ABLY REALTIME LTD

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

    Company NameABLY REALTIME LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06946246
    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 ABLY REALTIME LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is ABLY REALTIME LTD located?

    Registered Office Address
    9th Floor 107 Cheapside
    EC2V 6DN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ABLY REALTIME LTD?

    Previous Company Names
    Company NameFromUntil
    ABLY REAL-TIME LTDFeb 25, 2013Feb 25, 2013
    LEMON CAPITAL LIMITEDJun 29, 2009Jun 29, 2009

    What are the latest accounts for ABLY REALTIME LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for ABLY REALTIME LTD?

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

    What are the latest filings for ABLY REALTIME LTD?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Nov 24, 2025

    • Capital: GBP 5,158.295
    4 pagesSH01

    Group of companies' accounts made up to Jan 31, 2025

    35 pagesAA

    replacement-filing-of-confirmation-statement-with-made-up-date

    13 pagesRP01CS01

    Statement of capital following an allotment of shares on Apr 30, 2025

    • Capital: GBP 5,154.4
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 15, 2025

    • Capital: GBP 5,157.641
    4 pagesSH01

    Appointment of Ms Nicole Arielle Shimer as a director on Sep 10, 2025

    2 pagesAP01

    Termination of appointment of Teddie Benjamin Wardi as a director on Sep 10, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 28, 2025

    • Capital: GBP 5,156.531
    4 pagesSH01

    Confirmation statement made on Aug 04, 2025 with updates

    15 pagesCS01
    Annotations
    DateAnnotation
    Oct 24, 2025Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered 24/10/25 as the original contained an error

    Statement of capital following an allotment of shares on Feb 06, 2025

    • Capital: GBP 5,146.396
    4 pagesSH01

    Group of companies' accounts made up to Jan 31, 2024

    35 pagesAA

    Second filing of a statement of capital following an allotment of shares on Apr 12, 2024

    • Capital: GBP 5,132.908
    5 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 07, 2024

    • Capital: GBP 5,130.473
    5 pagesRP04SH01

    Confirmation statement made on Aug 04, 2024 with updates

    14 pagesCS01

    Director's details changed for Mr Patrick Joseph Byers on Jun 01, 2023

    2 pagesCH01

    Director's details changed for Mr Matthew O'riordan on Aug 01, 2021

    2 pagesCH01

    Director's details changed for Mr Norman Fiore on Jul 23, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 12, 2024

    • Capital: GBP 5,132.906
    5 pagesSH01
    Annotations
    DateAnnotation
    Sep 03, 2024Clarification A second filed SH01 was registered on 03/09/24.

    Statement of capital following an allotment of shares on Apr 07, 2024

    • Capital: GBP 5,130.471
    5 pagesSH01
    Annotations
    DateAnnotation
    Sep 03, 2024Clarification A second filed SH01 was registered on 03/09/24.

    Group of companies' accounts made up to Jan 31, 2023

    34 pagesAA

    Statement of capital following an allotment of shares on Oct 09, 2023

    • Capital: GBP 5,122.432
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Aug 04, 2023 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on Jul 10, 2023

    • Capital: GBP 5,099.637
    4 pagesSH01

    Who are the officers of ABLY REALTIME LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    BYERS, Patrick Joseph
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    United KingdomBritish33406220006
    FIORE, Norman
    Ilona Rose House
    Manette Street
    W1D 4AL London
    Level 7
    United Kingdom
    Director
    Ilona Rose House
    Manette Street
    W1D 4AL London
    Level 7
    United Kingdom
    EnglandItalian285094610001
    MENASHY, Simon Jonathan
    c/o Mmc Ventures
    High Holborn
    WC1V 6AZ London
    24
    United Kingdom
    Director
    c/o Mmc Ventures
    High Holborn
    WC1V 6AZ London
    24
    United Kingdom
    United KingdomBritish241088010001
    O'RIORDAN, Matthew
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    United KingdomBritish129515200007
    SHIMER, Nicole Arielle
    Avenue Of The Americas
    36th Floor Ny
    10036 New York
    1114
    United States
    Director
    Avenue Of The Americas
    36th Floor Ny
    10036 New York
    1114
    United States
    United StatesAmerican340536220001
    WALLINGTON, Keith
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    ScotlandBritish175654600002
    BAILEY, Daniel Luke James
    High Holborn
    Holborn
    WC1V 6AZ London
    24
    England
    Director
    High Holborn
    Holborn
    WC1V 6AZ London
    24
    England
    United KingdomBritish261119960001
    BARNES, Gary Edward
    Chalk Farm Road
    NW1 8AB London
    Labs Atrium, The Stables Market
    England
    Director
    Chalk Farm Road
    NW1 8AB London
    Labs Atrium, The Stables Market
    England
    EnglandBritish259855560001
    BRISBOURNE, Nicholas Gwyn
    Aurora Buildings
    124 East Road
    N1 6FD London
    Forward Partners
    England
    Director
    Aurora Buildings
    124 East Road
    N1 6FD London
    Forward Partners
    England
    EnglandBritish222216320001
    FRIEDLEIN, Ashley William
    Little Denmead Farm
    White Horse Lane
    PO7 6JP Denmead
    The Old Farmhouse
    Hants
    England
    Director
    Little Denmead Farm
    White Horse Lane
    PO7 6JP Denmead
    The Old Farmhouse
    Hants
    England
    EnglandBritish212909110001
    SMITH, Luke, Dr
    East Road
    N1 6FD London
    124
    England
    Director
    East Road
    N1 6FD London
    124
    England
    United KingdomBritish234614670001
    UNG, Ca-Phun
    c/o Aqueduct
    Suite F
    10 Lindsey Street
    EC1A 9HP London
    2nd Floor
    England
    Director
    c/o Aqueduct
    Suite F
    10 Lindsey Street
    EC1A 9HP London
    2nd Floor
    England
    Hong KongBritish178007800001
    WARDI, Teddie Benjamin
    Avenue Of The Americas
    36th Floor
    10036 New York
    1114
    New York
    United States
    Director
    Avenue Of The Americas
    36th Floor
    10036 New York
    1114
    New York
    United States
    United StatesFinnish285094790001
    YEUNG, Hang Fung
    c/o Aqueduct
    Suite F
    10 Lindsey Street
    EC1A 9HP London
    2nd Floor
    England
    Director
    c/o Aqueduct
    Suite F
    10 Lindsey Street
    EC1A 9HP London
    2nd Floor
    England
    Hong KongHong Kong Chinese178006180002

    Who are the persons with significant control of ABLY REALTIME LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Matthew O'Riordan
    21-33 Great Eastern St
    EC2A 3EJ London
    Fora - Shoreditch
    England
    Jul 12, 2017
    21-33 Great Eastern St
    EC2A 3EJ London
    Fora - Shoreditch
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ABLY REALTIME LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 21, 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

    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