Glidepath Rtc Ltd

DataGardener
glidepath rtc ltd
in liquidation
Micro

Glidepath Rtc Ltd

06114275Private Limited With Share Capital

Suite 5, Second Floor, Bulman Ho, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

19/02/2007

Company Age

19 years

Directors

3

Employees

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Glidepath Rtc Ltd (06114275) is a private limited with share capital incorporated on 19/02/2007 (19 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Real time claims was founded in 2007 by a small team of finance professionals to guide and assist consumers through the process of claiming refunds for mis-sold ppi policies.

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 19/02/2007
NE33LS

Financial Overview

Total Assets

£1.48M

Liabilities

£1.77M

Net Assets

£-284.0K

Cash

£3.7K

Key Metrics

3

Directors

1

Shareholders

4

CCJs

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

95
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-06-2024
Resolution
Category:Resolution
Date:14-06-2024
Appoint Corporate Director Company With Name Date
Category:Officers
Date:09-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:23-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:25-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:20-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-09-2015
Gazette Notice Compulsory
Category:Gazette
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:06-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2011
Gazette Notice Compulsary
Category:Gazette
Date:15-03-2011
Termination Director Company With Name
Category:Officers
Date:06-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-03-2010
Termination Secretary Company With Name
Category:Officers
Date:15-03-2010
Legacy
Category:Annual Return
Date:14-08-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-05-2009
Legacy
Category:Annual Return
Date:14-05-2009
Gazette Notice Compulsary
Category:Gazette
Date:28-04-2009
Legacy
Category:Address
Date:17-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-07-2008
Legacy
Category:Address
Date:22-07-2008
Legacy
Category:Officers
Date:21-07-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:09-07-2008
Incorporation Company
Category:Incorporation
Date:19-02-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2020
Filing Date02/12/2020
Latest Accounts31/08/2018

Trading Addresses

12-13 Lansdowne Terrace, Newcastle-Upon-Tyne, Tyne And Wear, NE31HN
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

08455616161
www.realtimeclaims.co.uk
Suite 5, Second Floor, Bulman Ho, Regent Centre, Newcastle Upon Tyne, NE33LS