Company NameRealys Limited
DirectorsZoe Price and Andrew Slaney Page
Company StatusActive
Company Number08254233
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Zoe Price
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(11 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Slaney Page
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(11 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Darren Richard Leslie Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(4 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusResigned
Appointed20 April 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Richard John Hubbard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Matthew Charles James Blowers
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG

Contact

Telephone020 32079080
Telephone regionLondon

Location

Registered AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£119,000
Gross Profit£65,000
Net Worth£1,000
Current Liabilities£41,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Charges

27 October 2017Delivered on: 1 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 January 2015Delivered on: 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

1 February 2021Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page)
1 February 2021Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
2 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
2 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
30 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 January 2020Director's details changed for Mr Richard John Hubbard on 11 December 2019 (2 pages)
21 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
26 July 2019Satisfaction of charge 082542330002 in full (1 page)
25 June 2019Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages)
8 April 2019Accounts for a small company made up to 31 December 2018 (22 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
11 April 2018Accounts for a small company made up to 31 December 2017 (23 pages)
3 November 2017Satisfaction of charge 082542330001 in full (1 page)
3 November 2017Satisfaction of charge 082542330001 in full (1 page)
1 November 2017Registration of charge 082542330002, created on 27 October 2017 (56 pages)
1 November 2017Registration of charge 082542330002, created on 27 October 2017 (56 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (25 pages)
12 September 2017Full accounts made up to 31 December 2016 (25 pages)
12 July 2017Termination of appointment of Darren Richard Leslie Hill as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Darren Richard Leslie Hill as a director on 30 June 2017 (1 page)
12 June 2017Appointment of Mr Richard John Hubbard as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Mr Richard John Hubbard as a director on 1 June 2017 (2 pages)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
13 October 2016Auditor's resignation (1 page)
13 October 2016Auditor's resignation (1 page)
4 October 2016Registered office address changed from C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG to C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 4 October 2016 (1 page)
4 October 2016Registered office address changed from C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG to C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 4 October 2016 (1 page)
4 October 2016Director's details changed for Mr Mark Stockton on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Mark Stockton on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Darren Richard Leslie Hill on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Darren Richard Leslie Hill on 4 October 2016 (2 pages)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
6 June 2016Appointment of Mr Mark Stockton as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Mark Stockton as a director on 6 June 2016 (2 pages)
20 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
24 November 2015Full accounts made up to 30 June 2015 (19 pages)
24 November 2015Full accounts made up to 30 June 2015 (19 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 January 2015Registration of charge 082542330001, created on 14 January 2015 (48 pages)
16 January 2015Registration of charge 082542330001, created on 14 January 2015 (48 pages)
5 December 2014Total exemption full accounts made up to 30 June 2014 (17 pages)
5 December 2014Total exemption full accounts made up to 30 June 2014 (17 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
9 December 2013Full accounts made up to 30 June 2013 (16 pages)
9 December 2013Full accounts made up to 30 June 2013 (16 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
18 September 2013Appointment of Mr Darren Richard Leslie Hill as a director (2 pages)
18 September 2013Appointment of Mr Darren Richard Leslie Hill as a director (2 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 October 2012Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
17 October 2012Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
16 October 2012Incorporation (23 pages)
16 October 2012Incorporation (23 pages)