UKBizDB.co.uk

RELAYR LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director01 August 2022Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director01 May 2022Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director02 December 2015Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director16 September 2016Active
Wangirain 48, Herrliberg, Switzerland, 8704

Director13 November 2019Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director23 September 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director02 December 2015Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director02 December 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-03-21Accounts

Accounts with accounts type small.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-03-08Accounts

Accounts with accounts type small.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.