UKBizDB.co.uk

RELAY SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Relay Software Limited. The company was founded 23 years ago and was given the registration number NI039933. The firm's registered office is in BELFAST. You can find them at The Gas Office, 12 Cromac Quay, Belfast, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:RELAY SOFTWARE LIMITED
Company Number:NI039933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2001
End of financial year:31 December 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Gas Office, 12 Cromac Quay, Belfast, BT7 2JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24-26, Second Floor, Adelaide Street, Belfast, Northern Ireland, BT2 8GB

Secretary25 July 2019Active
535, W. Belden Ave., Chicago, United States, 60614

Director26 August 2020Active
24-26, Second Floor, Adelaide Street, Belfast, Northern Ireland, BT2 8GB

Director29 July 2016Active
The Gas Office, 12 Cromac Quay, Belfast, BT7 2JD

Secretary03 November 2018Active
30 Castlemore Avenue, Belfast, BT6 9RF

Secretary08 February 2008Active
The Gas Office, 12 Cromac Quay, Belfast, BT7 2JD

Secretary29 July 2016Active
26 Island View Lane, Kinnego, Lurgan, BT67 9JF

Secretary07 January 2001Active
The Gas Office, 12 Cromac Quay, Belfast, BT7 2JD

Secretary01 October 2012Active
Rialto, 33 Kensington Road, Belfast, Northern Ireland, BT5 6NJ

Director25 January 2001Active
30 Castlemore Avenue, Belfast, BT6 9RF

Director25 January 2001Active
The Gas Office, 12 Cromac Quay, Belfast, BT7 2JD

Director29 August 2016Active
30, The Rise, Malahide, Co. Dublin, Ireland,

Director25 January 2001Active
The Gas Office, 12 Cromac Quay, Belfast, BT7 2JD

Director29 July 2016Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Director07 January 2001Active
24a Lisburn Street, Hillsborough, BT26 6AB

Director25 January 2001Active
1, Kensington Manor, Kensington Road, Belfast, Northern Ireland, BT5 6PE

Director28 August 2003Active
29 Glenview Drive, Lurgan, Craigavon, BT66 7ES

Director07 January 2001Active

People with Significant Control

Applied Systems Europe Limited
Notified on:29 July 2016
Status:Active
Country of residence:England
Address:Invicta House, Trafalgar Place, Brighton, England, BN1 4FR
Nature of control:
  • Ownership of shares 75 to 100 percent
Applied Systems Europe Ltd
Notified on:29 July 2016
Status:Active
Country of residence:England
Address:Invicta House, Trafalgar Place, Brighton, England, BN1 4FR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-24Dissolution

Dissolution application strike off company.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Capital

Capital statement capital company with date currency figure.

Download
2023-01-16Capital

Legacy.

Download
2023-01-16Insolvency

Legacy.

Download
2023-01-16Resolution

Resolution.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-08-30Resolution

Resolution.

Download
2019-08-16Officers

Appoint person secretary company with name date.

Download
2019-08-16Officers

Termination secretary company with name termination date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Appoint person secretary company with name date.

Download
2019-01-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.