Background WavePink WaveYellow Wave

RELTA LIMITED (04438910)

RELTA LIMITED (04438910) is a dissolved UK company. incorporated on 15 May 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RELTA LIMITED has been registered for 23 years. Current directors include HUTCHINSON, Iain Catleugh, LOUSADA, Simon Charles.

Company Number
04438910
Status
dissolved
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
C/O Evelyn Partners Llp, London, EC2V 7BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUTCHINSON, Iain Catleugh, LOUSADA, Simon Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELTA LIMITED

RELTA LIMITED is an dissolved company incorporated on 15 May 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RELTA LIMITED was registered 23 years ago.(SIC: 68100)

Status

dissolved

Active since 23 years ago

Company No

04438910

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 9 November 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 May 2023 (2 years ago)
Submitted on 22 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

C/O Evelyn Partners Llp 45 Gresham Street London, EC2V 7BG,

Previous Addresses

Estate Office Oakley House Oakley Bedfordshire MK43 7st
From: 9 December 2013To: 9 February 2024
Estate Office Crawley Park Husborne Crawley Bedford Bedfordshire MK43 0UU
From: 15 May 2002To: 9 December 2013
Timeline

7 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jul 12
Loan Secured
Apr 14
Director Left
Oct 14
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HUNT, Sharon Anne

Active
Oakley House, BedfordMK43 7ST
Secretary
Appointed 24 Oct 2016

HUTCHINSON, Iain Catleugh

Active
Montevetro, LondonSW11 3YL
Born June 1965
Director
Appointed 10 Jun 2002

LOUSADA, Simon Charles

Active
45 Gresham Street, LondonEC2V 7BG
Born January 1963
Director
Appointed 11 Jul 2012

BROOK, Toni Marian

Resigned
84 Newcomen Road, WellingboroughNN8 1JT
Secretary
Appointed 06 Aug 2002
Resigned 24 Oct 2016

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Secretary
Appointed 10 Jun 2002
Resigned 20 Sept 2014

RM REGISTRARS LIMITED

Resigned
2nd Floor, LondonEC2A 3RX
Corporate secretary
Appointed 15 May 2002
Resigned 10 Jun 2002

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Born September 1938
Director
Appointed 10 Jun 2002
Resigned 20 Sept 2014

RM NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4SD
Corporate director
Appointed 15 May 2002
Resigned 10 Jun 2002

Persons with significant control

4

1 Active
3 Ceased
Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2022
Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2022
Ceased 15 Feb 2022

Mr Iain Catleugh Hutchinson

Ceased
Oakley House, OakleyMK43 7ST
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2016
Ceased 09 Feb 2022
Oakley House, OakleyMK43 7ST

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2016
Ceased 09 Feb 2022
Fundings
Financials
Latest Activities

Filing History

119

Gazette Dissolved Liquidation
27 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 October 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 March 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 February 2024
600600
Resolution
9 February 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
9 February 2024
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Auditors Resignation Company
25 April 2013
AUDAUD
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Small
8 February 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Small
23 March 2009
AAAnnual Accounts
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
88(2)R88(2)R
Accounts With Accounts Type Small
11 March 2004
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
288cChange of Particulars
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
287Change of Registered Office
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
225Change of Accounting Reference Date
Legacy
23 July 2002
287Change of Registered Office
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Incorporation Company
15 May 2002
NEWINCIncorporation