Background WavePink WaveYellow Wave

RELAY ENGINEERING LIMITED (02431701)

RELAY ENGINEERING LIMITED (02431701) is an active UK company. incorporated on 12 October 1989. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 1 other business activities. RELAY ENGINEERING LIMITED has been registered for 36 years. Current directors include BEVERIDGE, Michael John, COULTON, Gavin Lee, FISHER, Paul Matthew and 5 others.

Company Number
02431701
Status
active
Type
ltd
Incorporated
12 October 1989
Age
36 years
Address
8th Floor The Aspect, London, EC2A 1AS
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
BEVERIDGE, Michael John, COULTON, Gavin Lee, FISHER, Paul Matthew, FROUD, Alan Richard, HOWARTH, Marcus Anthony, JOHNSTONE, Christopher Charles, Mr., MCCARTHY, Charles Norman Drummond, PARK, Steven Gordon
SIC Codes
25110, 43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELAY ENGINEERING LIMITED

RELAY ENGINEERING LIMITED is an active company incorporated on 12 October 1989 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 1 other business activity. RELAY ENGINEERING LIMITED was registered 36 years ago.(SIC: 25110, 43210)

Status

active

Active since 36 years ago

Company No

02431701

LTD Company

Age

36 Years

Incorporated 12 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

RELAY (SOUTH WEST) LIMITED
From: 12 October 1989To: 5 January 2007
Contact
Address

8th Floor The Aspect 12 Finsbury Square London, EC2A 1AS,

Previous Addresses

Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN
From: 24 March 2015To: 21 March 2018
Suite E10-E11 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN United Kingdom
From: 24 February 2015To: 24 March 2015
Po Box 28 India Buildings Water Street Liverpool L69 2BW
From: 25 September 2012To: 24 February 2015
37 St. Julians Road London NW6 7LB
From: 22 June 2012To: 25 September 2012
Po Box 28 India Buildings Water Street Liverpool L69 2BW
From: 12 October 1989To: 22 June 2012
Timeline

23 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Oct 12
Director Left
Jul 13
Director Left
Apr 14
Loan Cleared
Aug 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Jul 17
Director Left
Apr 18
Director Joined
Sept 19
Director Joined
Dec 19
Director Joined
Sept 21
Owner Exit
Apr 22
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 23
Owner Exit
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
Jan 25
Director Left
Apr 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

DANIELS, Eleanor Margaret Louise

Active
The Aspect, LondonEC2A 1AS
Secretary
Appointed 01 Apr 2025

BEVERIDGE, Michael John

Active
The Aspect, LondonEC2A 1AS
Born June 1966
Director
Appointed 17 Feb 2009

COULTON, Gavin Lee

Active
The Aspect, LondonEC2A 1AS
Born November 1984
Director
Appointed 09 May 2024

FISHER, Paul Matthew

Active
The Aspect, LondonEC2A 1AS
Born July 1971
Director
Appointed 14 Oct 1996

FROUD, Alan Richard

Active
The Aspect, LondonEC2A 1AS
Born May 1972
Director
Appointed 02 Apr 2005

HOWARTH, Marcus Anthony

Active
The Aspect, LondonEC2A 1AS
Born December 1972
Director
Appointed 27 Aug 2021

JOHNSTONE, Christopher Charles, Mr.

Active
The Aspect, LondonEC2A 1AS
Born May 1986
Director
Appointed 09 May 2024

MCCARTHY, Charles Norman Drummond

Active
The Aspect, LondonEC2A 1AS
Born June 1986
Director
Appointed 28 Jan 2025

PARK, Steven Gordon

Active
The Aspect, LondonEC2A 1AS
Born July 1979
Director
Appointed 09 May 2024

CARRINGTON, Linda

Resigned
2 Camborne Place, YeovilBA21 5DQ
Secretary
Appointed 21 Dec 2005
Resigned 11 Sept 2006

CLARK, Martin

Resigned
The Aspect, LondonEC2A 1AS
Secretary
Appointed 03 Nov 2023
Resigned 31 Mar 2025

DENHOLM, Cara Jane May

Resigned
19 Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 30 Oct 2015
Resigned 03 Nov 2023

FISHER, Paul Matthew

Resigned
Heathfield, PlymstockPL9 8QX
Secretary
Appointed 22 Sept 2005
Resigned 21 Dec 2005

HANSON, Gregory Albert

Resigned
4 Greenlaw Drive, GlasgowG77 6NL
Secretary
Appointed 11 Sept 2006
Resigned 30 Oct 2015

LANCASTER, Shaun

Resigned
160 Austin Crescent, PlymouthPL6 5QS
Secretary
Appointed N/A
Resigned 06 Jan 1992

THOMAS, Robert

Resigned
3 Rollis Park Close, PlymouthPL9 7NW
Secretary
Appointed 27 Oct 1993
Resigned 13 Jul 2000

WILLIAMS, Leslie

Resigned
4 Essa Road, SaltashPL12 4ED
Secretary
Appointed 13 Jun 2000
Resigned 23 Sept 2005

