RUNTIME COLLECTIVE LIMITED

RUNTIME COLLECTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRUNTIME COLLECTIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03898053
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RUNTIME COLLECTIVE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is RUNTIME COLLECTIVE LIMITED located?

    Registered Office Address
    5 Churchill Place
    E14 5HU London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RUNTIME COLLECTIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RUNTIME COLLECTIVE LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2025
    Next Confirmation Statement DueOct 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2024
    OverdueNo

    What are the latest filings for RUNTIME COLLECTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 14, 2024 with updates

    4 pagesCS01

    Register inspection address has been changed from Sovereign House Church Street, 1st Floor Brighton BN1 1UJ United Kingdom to 5 Churchill Place London E14 5HU

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Termination of appointment of Nabilah Fatima Irshad as a director on Sep 26, 2024

    1 pagesTM01

    Registered office address changed from Sovereign House Church Street 1st Floor Brighton BN1 1UJ to 5 Churchill Place London E14 5HU on Sep 27, 2024

    1 pagesAD01

    Appointment of Prasant Reddy Gondipalli as a director on Sep 26, 2024

    2 pagesAP01

    Appointment of Lucie Hannah Stone as a director on Apr 24, 2024

    2 pagesAP01

    Statement of capital on Apr 12, 2024

    • Capital: GBP 0.00001
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing share premium account 26/03/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    54 pagesMA

    Confirmation statement made on Oct 14, 2023 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    Director's details changed for Ms. Nabilah Fatima Irshad on Jul 31, 2023

    2 pagesCH01

    Termination of appointment of Benjamin Goodband as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Benjamin Goodband as a secretary on Jul 31, 2023

