Company NameRealmix Limited
DirectorsZoran Peric and Karine Peric
Company StatusActive
Company Number06218680
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameZoran Peric
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Secretary NameKarine Bridardis
NationalityFrench
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleAdministrator
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Secretary NameKarine Peric
NationalityFrench
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleAdministrator
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameMrs Karine Peric
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed24 October 2023(16 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitewww.realmix.co.uk

Location

Registered AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,671
Cash£18,626
Current Liabilities£35,143

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 May 2023 (11 months ago)
Next Return Due1 June 2024 (1 month, 2 weeks from now)

Filing History

14 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
4 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
21 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
11 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
18 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(3 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(3 pages)
11 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 10
(3 pages)
9 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 10
(3 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(3 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(3 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
21 February 2011Registered office address changed from C/O Riddingtons Ltd the Old Barn Wood Street Swanley Village Swanley Kent BR8 7PA England on 21 February 2011 (1 page)
21 February 2011Registered office address changed from the Lodge, Darenth Hill Darenth Kent DA2 7QR on 21 February 2011 (1 page)
21 February 2011Registered office address changed from C/O Riddingtons Ltd the Old Barn Wood Street Swanley Village Swanley Kent BR8 7PA England on 21 February 2011 (1 page)
21 February 2011Registered office address changed from the Lodge, Darenth Hill Darenth Kent DA2 7QR on 21 February 2011 (1 page)
4 August 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
4 August 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
26 April 2010Secretary's details changed for Karine Bridardis on 1 October 2009 (1 page)
26 April 2010Director's details changed for Zoran Peric on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Zoran Peric on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Karine Bridardis on 1 October 2009 (1 page)
26 April 2010Secretary's details changed for Karine Bridardis on 1 October 2009 (1 page)
26 April 2010Director's details changed for Zoran Peric on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
25 June 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
26 May 2009Return made up to 19/04/09; full list of members (3 pages)
26 May 2009Return made up to 19/04/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
27 August 2008Return made up to 19/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2008Return made up to 19/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
19 April 2007Incorporation (10 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Incorporation (10 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)