Company NameRealfin Ltd
Company StatusActive
Company Number12605260
CategoryPrivate Limited Company
Incorporation Date15 May 2020(3 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rizwan Malik
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Cross Street
London
EC1N 8UN
Director NameMr Stuart James Allen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bankside Court Stationfields
Kidlington
Oxford
OX5 1JE
Director NameMr Robert Benjamin Jay
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Cross Street
London
EC1N 8UN
Director NameMr William Rory Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Cross Street
London
EC1N 8UN
Director NameMr Nicholas Philip Colley
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(6 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Cross Street
London
EC1N 8UN
Director NameMs Jane Elizabeth Fear
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Cross Street
London
EC1N 8UN

Location

Registered Address18 St. Cross Street
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

4 December 2023Registered office address changed to PO Box 4385, 12605260 - Companies House Default Address, Cardiff, CF14 8LH on 4 December 2023 (1 page)
29 October 2023Statement of capital following an allotment of shares on 13 October 2023
  • GBP 1,384.8
(5 pages)
29 October 2023Statement of capital following an allotment of shares on 20 October 2023
  • GBP 1,391.72
(3 pages)
29 October 2023Confirmation statement made on 12 October 2023 with updates (6 pages)
27 October 2023Appointment of Mr William Rory Brown as a director on 8 September 2023 (2 pages)
26 October 2023Sub-division of shares on 14 August 2020 (6 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 June 2023Statement of capital following an allotment of shares on 26 May 2023
  • GBP 1,126.73
(3 pages)
26 October 2022Purchase of own shares. (3 pages)
14 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 October 2022Statement of capital following an allotment of shares on 22 September 2022
  • GBP 1,125.21
(4 pages)
12 October 2022Confirmation statement made on 12 October 2022 with updates (6 pages)
21 June 2022Termination of appointment of Jane Elizabeth Fear as a director on 20 June 2022 (1 page)
1 June 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
30 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
20 January 2022Sale or transfer of treasury shares. Treasury capital (2 pages)
22 September 2021Appointment of Mr Robert Benjamin Jay as a director on 21 September 2021 (2 pages)
28 May 2021Termination of appointment of Nicholas Philip Colley as a director on 17 May 2021 (1 page)
13 May 2021Confirmation statement made on 13 May 2021 with updates (5 pages)
13 May 2021Notification of Stuart James Allen as a person with significant control on 18 August 2020 (2 pages)
11 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 1,050.61
(4 pages)
31 January 2021Appointment of Ms Jane Elizabeth Fear as a director on 20 November 2020 (2 pages)
31 January 2021Appointment of Mr Nicholas Philip Colley as a director on 20 November 2020 (2 pages)
9 December 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 1,030.11
(3 pages)
8 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 1,030.11
(4 pages)
19 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 1,010.1
(3 pages)
18 September 2020Appointment of Mr Stuart Allen as a director on 10 July 2020 (2 pages)
19 August 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 1,001.98
(4 pages)
15 May 2020Incorporation
Statement of capital on 2020-05-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)