Background WavePink WaveYellow Wave

RELIANCE BUSINESS CONSULTANTS LIMITED (04116988)

RELIANCE BUSINESS CONSULTANTS LIMITED (04116988) is an active UK company. incorporated on 29 November 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. RELIANCE BUSINESS CONSULTANTS LIMITED has been registered for 25 years. Current directors include BHATT, Rajendra, BHATT, Varun.

Company Number
04116988
Status
active
Type
ltd
Incorporated
29 November 2000
Age
25 years
Address
Flat No 1, Trinity House, London, W14 8QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BHATT, Rajendra, BHATT, Varun
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIANCE BUSINESS CONSULTANTS LIMITED

RELIANCE BUSINESS CONSULTANTS LIMITED is an active company incorporated on 29 November 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. RELIANCE BUSINESS CONSULTANTS LIMITED was registered 25 years ago.(SIC: 70221)

Status

active

Active since 25 years ago

Company No

04116988

LTD Company

Age

25 Years

Incorporated 29 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Flat No 1, Trinity House 377 Kensington High Street London, W14 8QA,

Previous Addresses

Flat 1 1 Morshead Road Maida Vale London W9 1JH
From: 29 November 2000To: 17 February 2015
Timeline

11 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
Dec 09
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Jul 16
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Mar 22
Loan Secured
Mar 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BHATT, Rajendra

Active
377 Kensington High Street, LondonW14 8QA
Secretary
Appointed 29 Nov 2000

MANU KRISHNAN

Active
Briarwood Drive, NorthwoodHA6 1PJ
Corporate secretary
Appointed 24 Feb 2011

BHATT, Rajendra

Active
377 Kensington High Street, LondonW14 8QA
Born June 1964
Director
Appointed 29 Nov 2000

BHATT, Varun

Active
377 Kensington High Street, LondonW14 8QA
Born March 1995
Director
Appointed 26 Jul 2016

BHATT, Anuradha

Resigned
180 Myton Road, WarwickCV34 6PS
Secretary
Appointed 29 Nov 2000
Resigned 24 Feb 2011

Persons with significant control

1

Mr Rajendra Bhatt

Active
377 Kensington High Street, LondonW14 8QA
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Person Secretary Company With Change Date
15 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Legacy
5 January 2013
MG01MG01
Legacy
5 January 2013
MG01MG01
Legacy
5 January 2013
MG01MG01
Legacy
5 January 2013
MG01MG01
Legacy
2 January 2013
MG02MG02
Legacy
19 December 2012
MG04MG04
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
16 October 2012
CH04Change of Corporate Secretary Details
Resolution
12 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 September 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2006
363aAnnual Return
Legacy
2 November 2006
288cChange of Particulars
Legacy
30 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 June 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 August 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
225Change of Accounting Reference Date
Incorporation Company
29 November 2000
NEWINCIncorporation