ABLY REALTIME LTD

Register to unlock more data on OkredoRegister

ABLY REALTIME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06946246

Incorporation date

29/06/2009

Size

Group

Contacts

Registered address

Registered address

9th Floor 107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2009)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon19/01/2026
Statement of capital following an allotment of shares on 2025-11-24
dot icon29/10/2025
Group of companies' accounts made up to 2025-01-31
dot icon24/10/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon24/10/2025
-
dot icon23/09/2025
Statement of capital following an allotment of shares on 2025-09-15
dot icon22/09/2025
Appointment of Ms Nicole Arielle Shimer as a director on 2025-09-10
dot icon22/09/2025
Termination of appointment of Teddie Benjamin Wardi as a director on 2025-09-10
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-07-28
dot icon22/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-02-06
dot icon31/01/2025
Group of companies' accounts made up to 2024-01-31
dot icon03/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-07
dot icon03/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-12
dot icon20/08/2024
Director's details changed for Mr Norman Fiore on 2023-07-23
dot icon20/08/2024
Director's details changed for Mr Patrick Joseph Byers on 2023-06-01
dot icon20/08/2024
Director's details changed for Mr Matthew O'riordan on 2021-08-01
dot icon20/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon03/05/2024
Resolutions
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-04-07
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-04-12
dot icon31/01/2024
Group of companies' accounts made up to 2023-01-31
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-10-09
dot icon22/08/2023
Resolutions
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-07-10
dot icon18/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon18/08/2023
Registration of charge 069462460003, created on 2023-08-15
dot icon11/04/2023
Previous accounting period extended from 2022-12-31 to 2023-01-31
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-09-09
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon05/09/2022
Resolutions
dot icon17/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon04/08/2022
Secretary's details changed for Ohs Secretaries Limited on 2021-04-29
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-07-11
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-05-03
dot icon09/04/2022
Resolutions
dot icon07/04/2022
Memorandum and Articles of Association
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Satisfaction of charge 069462460001 in full
dot icon17/09/2021
Satisfaction of charge 069462460002 in full
dot icon03/09/2021
Registered office address changed from Fora - Shoreditch 21-33 Great Eastern St London EC2A 3EJ England to 9th Floor 107 Cheapside London EC2V 6DN on 2021-09-03
dot icon23/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon13/08/2021
Notification of a person with significant control statement
dot icon13/08/2021
Cessation of Matthew O'riordan as a person with significant control on 2021-07-21
dot icon06/08/2021
Resolutions
dot icon05/08/2021
Registered office address changed from Techspace 25 Luke Street London EC2A 4DS England to Fora - Shoreditch 21-33 Great Eastern St London EC2A 3EJ on 2021-08-05
dot icon20/07/2021
Resolutions
dot icon20/07/2021
Memorandum and Articles of Association
dot icon08/07/2021
Appointment of Mr Teddie Benjamin Wardi as a director on 2021-05-28
dot icon08/07/2021
Appointment of Mr Norman Fiore as a director on 2021-05-28
dot icon07/07/2021
Statement of capital following an allotment of shares on 2021-06-03
dot icon07/07/2021
Termination of appointment of Luke Smith as a director on 2021-05-28
dot icon13/05/2021
Change of details for Matthew O'riordan as a person with significant control on 2019-02-11
dot icon11/05/2021
Second filing of Confirmation Statement dated 2020-08-09
dot icon04/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-08-08
dot icon04/05/2021
Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
dot icon04/05/2021
Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
dot icon29/04/2021
Appointment of Ohs Secretaries Limited as a secretary on 2021-04-29
dot icon30/03/2021
Registration of charge 069462460002, created on 2021-03-29
dot icon23/02/2021
Resolutions
dot icon11/02/2021
Registration of charge 069462460001, created on 2021-02-10
dot icon19/01/2021
Appointment of Mr Simon Jonathan Menashy as a director on 2020-12-31
dot icon18/01/2021
Termination of appointment of Daniel Luke James Bailey as a director on 2020-12-31
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-11-18
dot icon17/09/2020
Change of share class name or designation
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-08-19
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Resolutions
dot icon27/08/2020
Appointment of Mr Keith Wallington as a director on 2020-08-08
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-08-18
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon08/06/2020
Termination of appointment of Gary Edward Barnes as a director on 2020-06-08
dot icon18/05/2020
Second filing of a statement of capital following an allotment of shares on 2019-11-05
dot icon17/05/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon21/04/2020
Resolutions
dot icon06/02/2020
Statement of capital following an allotment of shares on 2020-02-04
dot icon04/02/2020
Registered office address changed from The Old Farmhouse Little Denmead Farm White Horse Lane Denmead Hants PO7 6JP England to Techspace 25 Luke Street London EC2A 4DS on 2020-02-04
dot icon03/02/2020
Appointment of Dr Luke Smith as a director on 2019-12-18
dot icon03/02/2020
Termination of appointment of Nicholas Gwyn Brisbourne as a director on 2019-12-18
dot icon20/12/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon10/10/2019
Resolutions
dot icon01/10/2019
Appointment of Mr Gary Edward Barnes as a director on 2019-09-25
dot icon01/10/2019
Appointment of Mr Daniel Luke James Bailey as a director on 2019-09-25
dot icon01/10/2019
Termination of appointment of Ashley William Friedlein as a director on 2019-09-25
dot icon14/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon12/05/2019
Statement of capital following an allotment of shares on 2019-05-12
dot icon09/05/2019
Statement of capital following an allotment of shares on 2019-05-09
dot icon09/05/2019
Statement of capital following an allotment of shares on 2019-05-09
dot icon08/05/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon08/05/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon01/04/2019
Resolutions
dot icon27/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon11/02/2019
Change of details for Mr Matthew O'riordan as a person with significant control on 2019-02-11
dot icon11/02/2019
Director's details changed for Mr Matthew O'riordan on 2019-02-11
dot icon30/01/2019
Director's details changed for Mr Patrick Joseph Byers on 2019-01-16
dot icon18/10/2018
Micro company accounts made up to 2018-02-28
dot icon10/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon18/10/2017
Resolutions
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-10-09
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon24/08/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon16/08/2017
Appointment of Mr Nicholas Gwyn Brisbourne as a director on 2017-06-28
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon31/07/2017
Sub-division of shares on 2017-06-28
dot icon26/07/2017
Resolutions
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon12/07/2017
Notification of Matthew O'riordan as a person with significant control on 2017-07-12
dot icon23/05/2017
Micro company accounts made up to 2017-02-28
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon07/11/2016
Appointment of Mr Ashley William Friedlein as a director on 2016-11-01
dot icon30/09/2016
Registered office address changed from C/O C/O Zapnito 18-20 Scrutton Street Shoreditch London EC2A 4RX England to The Old Farmhouse Little Denmead Farm White Horse Lane Denmead Hants PO7 6JP on 2016-09-30
dot icon31/08/2016
Statement of capital following an allotment of shares on 2016-08-09
dot icon30/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon26/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/03/2016
Registered office address changed from C/O Aqueduct 2nd Floor Suite F 10 Lindsey Street London EC1A 9HP to C/O C/O Zapnito 18-20 Scrutton Street Shoreditch London EC2A 4RX on 2016-03-18
dot icon02/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon05/12/2014
Termination of appointment of Hang Fung Yeung as a director on 2014-11-25
dot icon05/12/2014
Termination of appointment of Ca-Phun Ung as a director on 2014-11-25
dot icon16/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon08/08/2013
Second filing of AP01 previously delivered to Companies House
dot icon22/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/05/2013
Appointment of Mr Ca-Phun Ung as a director
dot icon03/05/2013
Director's details changed for Mr Hang Fung Yeung on 2013-05-01
dot icon03/05/2013
Director's details changed for Mr Patrick Joseph Byers on 2013-05-01
dot icon03/05/2013
Appointment of Mr Hang Fung Yeung as a director
dot icon03/05/2013
Appointment of Mr Patrick Joseph Byers as a director
dot icon25/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/02/2013
Certificate of change of name
dot icon15/02/2013
Director's details changed for Mr Matthew O'riordan on 2013-02-01
dot icon15/02/2013
Current accounting period shortened from 2013-06-30 to 2013-02-28
dot icon25/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon20/02/2012
Director's details changed for Mr Matthew O'riordan on 2012-02-20
dot icon14/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon12/05/2011
Registered office address changed from Lemon Studios 85 Clerkenwell Road London EC1R 5AR United Kingdom on 2011-05-12
dot icon17/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon29/06/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