WILLIAMS, Leslie

Resigned
7 Stoney Lands, SaltashPL12 5DF
Secretary
Appointed N/A
Resigned 27 Oct 1993

BONACCORSI, David

Resigned
44 Leapmoor Drive, InverclydePA18 6BT
Born April 1952
Director
Appointed 21 Dec 2005
Resigned 17 Feb 2009

CLARK, Martin

Resigned
The Aspect, LondonEC2A 1AS
Born December 1973
Director
Appointed 04 May 2017
Resigned 31 Mar 2025

CLUNIE, Patrick David

Resigned
10 Waterford Close, BridgwaterTA6 6UN
Born March 1965
Director
Appointed 23 Jan 2008
Resigned 18 Oct 2017

GARCIA, Robert A

Resigned
8 William Evans Close, PlymouthPL6 7QS
Born January 1951
Director
Appointed N/A
Resigned 21 Dec 2005

GILL, Bruce William

Resigned
The Aspect, LondonEC2A 1AS
Born December 1968
Director
Appointed 25 Sept 2019
Resigned 30 May 2022

HANDLEY, Kevin Christopher

Resigned
The Aspect, LondonEC2A 1AS
Born November 1984
Director
Appointed 30 May 2022
Resigned 26 Jul 2023

HILL, Alan

Resigned
23 Buena Vista Gardens, PlymouthPL6 7JG
Born July 1942
Director
Appointed N/A
Resigned 01 Sept 2005

KEEPING, David Ernest George

Resigned
98a The Brow, PortsmouthPO4 9TD
Born February 1938
Director
Appointed 01 Dec 2004
Resigned 31 May 2011

KEEPING, Wayne Martin

Resigned
Chalton Lane, WaterloovillePO8 0RQ
Born June 1968
Director
Appointed 01 Dec 2004
Resigned 25 Apr 2014

POTTS, Graham Mark

Resigned
Over Stratton, South PethertonTA13 5LG
Born October 1960
Director
Appointed 21 Dec 2005
Resigned 26 Apr 2006

ROUGH, Andrew Donald Mccallum

Resigned
28 Westbourne Gardens, GlasgowG12 9PF
Born January 1968
Director
Appointed 26 Apr 2006
Resigned 23 Jan 2009

THOMAS, Robert

Resigned
3 Rollis Park Close, PlymouthPL9 7NW
Born June 1944
Director
Appointed 25 Jul 1994
Resigned 03 Jul 2013

WILLIAMS, Leslie

Resigned
4 Essa Road, SaltashPL12 4ED
Born July 1947
Director
Appointed N/A
Resigned 01 Sept 2005

WRANKMORE, Andrew

Resigned
19 Woodside Crescent, GlasgowG3 7UL
Born August 1973
Director
Appointed 15 Aug 2019
Resigned 13 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
12 Finsbury Square, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2023
Union Building, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2016
Ceased 26 May 2020
12 Finsbury Square, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Sept 2023
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 August 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Resolution
21 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
19 March 2009
287Change of Registered Office
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
353353
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Resolution
7 February 2007
RESOLUTIONSResolutions
Resolution
7 February 2007
RESOLUTIONSResolutions
Resolution
7 February 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
13 October 2006
288cChange of Particulars
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
353353
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
287Change of Registered Office
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Legacy
10 November 2005
225Change of Accounting Reference Date
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
169169
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
88(2)R88(2)R
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
123Notice of Increase in Nominal Capital
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
155(6)a155(6)a
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
88(2)R88(2)R
Legacy
3 August 2005
123Notice of Increase in Nominal Capital
Resolution
3 August 2005
RESOLUTIONSResolutions
Legacy
14 July 2005
88(2)R88(2)R
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 April 2005
AAAnnual Accounts
Resolution
15 February 2005
RESOLUTIONSResolutions
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Resolution
13 October 1999
RESOLUTIONSResolutions
Legacy
13 October 1999
123Notice of Increase in Nominal Capital
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
25 September 1997
287Change of Registered Office
Legacy
8 July 1997
287Change of Registered Office
Accounts With Accounts Type Small
28 February 1997
AAAnnual Accounts
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1995
AAAnnual Accounts
Legacy
22 January 1995
88(2)R88(2)R
Legacy
12 January 1995
88(2)R88(2)R
Resolution
12 January 1995
RESOLUTIONSResolutions
Legacy
12 January 1995
123Notice of Increase in Nominal Capital
Resolution
12 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 November 1994
123Notice of Increase in Nominal Capital
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
8 August 1994
288288
Legacy
1 February 1994
88(2)R88(2)R
Legacy
5 October 1993
363b363b
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Legacy
21 November 1991
363(287)363(287)
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
4 October 1990
288288
Legacy
22 January 1990
88(2)R88(2)R
Legacy
22 January 1990
224224
Legacy
21 December 1989
395Particulars of Mortgage or Charge
Legacy
16 October 1989
288288
Incorporation Company
12 October 1989
NEWINCIncorporation