Background WavePink WaveYellow Wave

RELIANCE CYBER LIMITED (04924133)

RELIANCE CYBER LIMITED (04924133) is an active UK company. incorporated on 7 October 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RELIANCE CYBER LIMITED has been registered for 22 years. Current directors include CHAPPELL, James Michael, KALENDERIDIS, Jennifer Maureen, MARTIN, Alexander James Hartley.

Company Number
04924133
Status
active
Type
ltd
Incorporated
7 October 2003
Age
22 years
Address
1 Valentine Place, London, SE1 8QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPPELL, James Michael, KALENDERIDIS, Jennifer Maureen, MARTIN, Alexander James Hartley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIANCE CYBER LIMITED

RELIANCE CYBER LIMITED is an active company incorporated on 7 October 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RELIANCE CYBER LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04924133

LTD Company

Age

22 Years

Incorporated 7 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

RELIANCE ACSN LIMITED
From: 21 April 2017To: 22 March 2023
RELIANCEACSN LIMITED
From: 29 June 2016To: 21 April 2017
ACSN LIMITED
From: 13 September 2010To: 29 June 2016
Contact
Address

1 Valentine Place London, SE1 8QH,

Previous Addresses

3 Valentine Place London SE1 8QH England
From: 3 February 2020To: 1 December 2022
3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England
From: 22 September 2017To: 3 February 2020
2 Cadogan Gate London SW1X 0AT England
From: 18 April 2017To: 22 September 2017
132 Buckingham Palace Road London SW1W 9SA England
From: 2 November 2016To: 18 April 2017
3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th
From: 13 September 2013To: 2 November 2016
, 12-16 Clerkenwell Road, London, EC1M 5PQ, England
From: 6 August 2013To: 13 September 2013
, 3 Acorn Business Centre, Northarbour Road Cosham, Portsmouth, PO6 3th, United Kingdom
From: 10 February 2011To: 6 August 2013
, 3 Acorn Lane Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3th
From: 13 September 2010To: 10 February 2011
, 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL
From: 7 October 2003To: 13 September 2010
Timeline

50 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Share Issue
Apr 20
Funding Round
Apr 20
Director Left
Sept 20
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Funding Round
Aug 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Capital Update
Jul 25
Funding Round
Sept 25
Director Left
Jan 26
6
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

EDGER, Gillian

Active
Valentine Place, LondonSE1 8QH
Secretary
Appointed 29 Nov 2019

CHAPPELL, James Michael

Active
Valentine Place, LondonSE1 8QH
Born July 1974
Director
Appointed 14 Nov 2024

KALENDERIDIS, Jennifer Maureen

Active
Valentine Place, LondonSE1 8QH
Born April 1966
Director
Appointed 10 Jun 2025

MARTIN, Alexander James Hartley

Active
Valentine Place, LondonSE1 8QH
Born April 1986
Director
Appointed 14 Nov 2024

CHIN, Lorraine

Resigned
Woodwarde Road, LondonSE22 8UL
Secretary
Appointed 14 May 2012
Resigned 05 May 2016

GODDARD, Yvonne

Resigned
Northarbour Road, PortsmouthPO6 3TH
Secretary
Appointed 24 Oct 2016
Resigned 29 Nov 2019

MARTIN, Peter

Resigned
Well Street, BuckinghamMK18 1EP
Secretary
Appointed 16 Oct 2003
Resigned 14 May 2012

ABERGAN REED NOMINEES LIMITED

Resigned
Ingles Manor, FolkestoneCT20 2RD
Corporate nominee secretary
Appointed 07 Oct 2003
Resigned 14 Oct 2003

BALL, Stephen Robert

Resigned
Valentine Place, LondonSE1 8QH
Born August 1953
Director
Appointed 16 Nov 2016
Resigned 30 Jun 2023

CLIFFORD, Michael

Resigned
Cadogan Gate, LondonSW1X 0AT
Born May 1968
Director
Appointed 13 Jun 2017
Resigned 31 Aug 2017

COOKE, Andrew Derek

Resigned
Valentine Place, LondonSE1 8QH
Born July 1964
Director
Appointed 16 Mar 2020
Resigned 30 Jun 2020

DANCER, Andrew John

Resigned
Valentine Place, LondonSE1 8QH
Born August 1972
Director
Appointed 05 May 2016
Resigned 10 Feb 2022

