UKBizDB.co.uk

RELAYWARE LTD

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

This company is commonly known as Relayware Ltd. The company was founded 27 years ago and was given the registration number 03330923. The firm's registered office is in OXFORD. You can find them at Sadler Building, Oxford Science Park, Oxford, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RELAYWARE LTD
Company Number:03330923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Sadler Building, Oxford Science Park, Oxford, OX4 4GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Investcorp House, 48 Grosvenor Street, Mayfair, London, United Kingdom, W1K 3HW

Director31 January 2023Active
Sadler Building, Oxford Science Park, Oxford, OX4 4GE

Director18 July 2023Active
Sadler Building, Oxford Science Park, Oxford, OX4 4GE

Secretary30 July 2020Active
Sadler Building, Oxford Science Park, Oxford, OX4 4GE

Secretary26 September 2016Active
16 Barcheston Road, Knowle, Solihull, B93 9JS

Secretary20 January 1998Active
Magdalen Centre, The Oxford Science Park, Oxford, OX4 4GA

Secretary25 June 2010Active
Sadler Building, Oxford Science Park, Oxford, England, OX4 4GE

Secretary24 June 2014Active
1 The Paddock, Kennington, OX1 5SB

Secretary06 December 2000Active
West Barn, Sandford-On-Thames, Oxford, OX4 4UT

Secretary10 March 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary10 March 1997Active
Mount Pleasant House, 2 Mount Pleasant, London, SW1A 1ER

Director11 May 2016Active
48e, Westbourne Gardens, London, England, W2 5NS

Director01 October 2014Active
Magdalen Centre, The Oxford Science Park, Oxford, OX4 4GA

Director25 June 2010Active
16 Barcheston Road, Knowle, Solihull, B93 9JS

Director20 January 1998Active
1, Kings Arms Yard, London, England, EC2R 7AF

Director24 September 2013Active
Megdalen Centre, The Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Director09 March 2011Active
Sadler Building, Oxford Science Park, Oxford, OX4 4GE

Director06 September 2017Active
54 East Sheen Avenue, London, SW14 8AU

Director05 July 2001Active
3 Knott Park House, Wrens Hill, Oxshott, KT22 0HW

Director24 November 2005Active
Sadler Building, Oxford Science Park, Oxford, OX4 4GE

Director26 September 2016Active
Sadler Building, Oxford Science Park, Oxford, OX4 4GE

Director18 August 2017Active
Sadler Building, Oxford Science Park, Oxford, OX4 4GE

Director19 December 2017Active
1 The Paddock, Kennington, OX1 5SB

Director10 March 1997Active
1 The Paddock, Kennington, OX1 5SB

Director10 March 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director10 March 1997Active

People with Significant Control

Amadeus General Partner Limited
Notified on:11 May 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-15Officers

Termination secretary company with name termination date.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Accounts

Accounts with accounts type group.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type group.

Download
2020-08-12Officers

Appoint person secretary company with name date.

Download
2020-08-12Officers

Termination secretary company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type group.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.