    1 pagesTM02

    Appointment of Ms. Nabilah Fatima Irshad as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Ulrik Bo Larsen as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Katja Garrood as a director on Jul 31, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of RUNTIME COLLECTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GONDIPALLI, Prasant Reddy
    Churchill Place
    E14 5HU London
    5
    England
    Director
    Churchill Place
    E14 5HU London
    5
    England
    United StatesAmericanCfo327632280001
    STONE, Lucie Hannah
    Churchill Place
    E14 5HU London
    5
    England
    Director
    Churchill Place
    E14 5HU London
    5
    England
    EnglandBritishFinance Director322341010001
    BARREAU, Guillaume
    21 Beaconsfield Villas
    BN1 6HA Brighton
    East Sussex
    Secretary
    21 Beaconsfield Villas
    BN1 6HA Brighton
    East Sussex
    FrenchEngineer67662790001
    GOODBAND, Benjamin
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    Secretary
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    292918600001
    MARVIN, Dylan
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    Secretary
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    252028340001
    PALMER, Giles John
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    England
    Secretary
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    England
    BritishAccountant66438920006
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    HAL MANAGEMENT LIMITED
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    Secretary
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2213446
    2851030001
    BARREAU, Guillaume
    21 Beaconsfield Villas
    BN1 6HA Brighton
    East Sussex
    Director
    21 Beaconsfield Villas
    BN1 6HA Brighton
    East Sussex
    FrenchEngineer67662790001
    BENAYOUN, Omri
    18 Avenue De Messine
    75008 Paris
    Partech Ventures
    France
    Director
    18 Avenue De Messine
    75008 Paris
    Partech Ventures
    France
    FranceFrenchPartner In An Investment Firm202657810001
    BERRUYER, Guy
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    Director
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    EnglandFrenchChairman201705320001
    BO LARSEN, Ulrik
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    Director
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    DenmarkDanishCeo292900380001
    BROOKS, Samuel Woodworth
    Golden Square
    2nd Floor
    W1F 9JF London
    14
    Director
    Golden Square
    2nd Floor
    W1F 9JF London
    14
    United KingdomAmericanVenture Capital Investor174042030001
    CASAMENTO, Renata
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    Director
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    EnglandItalianGeneral Counsel292900670001
    CORKRAN, Jo Ann
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    Director
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    United StatesAmericanVenture Fund General Partner252104080001
    CROSSAN, Steven Robert
    95 Buckingham Road
    BN1 3RB Brighton
    Director
    95 Buckingham Road
    BN1 3RB Brighton
    BritishProgrammer49772750002
    DROIT, Etienne
    Rue Charpentier
    92270 Bois Colombes
    3
    France
    Director
    Rue Charpentier
    92270 Bois Colombes
    3
    France
    FranceFrenchPresident Optimdata Sas, President Armavica Techno205292440001
    FERRER ROQUETA, Carles
    Avinguda Diagonal
    Barcelona
    593
    Spain
    Director
    Avinguda Diagonal
    Barcelona
    593
    Spain
    SpainSpanishVenture Capital General Partner170393560001
    GARROOD, Katja
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    Director
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    EnglandBritishChief Brand Officer231152320001
    GILHESPIE, Nicholas Anthony
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    Director
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    United KingdomBritishSvp Finance290423170001
    GLOSTER, Fergus
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    Director
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    IrelandIrishDirector146727170001
    GONDIPALLI, Prasant Reddy
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    Director
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    United StatesAmericanCfo286494390001
    GOODBAND, Benjamin
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    Director
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    United StatesBritishCfo292900550002
    HARGREAVES, Mark John
    Frith Cottage Upper Oakhill
    Froxfield
    SN8 3JT Marlborough
    Wiltshire
    Director
    Frith Cottage Upper Oakhill
    Froxfield
    SN8 3JT Marlborough
    Wiltshire
    BritishSales Director103688730001
    HEELEY, Mark Adrian
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    England
    Director
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    England
    AustraliaBritishAdvertising43917230008
    HUDSON, Guy
    63 Oatlands Avenue
    KT139SU Weybridge
    Surrey
    Director
    63 Oatlands Avenue
    KT139SU Weybridge
    Surrey
    BritishCompany Director70932520003
    IRSHAD, Nabilah Fatima, Ms.
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    Director
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    EnglandAmericanChief Legal Officer311879110001
    JONES, Philip
    21 Verdayne Gardens
    CR6 9RP Warlingham
    Surrey
    Director
    21 Verdayne Gardens
    CR6 9RP Warlingham
    Surrey
    BritishProgrammer67662680001
    KEECH, John Rodney Neale
    Boundary Centre
    49 St Botolph's Rd
    TN13 3AG Sevenoaks
    Kent
    Director
    Boundary Centre
    49 St Botolph's Rd
    TN13 3AG Sevenoaks
    Kent
    United KingdomBritishConsultant103160690001
    KING, Marshall
    4th Floor
    Queens Road
    BN1 3XE Brighton
    International House
    East Sussex
    United Kingdom
    Director
    4th Floor
    Queens Road
    BN1 3XE Brighton
    International House
    East Sussex
    United Kingdom
    United KingdomBritishSoftware127571090001
    MARVIN, Dylan
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    Director
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    United StatesAmericanChief Legal Officer283902670001
    MOORE, John Gerard
    Banner Street
    EC1Y 8QE London
    28-42
    United Kingdom
    Director
    Banner Street
    EC1Y 8QE London
    28-42
    United Kingdom
    United KingdomIrishCompany Chairman56254050001
    NELSON, Dean
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    Director
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    United StatesAmericanPrivate Equity Partner117694030001
    PALMER, Giles John
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    England
    Director
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    England
    United KingdomBritishAccountant66438920006
    RETKOWSKY, Fabrice, Dr
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    England
    Director
    Church Street
    1st Floor
    BN1 1UJ Brighton
    Sovereign House
    England
    United KingdomFrenchComputer Programmer108101750002

    Who are the persons with significant control of RUNTIME COLLECTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cision Ltd
    PO BOX 309
    Grand Cayman
    Uganda House
    Cayman Islands
    Jun 15, 2021
    PO BOX 309
    Grand Cayman
    Uganda House
    Cayman Islands
    No
    Legal FormLimited Corporate
    Legal AuthorityCayman Islands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for RUNTIME COLLECTIVE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2018Jun 01, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Dec 22, 2016Dec 01, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0