UKBizDB.co.uk

RILIANCE SOFTWARE LIMITED

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

This company is commonly known as Riliance Software Limited. The company was founded 15 years ago and was given the registration number 06777866. The firm's registered office is in COLCHESTER. You can find them at The Old School, School Lane, Stratford St Mary, Colchester, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RILIANCE SOFTWARE LIMITED
Company Number:06777866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Old School, School Lane, Stratford St Mary, Colchester, Essex, England, CO7 6LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

Director15 March 2019Active
3, Palmer Close, Kingsmead, Northwich, Uk, CW9 8UJ

Secretary21 December 2008Active
5th Floor, The Observatory, Chapel Walks, Manchester, England,

Secretary08 October 2012Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary21 December 2008Active
The Old School,, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director15 March 2019Active
The Old School,, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director15 March 2019Active
The Old School,, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director01 December 2016Active
The Old School,, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director17 June 2019Active
The Old School,, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director15 March 2019Active
18 Whalley Road, Hale, WA15 9DF

Director21 December 2008Active
The Law Society, 113 Chancery Lane, London, England, WC2A 1PL

Director23 April 2015Active
The Law Society, 113 Chancery Lane, London, England, WC2A 1PL

Director23 September 2015Active
The Old School,, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director01 July 2017Active
The Old School,, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director24 November 2011Active
14 Woodlands Road, Heaton Mersey, Stockport, SK4 3AF

Director21 December 2008Active
113, Chancery Lane, London, Uk, WC2A 1PL

Director08 October 2012Active
The Old School,, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director21 December 2008Active
Dellside 26 Delavor Road, Lower Heswall, Wirral, CH60 4RW

Director21 December 2008Active
113, Chancery Lane, London, Uk, WC2A 1PL

Director08 October 2012Active
6, Portal Business Park, Eaton Lane, Tarporley, CW6 9DL

Director13 March 2014Active

People with Significant Control

Riliance Group Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:Unit 2, Portal Business Park, Tarporley, England, CW6 9DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-14Address

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

Download
2021-07-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-13Resolution

Resolution.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Change account reference date company current extended.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Address

Move registers to registered office company with new address.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-03-26Resolution

Resolution.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.