Background WavePink WaveYellow Wave

RELEX SOLUTIONS UK LIMITED (03522094)

RELEX SOLUTIONS UK LIMITED (03522094) is an active UK company. incorporated on 4 March 1998. with registered office in Newcastle. The company operates in the Information and Communication sector, engaged in business and domestic software development. RELEX SOLUTIONS UK LIMITED has been registered for 28 years. Current directors include HAATAJA, Johan-Eerik, PESONEN, Tuomo, SIRKKA, Tuomo Juhani.

Company Number
03522094
Status
active
Type
ltd
Incorporated
4 March 1998
Age
28 years
Address
Denise Coates Foundation Building Home Farm Drive, Newcastle, ST5 5NS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HAATAJA, Johan-Eerik, PESONEN, Tuomo, SIRKKA, Tuomo Juhani
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELEX SOLUTIONS UK LIMITED

RELEX SOLUTIONS UK LIMITED is an active company incorporated on 4 March 1998 with the registered office located in Newcastle. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. RELEX SOLUTIONS UK LIMITED was registered 28 years ago.(SIC: 62012)

Status

active

Active since 28 years ago

Company No

03522094

LTD Company

Age

28 Years

Incorporated 4 March 1998

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

GALLERIA RETAIL TECHNOLOGY SOLUTIONS LIMITED
From: 18 June 2002To: 1 February 2017
GALLERIA HOLDINGS LIMITED
From: 24 July 1998To: 18 June 2002
GRINDCO 169 LIMITED
From: 4 March 1998To: 24 July 1998
Contact
Address

Denise Coates Foundation Building Home Farm Drive Keele Newcastle, ST5 5NS,

Previous Addresses

Trent House Victoria Road Stoke-on-Trent ST4 2LW England
From: 5 July 2021To: 25 March 2024
Apv House Speedwell Road Parkhouse Industrial Estate East Newcastle Staffordshire ST5 7RG England
From: 8 September 2015To: 5 July 2021
Brundrett House 19 Sandbach Road South Alsager Cheshire ST7 2LT
From: 4 March 1998To: 8 September 2015
Timeline

14 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Feb 12
Director Left
Mar 13
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Oct 17
Director Left
Mar 18
Director Left
Feb 19
Director Joined
Aug 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HAATAJA, Johan-Eerik

Active
Home Farm Drive, NewcastleST5 5NS
Born September 1986
Director
Appointed 16 May 2016

PESONEN, Tuomo

Active
Home Farm Drive, NewcastleST5 5NS
Born May 1982
Director
Appointed 16 May 2016

SIRKKA, Tuomo Juhani

Active
Speedwell Road, NewcastleST5 7RG
Born December 1980
Director
Appointed 21 Oct 2019

GODFREY, Paul Edmund

Resigned
Silver Birches, Newcastle Under LymeST5 5HB
Nominee secretary
Appointed 04 Mar 1998
Resigned 10 Jun 1998

LEE, Peter Francis

Resigned
Lumb Old Hall, BuryBL0 0QR
Secretary
Appointed 24 Oct 2007
Resigned 27 Jan 2013

TEASDALE, Robin Nicholas

Resigned
The Furlongs, UttoxeterST14 8BD
Secretary
Appointed 10 Jun 1998
Resigned 24 Oct 2007

DUNCAN LEWIS, Ian

Resigned
3 Chantry Road, Newcastle Under LymeST5 2EU
Born July 1961
Director
Appointed 10 Jun 1998
Resigned 28 Feb 2018

EDWARDS, John Michael

Resigned
Wetley Abbey Farm, Stoke On TrentST9 0AS
Born October 1939
Nominee director
Appointed 04 Mar 1998
Resigned 10 Jun 1998

ERICKSON, Douglas John

Resigned
Prairieside Drive, Waukesha53189
Born October 1965
Director
Appointed 01 Mar 2010
Resigned 27 Jul 2010

HUMPHREYS, Michael

Resigned
Baddeley Green Lane, Stoke On TrentST2 7JL
Born June 1976
Director
Appointed 12 Jun 2006
Resigned 14 Jul 2017

JELLYMAN, Nicholas Mark

Resigned
34 Priory Road, Newcastle Under LymeST5 2EW
Born November 1953
Director
Appointed 10 Jun 1998
Resigned 16 May 2002

KÄRKKÄINEN, Mikko

Resigned
Speedwell Road, NewcastleST5 7RG
Born August 1975
Director
Appointed 16 May 2016
Resigned 29 Jan 2018

LEE, Peter Francis

Resigned
Lumb Old Hall, BuryBL0 0QR
Born March 1971
Director
Appointed 17 Mar 2003
Resigned 27 Jan 2013

RICHARDS, Jeffrey John

Resigned
Dimsdale Parade West, NewcastleST5 8HS
Born November 1973
Director
Appointed 16 May 2002
Resigned 25 Jan 2012

TEASDALE, Robin Nicholas

Resigned
The Furlongs, Newcastle Under LymeST14 8BD
Born September 1963
Director
Appointed 16 May 2002
Resigned 24 Oct 2007

Persons with significant control

1

Galleria Holdings Ltd

Active
Speedwell Road, NewcastleST5 7RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
13 September 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Auditors Resignation Company
23 February 2017
AUDAUD
Resolution
1 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Miscellaneous
21 December 2012
MISCMISC
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Small
1 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Small
17 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
288cChange of Particulars
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Legacy
20 September 2005
403aParticulars of Charge Subject to s859A
Legacy
20 September 2005
403aParticulars of Charge Subject to s859A
Legacy
20 September 2005
403aParticulars of Charge Subject to s859A
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Resolution
8 December 2004
RESOLUTIONSResolutions
Resolution
8 December 2004
RESOLUTIONSResolutions
Resolution
8 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 December 2003
AAAnnual Accounts
Legacy
8 November 2003
403aParticulars of Charge Subject to s859A
Legacy
7 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Group
16 July 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 June 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Auditors Resignation Company
1 June 2002
AUDAUD
Resolution
29 May 2002
RESOLUTIONSResolutions
Legacy
29 May 2002
155(6)b155(6)b
Legacy
29 May 2002
155(6)b155(6)b
Legacy
29 May 2002
155(6)b155(6)b
Legacy
29 May 2002
155(6)a155(6)a
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
395Particulars of Mortgage or Charge
Legacy
24 May 2002
395Particulars of Mortgage or Charge
Legacy
24 May 2002
395Particulars of Mortgage or Charge
Legacy
24 May 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Legacy
17 May 2001
363aAnnual Return
Legacy
13 October 2000
287Change of Registered Office
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
15 May 2000
363aAnnual Return
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
7 May 1999
363aAnnual Return
Legacy
8 February 1999
225Change of Accounting Reference Date
Legacy
14 August 1998
88(2)R88(2)R
Legacy
26 July 1998
88(2)R88(2)R
Certificate Change Of Name Company
23 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
88(2)R88(2)R
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
287Change of Registered Office
Incorporation Company
4 March 1998
NEWINCIncorporation