ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Runtime Collective Limited

Runtime Collective Limited is an active company incorporated on 21 December 1999 with the registered office located in London, Greater London. Runtime Collective Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03898053
Private limited company
Age
25 years
Incorporated 21 December 1999
Size
Unreported
Confirmation
Submitted
Dated 14 October 2024 (1 year 1 month ago)
Next confirmation dated 14 October 2025
Was due on 28 October 2025 (17 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Floor 7 (Cision Group Limited)
5 Churchill Place
London
E14 5HU
England
Address changed on 12 Aug 2025 (3 months ago)
Previous address was 5 Churchill Place London E14 5HU England
Telephone
01273234290
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1970
Director • Irish • Lives in UK • Born in Mar 1987
Director • Cfo • American • Lives in United States • Born in Sep 1981
Director • Finance Director • British • Lives in England • Born in Jan 1980
Director • American • Lives in United States • Born in Aug 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Peerindex Limited
Ms Nabilah Fatima Irshad, Lucie Hannah Stone, and 4 more are mutual people.
Active
Qriously Limited
Ms Nabilah Fatima Irshad, Lucie Hannah Stone, and 4 more are mutual people.
Active
Crimson Hexagon Ltd
Ms Nabilah Fatima Irshad, Lucie Hannah Stone, and 4 more are mutual people.
Active
Buzzsumo Limited
Ms Nabilah Fatima Irshad, Lucie Hannah Stone, and 4 more are mutual people.
Active
Cision Group Limited
Lucie Hannah Stone, Matthew David Robarge, and 2 more are mutual people.
Active
Prime Research UK Limited
Matthew David Robarge, Stephen Edward Boyes, and 1 more are mutual people.
Active
Canyon UK Investments Ltd
Matthew David Robarge, Stephen Edward Boyes, and 1 more are mutual people.
Active
PWW International Ltd
Matthew David Robarge, Stephen Edward Boyes, and 1 more are mutual people.
Active
Brands
Brandwatch
Brandwatch is a digital consumer intelligence company that provides insights into audience behavior and engagement.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.5M
Increased by £474K (+46%)
Turnover
£46.44M
Decreased by £2.28M (-5%)
Employees
262
Decreased by 53 (-17%)
Total Assets
£55.19M
Decreased by £162.6M (-75%)
Total Liabilities
-£109.8M
Decreased by £24.33M (-18%)
Net Assets
-£54.61M
Decreased by £138.26M (-165%)
Debt Ratio (%)
199%
Increased by 137.37% (+223%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 7 Oct 2025
Registered Address Changed
3 Months Ago on 12 Aug 2025
Lucie Hannah Stone Resigned
4 Months Ago on 9 Jul 2025
Jordana Marie Cummins Appointed
4 Months Ago on 9 Jul 2025
Mr Stephen Boyles Details Changed
6 Months Ago on 30 Apr 2025
Mr Matthew David Robarge Appointed
6 Months Ago on 30 Apr 2025
Mr Stephen Boyles Appointed
6 Months Ago on 30 Apr 2025
Prasant Reddy Gondipalli Resigned
6 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year Ago on 13 Nov 2024
Inspection Address Changed
1 Year Ago on 25 Oct 2024
Get Credit Report
Discover Runtime Collective Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Jordana Marie Cummins as a director on 9 July 2025
Submitted on 9 Oct 2025
Termination of appointment of Lucie Hannah Stone as a director on 9 July 2025
Submitted on 9 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Registered office address changed from 5 Churchill Place London E14 5HU England to Floor 7 (Cision Group Limited) 5 Churchill Place London E14 5HU on 12 August 2025
Submitted on 12 Aug 2025
Termination of appointment of Prasant Reddy Gondipalli as a director on 30 April 2025
Submitted on 18 Jun 2025
Appointment of Mr Matthew David Robarge as a director on 30 April 2025
Submitted on 18 Jun 2025
Director's details changed for Mr Stephen Boyles on 30 April 2025
Submitted on 18 Jun 2025
Appointment of Mr Stephen Boyles as a director on 30 April 2025
Submitted on 18 Jun 2025
Confirmation statement made on 14 October 2024 with updates
Submitted on 13 Nov 2024
Register inspection address has been changed from Sovereign House Church Street, 1st Floor Brighton BN1 1UJ United Kingdom to 5 Churchill Place London E14 5HU
Submitted on 25 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year