UKBizDB.co.uk

RELYENCE UK LIMITED

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

This company is commonly known as Relyence Uk Limited. The company was founded 7 years ago and was given the registration number 10275898. The firm's registered office is in WOLVERHAMPTON. You can find them at Trilogy Suite 9 Church Street, Wednesfield, Wolverhampton, West Midlands. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RELYENCE UK LIMITED
Company Number:10275898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Trilogy Suite 9 Church Street, Wednesfield, Wolverhampton, West Midlands, England, WV11 1SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Waters Edge, Handsacre, Rugeley, United Kingdom, WS15 4HP

Director22 October 2018Active
160 Kemp House, City Road, London, United Kingdom, EC1V 2NX

Director13 July 2016Active
160 Kemp House, City Road, London, United Kingdom, EC1V 2NX

Director13 July 2016Active

People with Significant Control

Mrs Caroline Emily Brailsford
Notified on:01 April 2023
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Trilogy Suite, 9 Church Street, Wolverhampton, England, WV11 1SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Simon Scott Brailsford
Notified on:24 October 2018
Status:Active
Date of birth:March 1966
Nationality:English
Country of residence:United Kingdom
Address:12, Waters Edge, Rugeley, United Kingdom, WS15 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Stephen Brailsford
Notified on:13 July 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:160 Kemp House, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Holley
Notified on:13 July 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:160 Kemp House, City Road, London, United Kingdom, EC1V 2NX
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 (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
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Address

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

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-11-23Capital

Capital allotment shares.

Download
2018-11-23Persons with significant control

Change to a person with significant control.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-23Persons with significant control

Change to a person with significant control.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Address

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

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.