 March 2016 (2 pages)
17 October 2016Appointment of Mr Roy Seteram as a director on 3 October 2016 (2 pages)
17 October 2016Appointment of Mr Roy Seteram as a director on 3 October 2016 (2 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
20 December 2015Micro company accounts made up to 20 March 2015 (2 pages)
20 December 2015Micro company accounts made up to 20 March 2015 (2 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 20 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 20 March 2014 (3 pages)
6 November 2014Registered office address changed from 1 Pavlova Close Liskeard Cornwall PL14 4NU to 35 Rapson Road Liskeard Cornwall PL14 3NX on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 1 Pavlova Close Liskeard Cornwall PL14 4NU to 35 Rapson Road Liskeard Cornwall PL14 3NX on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 1 Pavlova Close Liskeard Cornwall PL14 4NU to 35 Rapson Road Liskeard Cornwall PL14 3NX on 6 November 2014 (1 page)
7 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
6 March 2014Director's details changed for Christina Hobbs on 1 March 2014 (2 pages)
6 March 2014Director's details changed for Christina Hobbs on 1 March 2014 (2 pages)
6 March 2014Director's details changed for Christina Hobbs on 1 March 2014 (2 pages)
18 February 2014Registered office address changed from 8 Mooreland View Golberdon Callington Cornwall PL17 7NW England on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 8 Mooreland View Golberdon Callington Cornwall PL17 7NW England on 18 February 2014 (1 page)
9 February 2014Current accounting period extended from 28 February 2014 to 20 March 2014 (1 page)
9 February 2014Current accounting period extended from 28 February 2014 to 20 March 2014 (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 September 2013Registered office address changed from Rosemount Villa Under Road Gunnislake Cornwall PL18 9JL England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Rosemount Villa Under Road Gunnislake Cornwall PL18 9JL England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Rosemount Villa Under Road Gunnislake Cornwall PL18 9JL England on 3 September 2013 (1 page)
16 July 2013Secretary's details changed for Cindy Hobbs on 22 June 2013 (2 pages)
16 July 2013Secretary's details changed for Cindy Hobbs on 22 June 2013 (2 pages)
15 July 2013Secretary's details changed for Cindy Hobbs on 22 June 2013 (2 pages)
15 July 2013Secretary's details changed for Cindy Hobbs on 22 June 2013 (2 pages)
15 July 2013Director's details changed for Christina Hobbs on 22 June 2013 (2 pages)
15 July 2013Director's details changed for Christina Hobbs on 22 June 2013 (2 pages)
9 June 2013Director's details changed for Christina Hobbs on 1 May 2013 (2 pages)
9 June 2013Director's details changed for Christina Hobbs on 1 May 2013 (2 pages)
9 June 2013Director's details changed for Christina Hobbs on 1 May 2013 (2 pages)
27 May 2013Registered office address changed from 8 Drakewalls Gardens Gunnislake Cornwall PL18 9LS United Kingdom on 27 May 2013 (1 page)
27 May 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
27 May 2013Registered office address changed from 8 Drakewalls Gardens Gunnislake Cornwall PL18 9LS United Kingdom on 27 May 2013 (1 page)
27 May 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
14 March 2012Director's details changed for Christina Hobbs on 3 March 2012 (2 pages)
14 March 2012Director's details changed for Christina Hobbs on 3 March 2012 (2 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
14 March 2012Secretary's details changed for Cindy Hobbs on 3 March 2012 (1 page)
14 March 2012Registered office address changed from Rosemount Villa Under Road Gunnislake Cornwall PL18 9JL United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Rosemount Villa Under Road Gunnislake Cornwall PL18 9JL United Kingdom on 14 March 2012 (1 page)
14 March 2012Director's details changed for Christina Hobbs on 3 March 2012 (2 pages)
14 March 2012Secretary's details changed for Cindy Hobbs on 3 March 2012 (1 page)
14 March 2012Secretary's details changed for Cindy Hobbs on 3 March 2012 (1 page)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
24 March 2011Termination of appointment of Roy Seteram as a director (1 page)
24 March 2011Termination of appointment of Roy Seteram as a director (1 page)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 November 2010Registered office address changed from 11 Hendra Close Darite Liskeard Cornwall PL14 5FE United Kingdom on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 11 Hendra Close Darite Liskeard Cornwall PL14 5FE United Kingdom on 16 November 2010 (1 page)
17 March 2010Director's details changed for Christina Hobbs on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Roy Leopold Seteram on 1 February 2010 (2 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Roy Leopold Seteram on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Christina Hobbs on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Roy Leopold Seteram on 1 February 2010 (2 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Christina Hobbs on 1 February 2010 (2 pages)
19 January 2010Registered office address changed from 16 Pavlova Court Liskeard Cornwall PL14 4NY on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 16 Pavlova Court Liskeard Cornwall PL14 4NY on 19 January 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 April 2009Location of debenture register (1 page)
14 April 2009Return made up to 20/02/09; full list of members (3 pages)
14 April 2009Registered office changed on 14/04/2009 from 16 pavlova court liskeard cornwall PL14 4NY united kingdom (1 page)
14 April 2009Director's change of particulars / roy seteram / 07/04/2009 (1 page)
14 April 2009Registered office changed on 14/04/2009 from 16 pavlova court liskeard cornwall PL14 4NY united kingdom (1 page)
14 April 2009Director's change of particulars / roy seteram / 07/04/2009 (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 20/02/09; full list of members (3 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Location of debenture register (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Registered office changed on 08/04/2009 from 16 pavlova court liskeard cornwall PL14 4NY united kingdom (1 page)
8 April 2009Director's change of particulars / roy seteram / 07/04/2009 (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Director's change of particulars / roy seteram / 07/04/2009 (1 page)
8 April 2009Registered office changed on 08/04/2009 from 16 pavlova court liskeard cornwall PL14 4NY united kingdom (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Location of debenture register (1 page)
8 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
4 January 2009Registered office changed on 04/01/2009 from 61 culverland park liskeard cornwall PL14 3HY (1 page)
4 January 2009Secretary's change of particulars / cindy hobbs / 15/12/2008 (1 page)
4 January 2009Director's change of particulars / christina hobbs / 15/12/2008 (1 page)
4 January 2009Director's change of particulars / christina hobbs / 15/12/2008 (1 page)
4 January 2009Registered office changed on 04/01/2009 from 61 culverland park liskeard cornwall PL14 3HY (1 page)
4 January 2009Secretary's change of particulars / cindy hobbs / 15/12/2008 (1 page)
30 April 2008Director appointed roy leopold seteram (1 page)
30 April 2008Return made up to 20/02/08; full list of members (3 pages)
30 April 2008Director appointed roy leopold seteram (1 page)
30 April 2008Return made up to 20/02/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
31 May 2007Return made up to 20/02/07; full list of members (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 2 adit cottages, the adit calstock cornwall PL18 9QR (1 page)
31 May 2007Location of register of members (1 page)
31 May 2007Return made up to 20/02/07; full list of members (2 pages)
31 May 2007Location of register of members (1 page)
31 May 2007Location of debenture register (1 page)
31 May 2007Registered office changed on 31/05/07 from: 2 adit cottages, the adit calstock cornwall PL18 9QR (1 page)
31 May 2007Location of debenture register (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
23 March 2006Registered office changed on 23/03/06 from: 54 lulworth gardens south harrow middlesex HA2 9NP (1 page)
23 March 2006Registered office changed on 23/03/06 from: 54 lulworth gardens south harrow middlesex HA2 9NP (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006Director resigned (1 page)
20 February 2006Incorporation (13 pages)
20 February 2006Incorporation (13 pages)