REALVNC LIMITED
Overview
| Company Name | REALVNC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04446945 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REALVNC LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is REALVNC LIMITED located?
| Registered Office Address | Edinburgh House St John's Innovation Park Cowley Road CB4 0WS Cambridge United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REALVNC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REALVNC LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for REALVNC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrew Woodhouse as a director on Nov 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Michael Henssler as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Alan Drew as a director on Jun 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Henry Yelland as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Vnc Group Ltd as a person with significant control on Aug 09, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 044469450002, created on Apr 08, 2025 | 64 pages | MR01 | ||||||||||
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Registered office address changed from 50-60 Station Road Cambridge CB1 2JH England to Edinburgh House St John's Innovation Park Cowley Road Cambridge CB4 0WS on Aug 09, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Henry Yelland as a director on Feb 10, 2022 | 2 pages | AP01 | ||||||||||
Registration of charge 044469450001, created on Nov 03, 2021 | 64 pages | MR01 | ||||||||||
Annual return made up to May 24, 2008 with full list of shareholders | 10 pages | AR01 | ||||||||||
Annual return made up to May 24, 2007 with full list of shareholders | 10 pages | AR01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing for the notification of Vnc Group Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||||||
Appointment of Mr. Andrew Woodhouse as a director on Aug 15, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of REALVNC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DREW, Nicholas Alan | Director | St John's Innovation Park Cowley Road CB4 0WS Cambridge Edinburgh House United Kingdom | England | British | 296226160001 | |||||
| HENSSLER, Michael | Director | St John's Innovation Park Cowley Road CB4 0WS Cambridge Edinburgh House United Kingdom | Belgium | German | 340883120001 | |||||
| MCGUIRE, Tom | Secretary | Northgate Street IP33 1HY Bury St Edmunds Crown House, 41 Suffolk United Kingdom | British | 128803320002 | ||||||
| RICHARDSON, Tristan John | Secretary | 21a Grafton Street CB1 1DS Cambridge | British | 82254140001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| GREENWOOD-BYRNE, Adam | Director | Station Road CB1 2JH Cambridge 50-60 England | England | British | 232245980002 | |||||
| HARTER, Andrew Charles, Dr | Director | Tenison Avenue CB1 2DX Cambridge 15 Cambridgeshire England | England | British | 82254240003 | |||||
| HOPPER, Andrew, Professor | Director | Sainsfoins Whittlesford Road Little Shelford CB2 5EU Cambridge Cambridgeshire | United Kingdom | British | 115836630001 | |||||
| RICHARDSON, Tristan John | Director | 104 Hills Road CB2 1LQ Cambridge Betjeman House Cambs | United Kingdom | British | 82254140004 | |||||
| WOOD, Kenneth Robert | Director | 8 Riddy Close CB2 5TD Hauxton Cambridge | British | 82254170001 | ||||||
| WOODHOUSE, Andrew, Mr. | Director | St John's Innovation Park Cowley Road CB4 0WS Cambridge Edinburgh House United Kingdom | England | British | 286430730001 | |||||
| YELLAND, Christopher Henry | Director | St John's Innovation Park Cowley Road CB4 0WS Cambridge Edinburgh House United Kingdom | United Kingdom | British | 170468310001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of REALVNC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vnc Group Ltd | May 24, 2017 | Cowley Road CB4 0WS Cambridge Edinburgh House St John's Innovation Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for REALVNC LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 24, 2017 | May 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or 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