Company NameRealspan Consulting Limited
DirectorsStephen John Rutherford and Reena Pastakia
Company StatusActive
Company Number06247891
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen John Rutherford
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressCarlton House Suite 99
19 West St
Epsom
Surrey
KT18 7RL
Director NameMs Reena Pastakia
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Suite 99
19 West St
Epsom
Surrey
KT18 7RL
Secretary NameRodliffe Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address4/5 Lovat Lane
London
EC3R 8DT

Location

Registered AddressCarlton House Suite 99
19 West St
Epsom
Surrey
KT18 7RL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£170,136
Cash£175,810
Current Liabilities£24,305

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

18 September 2020Director's details changed for Mr Stephen John Rutherford on 18 September 2020 (2 pages)
18 September 2020Change of details for Mr Stephen John Rutherford as a person with significant control on 18 September 2020 (2 pages)
18 September 2020Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 18 September 2020 (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
15 May 2018Director's details changed for Mr Stephen Rutherford on 14 May 2018 (2 pages)
15 May 2018Change of details for Mr Stephen Rutherford as a person with significant control on 14 May 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
14 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 July 2009Return made up to 15/05/09; full list of members (3 pages)
10 July 2009Return made up to 15/05/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 June 2008Return made up to 15/05/08; full list of members (3 pages)
9 June 2008Return made up to 15/05/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 4/5 lovat lane london EC3R 8DT (1 page)
6 May 2008Registered office changed on 06/05/2008 from 4/5 lovat lane london EC3R 8DT (1 page)
5 May 2008Appointment terminated secretary rodliffe secretarial LIMITED (1 page)
5 May 2008Appointment terminated secretary rodliffe secretarial LIMITED (1 page)
15 May 2007Incorporation (17 pages)
15 May 2007Incorporation (17 pages)