DYSON, James Robert

Resigned
Valentine Place, LondonSE1 8QH
Born December 1974
Director
Appointed 16 Mar 2020
Resigned 10 Feb 2022

EWERS, Ian

Resigned
Valentine Place, LondonSE1 8QH
Born October 1974
Director
Appointed 16 Mar 2020
Resigned 10 Feb 2022

FLAVIN, Eamon

Resigned
56 Woodwarde Road, LondonSE22 8UL
Born June 1960
Director
Appointed 16 Oct 2003
Resigned 30 Apr 2018

FOLLISS, Tarquin Simon Archer

Resigned
Valentine Place, LondonSE1 8QH
Born October 1957
Director
Appointed 16 Mar 2020
Resigned 10 Feb 2022

GASCOIGNE, Mark Graham

Resigned
Valentine Place, LondonSE1 8QH
Born February 1978
Director
Appointed 04 Nov 2020
Resigned 05 Jan 2026

KINGHAM, Brian Anthony

Resigned
Valentine Place, LondonSE1 8QH
Born September 1944
Director
Appointed 05 May 2016
Resigned 10 Feb 2022

LEE, James William

Resigned
Valentine Place, LondonSE1 8QH
Born June 1988
Director
Appointed 17 Feb 2025
Resigned 20 Jun 2025

LYONS, Gavin Anthony Peter

Resigned
Valentine Place, LondonSE1 8QH
Born September 1977
Director
Appointed 11 Feb 2022
Resigned 30 Jun 2023

MADELIN, John Peter

Resigned
Acorn Business Centre, PortsmouthPO6 3TH
Born May 1964
Director
Appointed 05 May 2016
Resigned 24 May 2017

MARTIN, Peter

Resigned
Well Street, BuckinghamMK18 1EP
Born October 1963
Director
Appointed 16 Oct 2003
Resigned 20 Sept 2017

MUNRO, Lawrence Robert William

Resigned
Valentine Place, LondonSE1 8QH
Born March 1983
Director
Appointed 21 Oct 2024
Resigned 28 May 2025

OGLE, Timothy Paul

Resigned
Valentine Place, LondonSE1 8QH
Born November 1973
Director
Appointed 04 Nov 2020
Resigned 18 Feb 2021

SUTHERLAND, Martin Conrad

Resigned
Valentine Place, LondonSE1 8QH
Born December 1968
Director
Appointed 16 Mar 2020
Resigned 30 Jun 2023

TRACEY, Cheryl

Resigned
Valentine Place, LondonSE1 8QH
Born May 1966
Director
Appointed 16 Mar 2020
Resigned 10 Feb 2022

VANN, Robin Alex

Resigned
Valentine Place, LondonSE1 8QH
Born May 1971
Director
Appointed 16 Mar 2020
Resigned 31 Dec 2021

WALKER, Justin Mark

Resigned
Northarbour Road, PortsmouthPO6 3TH
Born April 1962
Director
Appointed 11 Jun 2017
Resigned 19 Dec 2018

WATKINSON, Sam James

Resigned
Valentine Place, LondonSE1 8QH
Born December 1968
Director
Appointed 11 Feb 2022
Resigned 18 Jun 2025

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 07 Oct 2003
Resigned 14 Oct 2003

Persons with significant control

1

Reliance Advanced Computer Systems & Networks Limited

Active
Acorn Business Centre, Northarbour Road, PortsmouthPO6 3TH

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
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 December 2025
AA01Change of Accounting Reference Date
Resolution
6 November 2025
RESOLUTIONSResolutions
Memorandum Articles
6 November 2025
MAMA
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
28 July 2025
SH19Statement of Capital
Legacy
28 July 2025
SH20SH20
Legacy
28 July 2025
CAP-SSCAP-SS
Resolution
28 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2023
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Resolution
17 September 2021
RESOLUTIONSResolutions
Memorandum Articles
17 September 2021
MAMA
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Resolution
3 August 2021
RESOLUTIONSResolutions
Memorandum Articles
3 August 2021
MAMA
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Resolution
27 January 2021
RESOLUTIONSResolutions
Memorandum Articles
27 January 2021
MAMA
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Memorandum Articles
27 April 2020
MAMA
Resolution
27 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
25 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2017
AAAnnual Accounts
Resolution
21 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Resolution
29 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 March 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 March 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
88(2)R88(2)R
Legacy
11 March 2004
225Change of Accounting Reference Date
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
287Change of Registered Office
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Incorporation Company
7 October 2003
NEWINCIncorporation