Company NameFALK Realtime Ltd
Company StatusDissolved
Company Number07733594
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameFALK Technologies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameZiv Elul
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIsraeli
StatusClosed
Appointed18 September 2017(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameDaniel Sztern
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIsraeli
StatusClosed
Appointed18 September 2017(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameYaron Zaltsman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed18 September 2017(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ
Director NameHenrik Basten
Date of BirthMarch 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Malvenweg
Pulheim
50259
Germany
Director NameThomas Servatius
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed10 January 2012(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressConrad-Niermann-Str. 28 33442 Herzebrock-Clarholz
Hamburg
Germany
Director NameMr Eduard Plomp
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed20 August 2014(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 May 2015)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameMr Paul Edward Johnston
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 January 2015)
RoleSolicitor
Country of ResidenceNorthern Ireland
Correspondence Address33 Maynooth Road
Richhill
Armagh
BT61 9RG
Northern Ireland
Director NameMr Joseph Thomas Apprendi
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2015(3 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 May 2015)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameMr Thomas Falk
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2015(3 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameMr John Jeffrey Vincent
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2015(3 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 May 2015)
RoleSelf Employed
Country of ResidenceUnited States
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameJanis Sebastian Zech
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed12 May 2015(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF
Director NameMr Markus Gehrmann
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed15 February 2017(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressJohannisstrasse 20
Berlin
10117
Director NameCrid Yu
Date of BirthOctober 1969 (Born 54 years ago)
NationalityTaiwanese
StatusResigned
Appointed18 September 2017(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFleet Place House 2 Fleet Place
London
EC4M 7RF

Contact

Websitewww.falkrealtime.com

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

11.3k at £1Fyber Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£452,182
Cash£64,371
Current Liabilities£537,617

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

22 November 2017Delivered on: 28 November 2017
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding

Filing History

28 November 2017Registration of charge 077335940001, created on 22 November 2017 (53 pages)
21 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
27 October 2017Termination of appointment of Markus Gehrmann as a director on 18 September 2017 (2 pages)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (74 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Resolutions
  • RES13 ‐ Demand credit facility letter/debenture/company business 28/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
13 October 2017Notification of Fyber Nv as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Appointment of Crid Yu as a director on 18 September 2017 (3 pages)
28 September 2017Appointment of Yaron Zaltsman as a director on 18 September 2017 (3 pages)
28 September 2017Appointment of Ziv Elul as a director on 18 September 2017 (3 pages)
28 September 2017Appointment of Daniel Sztern as a director on 18 September 2017 (3 pages)
6 March 2017Full accounts made up to 31 December 2015 (18 pages)
23 February 2017Appointment of Mr Markus Gehrmann as a director on 15 February 2017 (2 pages)
23 February 2017Termination of appointment of Janis Sebastian Zech as a director on 15 February 2017 (1 page)
10 November 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 December 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 113.06
(5 pages)
29 June 2015Change of share class name or designation (2 pages)
16 June 2015Termination of appointment of Joseph Thomas Apprendi as a director on 12 May 2015 (1 page)
16 June 2015Termination of appointment of Eduard Plomp as a director on 12 May 2015 (1 page)
16 June 2015Appointment of Janis Sebastian Zech as a director on 12 May 2015 (2 pages)
16 June 2015Termination of appointment of Thomas Falk as a director on 12 May 2015 (1 page)
16 June 2015Termination of appointment of John Jeffrey Vincent as a director on 12 May 2015 (1 page)
2 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 113.06
(3 pages)
20 March 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
18 February 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
21 January 2015Appointment of Mr Joseph Thomas Apprendi as a director on 12 January 2015 (2 pages)
21 January 2015Appointment of Mr Thomas Falk as a director on 12 January 2015 (2 pages)
14 January 2015Termination of appointment of Paul Edward Johnston as a director on 12 January 2015 (1 page)
14 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 112.5
(3 pages)
14 January 2015Appointment of Mr John Jeffrey Vincent as a director on 12 January 2015 (2 pages)
14 January 2015Termination of appointment of Henrik Basten as a director on 12 January 2015 (1 page)
15 September 2014Annual return made up to 9 August 2014 with a full list of shareholders (5 pages)
12 September 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 August 2014Appointment of Mr Paul Edward Johnston as a director on 29 August 2014 (2 pages)
29 August 2014Company name changed falk technologies LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2014Termination of appointment of Thomas Servatius as a director on 20 August 2014 (1 page)
20 August 2014Appointment of Mr Eduard Plomp as a director on 20 August 2014 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB United Kingdom on 26 October 2012 (1 page)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
20 January 2012Appointment of Thomas Servatius as a director (2 pages)
15 September 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
15 September 2011Appointment of Henrik Basten as a director (3 pages)
15 September 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 100
(4 pages)
7 September 2011Termination of appointment of Joanna Saban as a director (2 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)