RUNTIME COLLECTIVE LIMITED - BRIGHTON


Company Profile Company Filings

Overview

RUNTIME COLLECTIVE LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
RUNTIME COLLECTIVE LIMITED was incorporated 24 years ago on 21/12/1999 and has the registered number: 03898053. The accounts status is FULL and accounts are next due on 30/09/2024.

RUNTIME COLLECTIVE LIMITED - BRIGHTON

This company is listed in the following categories:
62020 - Information technology consultancy activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SOVEREIGN HOUSE CHURCH STREET
BRIGHTON
BN1 1UJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/10/2023 28/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS. NABILAH FATIMA IRSHAD Jan 1987 American Director 2023-07-31 CURRENT
DYLAN MARVIN Dec 1983 American Director 2021-06-01 UNTIL 2022-02-24 RESIGNED
OLIVER JOHN SHARPE Jun 1973 British Director 1999-12-21 UNTIL 2004-02-17 RESIGNED
DR FABRICE RETKOWSKY Apr 1973 French Director 2005-10-01 UNTIL 2015-10-26 RESIGNED
MARK JOHN HARGREAVES Jul 1968 British Director 2005-01-01 UNTIL 2007-03-23 RESIGNED
DEAN NELSON Feb 1959 American Director 2018-10-31 UNTIL 2021-06-01 RESIGNED
MR GILES PALMER Oct 1968 British Director 2000-05-02 UNTIL 2022-02-24 RESIGNED
MARSHALL KING Apr 1966 British Director 2007-12-20 UNTIL 2012-04-16 RESIGNED
PHILIP JONES Aug 1969 British Director 1999-12-21 UNTIL 2000-04-06 RESIGNED
MR JOHN RODNEY NEALE KEECH Dec 1945 British Director 2003-12-01 UNTIL 2005-12-31 RESIGNED
GUY HUDSON Feb 1964 British Director 2006-05-19 UNTIL 2009-01-01 RESIGNED
MR ALEX JOHN SLOLEY Aug 1968 British Director 2016-02-10 UNTIL 2017-02-10 RESIGNED
MR BRYAN TOOKEY Sep 1974 British Director 2010-03-29 UNTIL 2016-06-29 RESIGNED
BRITANNIA COMPANY FORMATIONS LIMITED Nominee Secretary 1999-12-21 UNTIL 1999-12-21 RESIGNED
GUILLAUME BARREAU Dec 1966 French Secretary 1999-12-21 UNTIL 2000-04-06 RESIGNED
DYLAN MARVIN Secretary 2017-10-27 UNTIL 2022-02-24 RESIGNED
MR BENJAMIN GOODBAND Secretary 2022-02-24 UNTIL 2023-07-31 RESIGNED
MR GILES PALMER Oct 1968 British Secretary 2000-05-02 UNTIL 2015-03-06 RESIGNED
HAL MANAGEMENT LIMITED Corporate Secretary 2015-03-06 UNTIL 2017-10-24 RESIGNED
ETIENNE DROIT Sep 1959 French Director 2016-02-17 UNTIL 2018-10-30 RESIGNED
MR JOHN GERARD MOORE Apr 1960 Irish Director 2012-03-22 UNTIL 2018-10-31 RESIGNED
GUILLAUME BARREAU Dec 1966 French Director 1999-12-21 UNTIL 2001-09-01 RESIGNED
OMRI BENAYOUN Nov 1976 French Director 2015-10-26 UNTIL 2021-06-01 RESIGNED
MR. GUY BERRUYER Aug 1951 French Director 2019-06-25 UNTIL 2021-06-01 RESIGNED
MR ULRIK BO LARSEN Sep 1977 Danish Director 2022-02-24 UNTIL 2023-07-31 RESIGNED
MR SAMUEL WOODWORTH BROOKS May 1978 British,American Director 2014-05-22 UNTIL 2021-06-01 RESIGNED
MISS RENATA CASAMENTO Jul 1991 Italian Director 2022-02-24 UNTIL 2022-07-07 RESIGNED
JO ANN CORKRAN Jan 1955 American Director 2018-10-31 UNTIL 2021-06-01 RESIGNED
STEVEN ROBERT CROSSAN Mar 1971 British Director 2000-05-02 UNTIL 2004-11-12 RESIGNED
DEANSGATE COMPANY FORMATIONS LIMITED Nominee Director 1999-12-21 UNTIL 1999-12-21 RESIGNED
MR CARLES FERRER ROQUETA Sep 1970 Spanish Director 2012-03-20 UNTIL 2019-04-18 RESIGNED
MS KATJA GARROOD Nov 1969 British Director 2022-02-24 UNTIL 2023-07-31 RESIGNED
FERGUS GLOSTER Dec 1961 Irish Director 2019-04-18 UNTIL 2021-06-01 RESIGNED
PRASANT GONDIPALLI Sep 1981 American Director 2021-08-20 UNTIL 2022-02-24 RESIGNED
MR BENJAMIN GOODBAND Jul 1977 British Director 2022-02-24 UNTIL 2023-07-31 RESIGNED
NICHOLAS ANTHONY GILHESPIE Nov 1973 British Director 2021-06-01 UNTIL 2021-09-16 RESIGNED
MR MARK ADRIAN HEELEY May 1961 British Director 2007-01-12 UNTIL 2018-10-31 RESIGNED
MR ALEX JOHN SLOLEY Aug 1968 British Director 2012-07-30 UNTIL 2012-07-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cision Ltd 2021-06-15 Grand Cayman   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVOUCH LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DELL CORPORATION LIMITED LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
PORTFOLIO METRICA LIMITED LONDON ENGLAND Dissolved... DORMANT 63120 - Web portals
DELL EMERGING MARKETS (EMEA) LIMITED LONDON ENGLAND Active FULL 46510 - Wholesale of computers, computer peripheral equipment and software
GORKANA LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 63110 - Data processing, hosting and related activities
DISCOVERY GROUP HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GROUP GTI LTD WALLINGFORD Active GROUP 70100 - Activities of head offices
GORKANA GROUP HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
CONNACHT SPV 1 LIMITED LIVERPOOL Dissolved... SMALL 64209 - Activities of other holding companies n.e.c.
CONNACHT SPV 6 LIMITED REDHILL Dissolved... FULL 47990 - Other retail sale not in stores, stalls or markets
ENVA TOPCO LIMITED NEWARK UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
SHL GLOBAL HOLDINGS 1 LIMITED THAMES DITTON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
SHL GLOBAL HOLDINGS 2 LIMITED THAMES DITTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
SHL INTERNATIONAL MANAGEMENT LIMITED THAMES DITTON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SHL DEBTCO LIMITED THAMES DITTON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SHL INTERNATIONAL FINANCE 1 LIMITED THAMES DITTON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SHL US FINANCE LIMITED THAMES DITTON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SHL INTERNATIONAL FINANCE 2 LIMITED THAMES DITTON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
EXPONENT PRIVATE EQUITY PARTNERS GP IV LLP LONDON Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AZALEA SYSTEMS LIMITED BRIGHTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
BARNCOTE LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BEN MACDONALD GARDENS LIMITED BRIGHTON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BAGGOTT CONSULTING LIMITED BRIGHTON Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BEAUFORT DEVELOPMENTS SOUTHERN LTD BRIGHTON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BECKET COLLECTION LTD. BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
B BOP TOURING LTD BRIGHTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
27 BUCKINGHAM STREET LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CAMEL'S SHEESHA BARS LTD BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CAMELS SHOTS LTD BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.