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

REAL TIME TRACKING LIMITED

3RD FLOOR,, 8 OLD JEWRY, LONDON, EC2R 8DN,
Company Registration Number
04619155
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Real Time Tracking Ltd
REAL TIME TRACKING LIMITED was founded on 2002-12-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Real Time Tracking 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
REAL TIME TRACKING LIMITED
 
Legal Registered Office
3RD FLOOR,
8 OLD JEWRY
LONDON
EC2R 8DN
Other companies in TW9
 
Filing Information
Company Number 04619155
Company ID Number 04619155
Date formed 2002-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 20:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REAL TIME TRACKING 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 TIME TRACKING LIMITED
The following companies were found which have the same name as REAL TIME TRACKING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Real Time Tracking LLC Maryland Unknown

Company Officers of REAL TIME TRACKING LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALEX SCHENK
Company Secretary 2002-12-17
THOMAS MANNFRED CARLSSON
Director 2002-12-17
CARSTEN KOERL
Director 2013-05-03
PAUL ALEX SCHENK
Director 2002-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARIUS ORTHMAR SCHNEIDER
Director 2012-10-03 2013-05-03
ANDREAS KRANNICH
Director 2011-07-25 2012-10-03
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-12-17 2002-12-17
HANOVER DIRECTORS LIMITED
Nominated Director 2002-12-17 2002-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS MANNFRED CARLSSON VENATRACK LIMITED Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2014-06-03
THOMAS MANNFRED CARLSSON DATACQ GREYHOUND RACING LIMITED Director 2006-02-01 CURRENT 2004-01-06 Dissolved 2013-10-22

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
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-02DISS40Compulsory strike-off action has been discontinued
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-13AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 120396.27
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/16 FROM C/O Sportradar Uk Limited First Floor Shearwater House 21 the Green Richmond Surrey TW9 1PX
2016-02-27LATEST SOC27/02/16 STATEMENT OF CAPITAL;GBP 120396.27
2016-02-27AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 120396.27
2015-01-13AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 120396.27
2014-01-16AR0117/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AP01DIRECTOR APPOINTED MR CARSTEN KOERL
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIUS SCHNEIDER
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/13 FROM 938 Yeovil Road Slough Berkshire SL1 4NH
2013-02-12AR0117/12/12 ANNUAL RETURN FULL LIST
2012-12-05SH0114/11/12 STATEMENT OF CAPITAL GBP 120396.27
2012-12-05SH0130/10/12 STATEMENT OF CAPITAL GBP 116958.78
2012-11-14AP01DIRECTOR APPOINTED MR MARIUS ORTHMAR SCHNEIDER
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS KRANNICH
2012-10-17SH0118/09/12 STATEMENT OF CAPITAL GBP 110396.28
2012-09-10SH0115/08/12 STATEMENT OF CAPITAL GBP 107341.21
2012-08-01SH0113/07/12 STATEMENT OF CAPITAL GBP 103116.28
2012-08-01SH0113/07/12 STATEMENT OF CAPITAL GBP 99109.78
2012-04-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MANNFRED CARLSSON / 06/06/2011
2012-02-28SH0103/01/12 STATEMENT OF CAPITAL GBP 92479.02
2012-01-16AR0117/12/11 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEX SCHENK / 09/01/2012
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MANNFRED CARLSSON / 09/01/2012
2011-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-10-12RES01ALTER ARTICLES 25/07/2011
2011-10-04SH0122/08/11 STATEMENT OF CAPITAL GBP 87137.01
2011-08-17AP01DIRECTOR APPOINTED MR ANDREAS KRANNICH
2011-07-27RES04NC INC ALREADY ADJUSTED 27/06/2011
2011-07-27SH0127/06/11 STATEMENT OF CAPITAL GBP 75785.26
2011-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-13MISCSECTION 519
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM C/O HAINES & CO 10A SAINT MARTINS STREET WALLINGFORD OXFORDSHIRE OX10 0AL
2011-06-14SH0117/05/11 STATEMENT OF CAPITAL GBP 69107.76
2011-04-07SH0117/03/11 STATEMENT OF CAPITAL GBP 62430.26
2011-02-15SH0119/01/11 STATEMENT OF CAPITAL GBP 55752.76
2011-02-01AR0117/12/10 FULL LIST
2010-11-02SH0109/09/10 STATEMENT OF CAPITAL GBP 49075.26
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-26SH0118/05/10 STATEMENT OF CAPITAL GBP 42397.76
2010-08-26SH0118/05/10 STATEMENT OF CAPITAL GBP 35453.32
2010-02-23AR0117/12/09 FULL LIST
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-1288(2)AD 30/07/08 GBP SI 27422@0.01=274.22 GBP IC 34006.26/34280.48
2008-06-3088(2)AD 23/06/08 GBP SI 192026@0.01=1920.26 GBP IC 32086/34006.26
2008-03-17363aRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-25122S-DIV 01/02/06
2006-07-25123NC INC ALREADY ADJUSTED 01/02/06
2006-07-25RES04£ NC 23133/43033 01/02/
2006-07-2588(2)RAD 01/02/06--------- £ SI 155264@.01=1552 £ IC 23108/24660
2006-03-09363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2005-01-20RES04£ NC 100/23133 10/12/
2005-01-20123NC INC ALREADY ADJUSTED 12/10/04
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 3 EMPSTEAD COURT HENLEY ON THAMES OXFORDSHIRE RG9 2EQ
2003-01-09288aNEW DIRECTOR APPOINTED
2002-12-22288bDIRECTOR RESIGNED
2002-12-22287REGISTERED OFFICE CHANGED ON 22/12/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-12-22288bSECRETARY RESIGNED
2002-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REAL TIME TRACKING 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 TIME TRACKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-24 Outstanding GROUP DIGITAL LIMITED
RENT DEPOSIT AGREEMENT 2008-09-30 Outstanding ECONOMIC AND FINANCIAL PUBLISHING LIMITED
DEPOSIT DEED 2005-10-15 Outstanding NTC PUBLICATIONS LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 3,069,791
Creditors Due After One Year 2011-12-31 £ 2,040,635
Creditors Due Within One Year 2012-12-31 £ 865,392
Creditors Due Within One Year 2011-12-31 £ 715,722

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 TIME TRACKING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 97,363
Called Up Share Capital 2011-12-31 £ 64,102
Cash Bank In Hand 2012-12-31 £ 1,664
Cash Bank In Hand 2011-12-31 £ 18,086
Current Assets 2012-12-31 £ 2,271,122
Current Assets 2011-12-31 £ 3,054,794
Debtors 2012-12-31 £ 2,269,458
Debtors 2011-12-31 £ 3,036,708
Shareholder Funds 2011-12-31 £ 1,804,503

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REAL TIME TRACKING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REAL TIME TRACKING LIMITED
Trademarks
We have not found any records of REAL TIME TRACKING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REAL TIME TRACKING 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 (96090 - Other service activities n.e.c.) as REAL TIME TRACKING LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where REAL TIME TRACKING 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 TIME TRACKING 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 TIME TRACKING 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.