Background WavePink WaveYellow Wave

RELAYWARE LTD (03330923)

RELAYWARE LTD (03330923) is an active UK company. incorporated on 10 March 1997. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. RELAYWARE LTD has been registered for 29 years. Current directors include KNOFLACH, Georg, KUGLER, Michael Alexander.

Company Number
03330923
Status
active
Type
ltd
Incorporated
10 March 1997
Age
29 years
Address
Sadler Building, Oxford, OX4 4GE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KNOFLACH, Georg, KUGLER, Michael Alexander
SIC Codes
62020, 62090, 63110, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELAYWARE LTD

RELAYWARE LTD is an active company incorporated on 10 March 1997 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. RELAYWARE LTD was registered 29 years ago.(SIC: 62020, 62090, 63110, 70229)

Status

active

Active since 29 years ago

Company No

03330923

LTD Company

Age

29 Years

Incorporated 10 March 1997

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 15 January 2026 (2 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

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

FOUNDATION NETWORK LIMITED
From: 10 March 1997To: 24 August 2010
Contact
Address

Sadler Building Oxford Science Park Oxford, OX4 4GE,

Previous Addresses

Magdalen Centre the Oxford Science Park Oxford Oxfordshire OX4 4GA
From: 10 March 1997To: 3 February 2014
Timeline

61 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Funding Round
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Apr 11
Funding Round
May 11
Share Issue
Jan 12
Loan Secured
Oct 13
Loan Cleared
Oct 13
Funding Round
Nov 13
Director Joined
Nov 13
Funding Round
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Nov 15
Loan Secured
Nov 15
Funding Round
Dec 15
Funding Round
Jan 16
Loan Secured
Apr 16
Loan Secured
May 16
Director Joined
Jun 16
Funding Round
Jun 16
Director Joined
Oct 16
Director Joined
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Funding Round
Sept 17
Loan Cleared
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Loan Cleared
Feb 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Left
Feb 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
9
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

KNOFLACH, Georg

Active
Grosvenor Street, LondonW1K 3HW
Born December 1984
Director
Appointed 02 Oct 2025

KUGLER, Michael Alexander

Active
Drygalski-Allee 25, Munich81477
Born June 1976
Director
Appointed 15 Jan 2026

DRUMMOND, Andrew Stewart

Resigned
Oxford Science Park, OxfordOX4 4GE
Secretary
Appointed 30 Jul 2020
Resigned 18 Jul 2023

FLEISSNER, Jennifer Marie

Resigned
Oxford Science Park, OxfordOX4 4GE
Secretary
Appointed 26 Sept 2016
Resigned 30 Jul 2020

FREEMAN, Philip William

Resigned
16 Barcheston Road, SolihullB93 9JS
Secretary
Appointed 20 Jan 1998
Resigned 29 Mar 2000

LANGTON, Stephen

Resigned
The Oxford Science Park, OxfordOX4 4GA
Secretary
Appointed 25 Jun 2010
Resigned 23 Jun 2014

VON BENECKE, John Paul

Resigned
Oxford Science Park, OxfordOX4 4GE
Secretary
Appointed 24 Jun 2014
Resigned 26 Sept 2016

WALLACE JONES, Helen Louise Maxwell

Resigned
1 The Paddock, KenningtonOX1 5SB
Secretary
Appointed 06 Dec 2000
Resigned 25 Jun 2010

WALLACE-JONES, Simon

Resigned
West Barn, OxfordOX4 4UT
Secretary
Appointed 10 Mar 1997
Resigned 07 Jan 1998

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 10 Mar 1997
Resigned 10 Mar 1997

ANTON, Richard Philip

Resigned
2 Mount Pleasant, LondonSW1A 1ER
Born November 1964
Director
Appointed 11 May 2016
Resigned 18 Aug 2017

BENNET, Julian Charles Lucas

Resigned
48 Grosvenor Street, LondonW1K 3HW
Born December 1982
Director
Appointed 31 Jan 2023
Resigned 03 Dec 2024

BRENNAN, Paul

Resigned
Westbourne Gardens, LondonW2 5NS
Born June 1963
Director
Appointed 01 Oct 2014
Resigned 18 Aug 2017

BRUNWIN, Veronica Ann

Resigned
The Oxford Science Park, OxfordOX4 4GA
Born January 1961
Director
Appointed 25 Jun 2010
Resigned 18 Aug 2017

CLARIDGE, Gawain Charles

Resigned
Oxford Science Park, OxfordOX4 4GE
Born July 1973
Director
Appointed 18 Jul 2023
Resigned 15 Jan 2026

FREEMAN, Philip William

Resigned
16 Barcheston Road, SolihullB93 9JS
Born October 1949
Director
Appointed 20 Jan 1998
Resigned 29 Mar 2000

