Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REAL EXPERT LIMITED
Company Information for

REAL EXPERT LIMITED

Units 1 And 2 Field View Baynards Green Business Park, Baynards Green, Bicester, OXFORDSHIRE, OX27 7SG,
Company Registration Number
05507438
Private Limited Company
Active

Company Overview

About Real Expert Ltd
REAL EXPERT LIMITED was founded on 2005-07-13 and has its registered office in Bicester. The organisation's status is listed as "Active". Real Expert Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REAL EXPERT LIMITED
 
Legal Registered Office
Units 1 And 2 Field View Baynards Green Business Park
Baynards Green
Bicester
OXFORDSHIRE
OX27 7SG
Other companies in OX27
 
Filing Information
Company Number 05507438
Company ID Number 05507438
Date formed 2005-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-20
Return next due 2025-06-03
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-20 14:07:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REAL EXPERT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REAL EXPERT LIMITED
The following companies were found which have the same name as REAL EXPERT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
real experts inc. 4 Courtwright Road Suite 210 Etobicoke Ontario M9C 4B4 Dissolved Company formed on the 2007-07-26
REAL EXPERT-COR PRIVATE LIMITED FLAT NO. DS-2 PLOT NO.46-47 VARDHMAAN APPARTMENT NEW MP/MLA COLONY JAWAHAR CHOWK BHOPAL Madhya Pradesh 462003 ACTIVE Company formed on the 2011-12-02
REAL EXPERT HOUSE PRIVATE LIMITED 17 SUNDER VIHAR NEAR BSNL OFFICE DURGAPURA MAIN TONK ROAD JAIPUR Rajasthan 302018 Active Company formed on the 2015-11-24
REAL EXPERT PTY LTD VIC 3150 Active Company formed on the 2014-05-19
REAL EXPERTS ASSETS PTY LTD Active Company formed on the 2015-02-12
REAL EXPERT LIMITED Unknown Company formed on the 2013-11-15
REAL EXPERT CONSULT SDN. BHD. Unknown
REAL EXPERTS SERVING COMMUNITIES UTILIZING EDUCATION INCORPORATED California Unknown
REAL EXPERTS INCORPORATED California Unknown
REAL EXPERT CONSULTING LLC 2804 GATEWAY OAKS DR STE 100 BRONX SACRAMENTO CALIFORNIA 95833 Active Company formed on the 2020-09-14
Real Expert Technology Holding Limited Unknown Company formed on the 2019-03-12
REAL EXPERTS REALTY, LLC 2020 A ST SE #205 AUBURN WA 980026807 Active Company formed on the 2020-05-11
REAL EXPERT REMOVALS PTY LTD Active Company formed on the 2021-05-28
REAL EXPERT CONSUMER TIPS LIMITED 41B BAYHAM STREET LONDON NW1 0AA Active Company formed on the 2021-08-25
REAL EXPERT SOLUTIONS LTD 92 BRISTOL ROAD LONDON E7 8HF Active Company formed on the 2022-11-22

Company Officers of REAL EXPERT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JAMES DAVIS
Company Secretary 2005-07-13
JACQUELINE DAVIS
Director 2005-07-13
MARTIN JAMES DAVIS
Director 2005-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
STL SECRETARIES LTD
Company Secretary 2005-07-13 2005-07-13
STL DIRECTORS LTD
Director 2005-07-13 2005-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES DAVIS MARTIN J DAVIS LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Active
JACQUELINE DAVIS MARTIN J DAVIS LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
MARTIN JAMES DAVIS ITQ WEB LTD Director 2010-04-20 CURRENT 2010-01-13 Active - Proposal to Strike off
MARTIN JAMES DAVIS MOBIYA HOLDINGS LIMITED Director 2008-01-09 CURRENT 2008-01-09 Dissolved 2015-03-31
MARTIN JAMES DAVIS MARTIN J DAVIS LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055074380012
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-04-29SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JAMES DAVIS on 2022-04-29
2022-04-29Director's details changed for Mrs Jacqueline Davis on 2022-04-29
2022-04-29Director's details changed for Mr Martin James Davis on 2022-04-29
2022-04-29CH01Director's details changed for Mrs Jacqueline Davis on 2022-04-29
2022-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JAMES DAVIS on 2022-04-29
2021-09-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-07-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 055074380012
2019-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 055074380012
2018-05-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1200
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 055074380011
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 055074380010
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1200
2017-01-26SH0121/12/16 STATEMENT OF CAPITAL GBP 1200.00
2017-01-25SH0121/12/16 STATEMENT OF CAPITAL GBP 1100.00
2016-06-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23AR0122/05/16 ANNUAL RETURN FULL LIST
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-04AR0113/07/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-29AR0113/07/14 ANNUAL RETURN FULL LIST
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0113/07/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0113/07/12 ANNUAL RETURN FULL LIST
2011-08-25AR0113/07/11 ANNUAL RETURN FULL LIST
2011-07-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM UNIT 2 HALL FARM WORKSHOPS SOUTH MORETON NR DIDCOT OXFORDSHIRE OX11 9FD
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-26AR0113/07/10 FULL LIST
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-03-16363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2009-01-05363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 2 THE POUND CHOLSEY OXFORDSHIRE OX10 9NS
2008-07-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN DAVIS / 01/07/2008
2008-07-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN DAVIS / 01/07/2008
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DAVIS / 01/07/2008
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 4 JUBILEE GARDENS THAME OXFORDSHIRE OX9 2BJ
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-07363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-11288bDIRECTOR RESIGNED
2005-08-11288bSECRETARY RESIGNED
2005-08-1188(2)RAD 13/07/05--------- £ SI 1@1=1 £ IC 1/2
2005-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to REAL EXPERT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REAL EXPERT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED (CORPORATE - NO FLOATING CHARGE) 2011-03-12 Outstanding ALDERMORE BANK PLC
MORTGAGE DEE (CORPORATE - NO FLOATING CHARGE) 2011-03-12 Outstanding ALDERMORE BANK PLC
MORTGAGE 2007-05-12 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-03-20 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-02-28 Outstanding MORTGAGE EXPRESS
LEGAL MORTGAGE 2007-01-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-12-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-09-09 Satisfied HSBC BANK PLC
DEBENTURE 2005-09-02 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 473,654
Creditors Due After One Year 2011-12-31 £ 473,654
Creditors Due Within One Year 2012-12-31 £ 203,715
Creditors Due Within One Year 2011-12-31 £ 240,060

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REAL EXPERT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 1,997
Cash Bank In Hand 2011-12-31 £ 2,512
Current Assets 2012-12-31 £ 1,997
Current Assets 2011-12-31 £ 15,512
Debtors 2011-12-31 £ 13,000
Tangible Fixed Assets 2012-12-31 £ 620,246
Tangible Fixed Assets 2011-12-31 £ 620,679

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REAL EXPERT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REAL EXPERT LIMITED
Trademarks
We have not found any records of REAL EXPERT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REAL EXPERT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as REAL EXPERT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where REAL EXPERT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REAL EXPERT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REAL EXPERT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.