UKBizDB.co.uk

RELIANCE IP NETWORKS LIMITED

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

This company is commonly known as Reliance Ip Networks Limited. The company was founded 20 years ago and was given the registration number 04985120. The firm's registered office is in CREWE. You can find them at Euro Card Centre Herald Park, Herald Drive, Crewe, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RELIANCE IP NETWORKS LIMITED
Company Number:04985120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Euro Card Centre Herald Park, Herald Drive, Crewe, England, CW1 6EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary01 June 2021Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director09 December 2019Active
56, Leek Road, Congleton, England, CW12 3HU

Director04 December 2003Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director09 December 2019Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director14 April 2022Active
Fence House, Fence Avenue, Macclesfield, England, SK10 1LT

Director01 October 2009Active
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary09 December 2019Active
37 Priory Drive, Macclesfield, SK10 3HU

Secretary04 December 2003Active
18, Hanson Road, Meltham, Holmfirth, United Kingdom, HD9 5LR

Secretary01 October 2009Active
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary17 March 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 December 2003Active
18 Hanson Road, Meltham, Holmfirth, HD9 5LR

Director01 January 2009Active
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director09 December 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 December 2003Active

People with Significant Control

Radius Payment Solutions Limited
Notified on:09 December 2019
Status:Active
Country of residence:England
Address:Euro Card Centre, Herald Park, Crewe, England, CW1 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Neil Peter Gooding
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:56, Leek Road, Congleton, England, CW12 3HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Peter Hoddinott
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:18, Hanson Road, Holmfirth, England, HD9 5LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Sumner
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Fence House, Fence Avenue, Macclesfield, England, SK10 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.