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

REALSAFE TECHNOLOGIES LIMITED

Northern Design Centre Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF,
Company Registration Number
08120770
Private Limited Company
Active

Company Overview

About Realsafe Technologies Ltd
REALSAFE TECHNOLOGIES LIMITED was founded on 2012-06-27 and has its registered office in Gateshead. The organisation's status is listed as "Active". Realsafe Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REALSAFE TECHNOLOGIES LIMITED
 
Legal Registered Office
Northern Design Centre Abbott's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
Other companies in DH1
 
Previous Names
REALRIDER LIMITED17/07/2014
REALRIDER TECHNOLOGY LIMITED03/07/2012
Filing Information
Company Number 08120770
Company ID Number 08120770
Date formed 2012-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB138336311  
Last Datalog update: 2024-04-08 13:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REALSAFE TECHNOLOGIES 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.

Company Officers of REALSAFE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GRAHAM PURVIS
Director 2015-09-04
ANDREW MARK RICHARDSON
Director 2012-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE JOANNE FARRINGTON
Director 2012-06-27 2018-02-12
ANDREW JOHN SCAIFE
Director 2016-07-14 2017-07-05
JASON MCCLEAN
Director 2012-06-27 2015-09-15
DAVID ANDREW SHARP
Director 2012-06-27 2015-09-15
MOHAMMED HOSSAIN REZAEI
Director 2012-07-20 2015-09-04
ANDREW JOHN SCAIFE
Director 2014-10-24 2015-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GRAHAM PURVIS POLICY NORTH LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
STEPHEN GRAHAM PURVIS QED VENTURES LTD Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
ANDREW MARK RICHARDSON FUSED LIMITED Director 2007-07-24 CURRENT 2005-08-16 Dissolved 2013-11-26

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
2024-04-22Cancellation of shares. Statement of capital on 2024-03-28 GBP 1,500
2024-04-11Resolutions passed:<ul><li>Resolution on securities</ul>
2024-04-11Resolutions passed:<ul><li>Resolution passed to purchase shares</ul>
2024-04-08CESSATION OF REALSAFE TECHNOLOGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-0827/03/24 STATEMENT OF CAPITAL GBP 3760.21
2024-04-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVERNE WATT
2024-04-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GRAHAM PURVIS
2024-04-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED HOSSAIN REZAEI
2024-04-0828/03/24 STATEMENT OF CAPITAL GBP 8260.21
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES
2023-07-10CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-02-0230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-08-26PSC05Change of details for Realsafe Technology Holdings Limited as a person with significant control on 2019-11-28
2020-01-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-08-05CH01Director's details changed for Mr Keverne Watt on 2019-08-02
2019-06-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03PSC02Notification of Realsafe Technology Holdings Limited as a person with significant control on 2019-04-02
2019-05-30PSC09Withdrawal of a person with significant control statement on 2019-05-30
2019-05-20AP01DIRECTOR APPOINTED MR KEVERNE WATT
2019-04-18RES01ADOPT ARTICLES 18/04/19
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081207700004
2018-10-18PSC08Notification of a person with significant control statement
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-07-02PSC07CESSATION OF NEAF LP AS A PERSON OF SIGNIFICANT CONTROL
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 081207700004
2018-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ZOE JOANNE FARRINGTON
2017-11-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 2760.21
2017-11-21SH0114/11/17 STATEMENT OF CAPITAL GBP 2760.21
2017-10-02SH08Change of share class name or designation
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 2224.82
2017-10-02SH0120/09/17 STATEMENT OF CAPITAL GBP 2224.82
2017-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-02RES01ADOPT ARTICLES 20/09/2017
2017-10-02RES12Resolution of varying share rights or name
2017-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081207700003
2017-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081207700002
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 081207700003
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 1040.04
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-10PSC02Notification of Neaf Lp as a person with significant control on 2016-04-06
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SCAIFE
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM Riverside House Newburn Riverside Newburn Newcastle upon Tyne NE15 8NY England
2016-09-21AUDAUDITOR'S RESIGNATION
2016-07-14AP01DIRECTOR APPOINTED MR ANDREW JOHN SCAIFE
2016-07-12AR0127/06/16 FULL LIST
2016-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM RIVERGREEN CENTRE AYKLEY HEADS DURHAM DH1 5TS
2015-11-02AA01PREVEXT FROM 30/06/2015 TO 30/09/2015
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1040.04
2015-10-12SH0104/09/15 STATEMENT OF CAPITAL GBP 1040.04
2015-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-12RES01ADOPT ARTICLES 04/09/2015
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON MCCLEAN
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP
2015-09-11AP01DIRECTOR APPOINTED MR STEPHEN GRAHAM PURVIS
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED REZAEI
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCAIFE
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 081207700002
2015-06-29AR0127/06/15 FULL LIST
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SCAIFE / 29/06/2015
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 728.16
2015-01-14AR0130/06/14 FULL LIST
2014-11-12AP01DIRECTOR APPOINTED MR ANDREW JOHN SCAIFE
2014-10-15AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-17RES15CHANGE OF NAME 09/07/2014
2014-07-17CERTNMCOMPANY NAME CHANGED REALRIDER LIMITED CERTIFICATE ISSUED ON 17/07/14
2014-07-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 728.16
2014-06-27AR0127/06/14 FULL LIST
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SHARP / 01/04/2014
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK RICHARDSON / 01/04/2014
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MCCLEAN / 01/04/2014
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE JOANNE FARRINGTON / 01/04/2014
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM THE RIVERGREEN CENTRE AYKLEY HEADS DURHAM DH1 5TS ENGLAND
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM STUDIO 1 THE KILN HOULTS YARD NEWCASTLE UPON TYNE NE6 1AB UNITED KINGDOM
2014-03-10RES01ADOPT ARTICLES 04/03/2014
2013-10-24AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-16SH0114/08/13 STATEMENT OF CAPITAL GBP 728.16
2013-07-11AR0127/06/13 FULL LIST
2013-06-25RES01ADOPT ARTICLES 30/05/2013
2013-06-25AP01DIRECTOR APPOINTED MOHAMMED HOSSAIN REZAEI MBE
2013-06-25SH0130/05/13 STATEMENT OF CAPITAL GBP 693.49
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-25RES01ADOPT ARTICLES 20/07/2012
2012-07-25CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-07-25SH0120/07/12 STATEMENT OF CAPITAL GBP 585.60
2012-07-03RES15CHANGE OF NAME 28/06/2012
2012-07-03CERTNMCOMPANY NAME CHANGED REALRIDER TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 03/07/12
2012-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to REALSAFE TECHNOLOGIES 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 REALSAFE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-10 Satisfied ANDREW SCAIFE (AS SECURITY TRUSTEE)
2015-07-01 Satisfied KEY FUND INVESTMENTS LIMITED
DEBENTURE 2012-08-02 Satisfied NEAF LP
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 REALSAFE TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of REALSAFE TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REALSAFE TECHNOLOGIES LIMITED
Trademarks
We have not found any records of REALSAFE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REALSAFE TECHNOLOGIES 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 (62090 - Other information technology service activities) as REALSAFE TECHNOLOGIES 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 REALSAFE TECHNOLOGIES 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 REALSAFE TECHNOLOGIES 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 REALSAFE TECHNOLOGIES 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.