This company is commonly known as Relayr Limited. The company was founded 8 years ago and was given the registration number 09898843. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | RELAYR LIMITED |
---|---|---|
Company Number | : | 09898843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 01 August 2022 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 01 May 2022 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 02 December 2015 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 16 September 2016 | Active |
Wangirain 48, Herrliberg, Switzerland, 8704 | Director | 13 November 2019 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 23 September 2019 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 02 December 2015 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 02 December 2015 | Active |
Mr Reginald Bruno Fernandes | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Mr Peter Michael Jansen | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | Wangirain 48, Herrliberg, Switzerland, 8704 |
Nature of control | : |
|
Mr Joel Schmuel Jeselsohn | ||
Notified on | : | 23 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
William Hite | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL |
Nature of control | : |
|
Josef Brunner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Egale 1, 80 St Albans Road, Watford, England, WD17 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-03-21 | Accounts | Accounts with accounts type small. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Accounts | Accounts with accounts type small. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.