GIGOV, Emil Slavchev

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born March 1970
Director
Appointed 24 Sept 2013
Resigned 18 Aug 2017

KAGAN, Paul

Resigned
Park Avenue, New York10017
Born February 1994
Director
Appointed 20 Jun 2024
Resigned 30 Sept 2025

KULA, Jennifer

Resigned
The Oxford Science Park, OxfordOX4 4GA
Born June 1969
Director
Appointed 09 Mar 2011
Resigned 18 Aug 2017

MANN, Robert Fraser

Resigned
Oxford Science Park, OxfordOX4 4GE
Born April 1952
Director
Appointed 06 Sept 2017
Resigned 31 Jan 2023

MANN, Robert Fraser

Resigned
54 East Sheen Avenue, LondonSW14 8AU
Born April 1952
Director
Appointed 05 Jul 2001
Resigned 18 Aug 2017

MORGAN, Michael John

Resigned
3 Knott Park House, OxshottKT22 0HW
Born June 1968
Director
Appointed 24 Nov 2005
Resigned 24 Oct 2014

RAPKIN, Gordon Owen

Resigned
Oxford Science Park, OxfordOX4 4GE
Born January 1955
Director
Appointed 26 Sept 2016
Resigned 31 Jan 2023

ROMLEY, Kenneth Michael

Resigned
Oxford Science Park, OxfordOX4 4GE
Born August 1965
Director
Appointed 18 Aug 2017
Resigned 06 Sept 2017

SAFAII, Matthew

Resigned
Oxford Science Park, OxfordOX4 4GE
Born December 1979
Director
Appointed 19 Dec 2017
Resigned 31 Jan 2023

WALLACE JONES, Helen Louise Maxwell

Resigned
1 The Paddock, KenningtonOX1 5SB
Born March 1955
Director
Appointed 10 Mar 1997
Resigned 25 Jun 2010

WALLACE-JONES, Simon

Resigned
1 The Paddock, KenningtonOX1 5SB
Born May 1961
Director
Appointed 10 Mar 1997
Resigned 25 Jun 2010

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 10 Mar 1997
Resigned 10 Mar 1997

Persons with significant control

1

0 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 11 May 2016
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

194

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
15 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Resolution
25 June 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Auditors Resignation Company
7 March 2018
AUDAUD
Second Filing Capital Allotment Shares
10 January 2018
RP04SH01RP04SH01
Memorandum Articles
9 January 2018
MAMA
Resolution
9 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
31 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Resolution
12 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Allotment Shares
3 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Resolution
27 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Resolution
4 December 2015
RESOLUTIONSResolutions
Resolution
4 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Resolution
14 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Resolution
18 October 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 October 2013
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
27 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Resolution
12 January 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 January 2012
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
5 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Capital Allotment Shares
3 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Statement Of Companys Objects
23 December 2010
CC04CC04
Resolution
23 December 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
26 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
6 January 2009
363aAnnual Return
Resolution
29 December 2008
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
24 December 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
16 October 2007
88(3)88(3)
Legacy
16 October 2007
88(2)R88(2)R
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
4 February 2003
287Change of Registered Office
Legacy
5 June 2002
88(3)88(3)
Legacy
5 June 2002
88(2)R88(2)R
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2002
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
353353
Legacy
22 August 2000
88(2)R88(2)R
Memorandum Articles
11 July 2000
MEM/ARTSMEM/ARTS
Legacy
19 June 2000
288cChange of Particulars
Legacy
19 June 2000
288cChange of Particulars
Legacy
19 June 2000
288bResignation of Director or Secretary
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
8 June 2000
122122
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Memorandum Articles
26 January 2000
MEM/ARTSMEM/ARTS
Legacy
26 January 2000
88(2)R88(2)R
Legacy
26 January 2000
123Notice of Increase in Nominal Capital
Resolution
26 January 2000
RESOLUTIONSResolutions
Resolution
26 January 2000
RESOLUTIONSResolutions
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
22 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
22 June 1998
363b363b
Miscellaneous
7 May 1998
MISCMISC
Legacy
31 March 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
24 March 1998
MEM/ARTSMEM/ARTS
Legacy
11 March 1998
88(2)R88(2)R
Resolution
11 March 1998
RESOLUTIONSResolutions
Resolution
11 March 1998
RESOLUTIONSResolutions
Legacy
4 March 1998
288aAppointment of Director or Secretary
Memorandum Articles
5 February 1998
MEM/ARTSMEM/ARTS
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
26 January 1998
287Change of Registered Office
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
287Change of Registered Office
Incorporation Company
10 March 1997
NEWINCIncorporation