ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Realvnc Limited

Realvnc Limited is an active company incorporated on 24 May 2002 with the registered office located in Cambridge, Cambridgeshire. Realvnc Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04446945
Private limited company
Age
23 years
Incorporated 24 May 2002
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 18 May 2025 (3 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (8 months remaining)
Last change occurred 8 years 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 (1 year remaining)
Contact
Address
Edinburgh House St John's Innovation Park
Cowley Road
Cambridge
CB4 0WS
United Kingdom
Address changed on 16 Dec 2024 (8 months ago)
Previous address was
Telephone
01223310400
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1967
Director • British • Lives in England • Born in Apr 1970
Director • Chief Financial Officer / Chartered Accountant • British • Lives in UK • Born in Oct 1984
VNC Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Raptor Midco 2 Limited
Christopher Henry Yelland and Nicholas Alan Drew are mutual people.
Active
Raptor Topco Limited
Christopher Henry Yelland and Nicholas Alan Drew are mutual people.
Active
Raptor Midco 1 Limited
Christopher Henry Yelland and Nicholas Alan Drew are mutual people.
Active
Raptor Bidco Limited
Christopher Henry Yelland and Nicholas Alan Drew are mutual people.
Active
Stats Sports Limited
Nicholas Alan Drew is a mutual person.
Active
Opta Sports Data Limited
Nicholas Alan Drew is a mutual person.
Active
Stats Sports Group Limited
Nicholas Alan Drew is a mutual person.
Active
VNC Group Limited
Christopher Henry Yelland is a mutual person.
Active
Brands
RealVNC
RealVNC provides remote access software for desktop and mobile devices, allowing connections for users.
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
£3.46M
Increased by £6K (0%)
Turnover
£17.02M
Increased by £2.38M (+16%)
Employees
90
Decreased by 6 (-6%)
Total Assets
£15.14M
Increased by £3.03M (+25%)
Total Liabilities
-£13.43M
Increased by £2.46M (+22%)
Net Assets
£1.71M
Increased by £566K (+50%)
Debt Ratio (%)
89%
Decreased by 1.85% (-2%)
Latest Activity
Mr Nicholas Alan Drew Appointed
2 Months Ago on 16 Jun 2025
Full Accounts Submitted
2 Months Ago on 9 Jun 2025
Christopher Henry Yelland Resigned
3 Months Ago on 30 May 2025
Confirmation Submitted
3 Months Ago on 20 May 2025
New Charge Registered
5 Months Ago on 8 Apr 2025
Registers Moved To Inspection Address
8 Months Ago on 16 Dec 2024
Inspection Address Changed
8 Months Ago on 12 Dec 2024
Full Accounts Submitted
11 Months Ago on 2 Oct 2024
Vnc Group Ltd (PSC) Details Changed
1 Year Ago on 9 Aug 2024
Registered Address Changed
1 Year Ago on 9 Aug 2024
Get Credit Report
Discover Realvnc Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Nicholas Alan Drew as a director on 16 June 2025
Submitted on 30 Jul 2025
Termination of appointment of Christopher Henry Yelland as a director on 30 May 2025
Submitted on 30 Jul 2025
Change of details for Vnc Group Ltd as a person with significant control on 9 August 2024
Submitted on 18 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 9 Jun 2025
Confirmation statement made on 18 May 2025 with no updates
Submitted on 20 May 2025
Registration of charge 044469450002, created on 8 April 2025
Submitted on 10 Apr 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT
Submitted on 16 Dec 2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT
Submitted on 12 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 2 Oct 2024
Registered office address changed from 50-60 Station Road Cambridge CB1 2JH England to Edinburgh House St John's Innovation Park Cowley Road Cambridge CB4 0WS on 9 August 2024
Submitted on 9 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year