62
2021
change arrow icon0 % *

* during past year

Cash in Bank

£29,805,269.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
31.25M
-
0.00
29.81M
-
2021
62
31.25M
-
0.00
29.81M
-

Employees

2021

Employees

62 Ascended- *

Net Assets(GBP)

31.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.81M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
29/04/2021 - Present
656
Brisbourne, Nicholas Gwyn
Director
28/06/2017 - 18/12/2019
42
Norman Fiore
Director
28/05/2021 - Present
4
O'riordan, Matthew
Director
29/06/2009 - Present
8
Byers, Patrick Joseph
Director
01/05/2013 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABLY REALTIME LTD

ABLY REALTIME LTD is an(a) Active company incorporated on 29/06/2009 with the registered office located at 9th Floor 107 Cheapside, London EC2V 6DN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of ABLY REALTIME LTD?

toggle

ABLY REALTIME LTD is currently Active. It was registered on 29/06/2009 .

Where is ABLY REALTIME LTD located?

toggle

ABLY REALTIME LTD is registered at 9th Floor 107 Cheapside, London EC2V 6DN.

What does ABLY REALTIME LTD do?

toggle

ABLY REALTIME LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ABLY REALTIME LTD have?

toggle

ABLY REALTIME LTD had 62 employees in 2021.

What is the latest filing for ABLY REALTIME LTD?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2026-03-20.