Company NameRealsense Solutions Limited
DirectorsRussell Darren Bielby and Christopher Michael Walsh
Company StatusActive
Company Number04021357
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Russell Darren Bielby
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapeley House London Road
Nantwich
Cheshire
CW5 7JW
Director NameMr Christopher Michael Walsh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapeley House London Road
Nantwich
Cheshire
CW5 7JW
Secretary NameMr Russell Bielby
NationalityBritish
StatusCurrent
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapeley House London Road
Nantwich
Cheshire
CW5 7JW
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Contact

Websitereal-sense.com
Email address[email protected]
Telephone01332 208500
Telephone regionDerby

Location

Registered AddressStapeley House
London Road
Nantwich
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£53,465
Cash£37,688
Current Liabilities£35,050

Accounts

Latest Accounts29 June 2021 (2 years, 9 months ago)
Next Accounts Due29 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
29 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
12 May 2020Secretary's details changed for Mr Russell Bielby on 19 March 2019 (1 page)
11 May 2020Director's details changed for Mr Russell Darren Bielby on 19 March 2019 (2 pages)
11 May 2020Director's details changed for Mr Christopher Michael Walsh on 19 March 2019 (2 pages)
11 May 2020Change of details for Mr Russell Darren Bielby as a person with significant control on 19 March 2019 (2 pages)
11 May 2020Registered office address changed from Realsense Solutions Ltd Derwent Business Centre Clarke Street Derby DE1 2BU to Stapeley House London Road Nantwich Cheshire CW5 7JW on 11 May 2020 (1 page)
11 May 2020Change of details for Mr Christopher Michael Walsh as a person with significant control on 19 March 2019 (2 pages)
31 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 March 2019Secretary's details changed for Mr Russell Bielby on 19 March 2019 (1 page)
19 March 2019Director's details changed for Mr Christopher Michael Walsh on 19 March 2019 (2 pages)
10 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
12 July 2017Notification of Christopher Michael Walsh as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Russell Darren Bielby as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
12 July 2017Notification of Russell Darren Bielby as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
12 July 2017Notification of Russell Darren Bielby as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Christopher Michael Walsh as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Christopher Michael Walsh as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
31 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 100
(6 pages)
31 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
29 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 July 2013Director's details changed for Mr Russell Bielby on 16 May 2013 (2 pages)
12 July 2013Director's details changed for Mr Russell Bielby on 16 May 2013 (2 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Secretary's details changed for Mr Russell Bielby on 16 May 2013 (2 pages)
12 July 2013Secretary's details changed for Mr Russell Bielby on 16 May 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
27 July 2012Resolutions
  • RES13 ‐ Sub division of shares 25/05/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2012Change of share class name or designation (2 pages)
27 July 2012Resolutions
  • RES13 ‐ Sub division of shares 25/05/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2012Change of share class name or designation (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
23 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
23 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 July 2010Director's details changed for Christopher Walsh on 26 June 2010 (2 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for Russell Bielby on 26 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Russell Bielby on 26 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Russell Bielby on 26 June 2010 (2 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Christopher Walsh on 26 June 2010 (2 pages)
15 July 2010Secretary's details changed for Russell Bielby on 26 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 July 2009Return made up to 26/06/09; full list of members (4 pages)
16 July 2009Return made up to 26/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Director's change of particulars / christopher walsh / 02/02/2009 (1 page)
27 April 2009Director's change of particulars / christopher walsh / 02/02/2009 (1 page)
22 July 2008Return made up to 26/06/08; full list of members (4 pages)
22 July 2008Return made up to 26/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 July 2007Return made up to 26/06/07; full list of members (3 pages)
19 July 2007Return made up to 26/06/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 July 2006Return made up to 26/06/06; full list of members (3 pages)
24 July 2006Return made up to 26/06/06; full list of members (3 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/04
(7 pages)
23 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/04
(7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 July 2003Return made up to 26/06/03; full list of members (7 pages)
9 July 2003Return made up to 26/06/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 August 2002Return made up to 26/06/02; full list of members (7 pages)
10 August 2002Return made up to 26/06/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 July 2001Return made up to 26/06/01; full list of members (6 pages)
26 July 2001Return made up to 26/06/01; full list of members (6 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Secretary resigned (1 page)
26 June 2000Incorporation (23 pages)
26 June 2000Incorporation (23 pages)