Background WavePink WaveYellow Wave

RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED (04924135)

RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED (04924135) 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 ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED has been registered for 22 years. Current directors include RAE, Alistair Kynoch.

Company Number
04924135
Status
active
Type
ltd
Incorporated
7 October 2003
Age
22 years
Address
19-21 Catherine Place, London, SW1E 6DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RAE, Alistair Kynoch
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED

RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS 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 ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04924135

LTD Company

Age

22 Years

Incorporated 7 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 December 2025 (4 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 7 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

ADVANCED COMPUTER SYSTEMS & NETWORKS LIMITED
From: 7 October 2003To: 29 June 2016
Contact
Address

19-21 Catherine Place London, SW1E 6DX,

Previous Addresses

2 Cadogan Gate London SW1X 0AT England
From: 18 April 2017To: 26 August 2020
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: 12 September 2013To: 2 November 2016
12-16 Clerkenwell Road London EC1M 5PQ England
From: 6 August 2013To: 12 September 2013
3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3TH
From: 13 September 2010To: 6 August 2013
55 Station Road Beaconsfield Buckinghamshire HP9 1QL
From: 7 October 2003To: 13 September 2010
Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Capital Reduction
Jul 12
Share Issue
Jul 12
Share Buyback
Jul 12
Director Joined
Jun 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Jun 16
Director Left
Sept 17
Director Left
Feb 18
Director Left
May 18
Funding Round
Oct 18
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Oct 25
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

EDGER, Gillian

Active
Catherine Place, LondonSW1E 6DX
Secretary
Appointed 29 Nov 2019

RAE, Alistair Kynoch

Active
Catherine Place, LondonSW1E 6DX
Born January 1959
Director
Appointed 01 Feb 2021

CHIN, Lorraine

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

GODDARD, Yvonne

Resigned
Cadogan Gate, LondonSW1X 0AT
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

DANCER, Andrew John

Resigned
Catherine Place, LondonSW1E 6DX
Born August 1972
Director
Appointed 05 May 2016
Resigned 10 Feb 2022

FLAVIN, Eamon

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

HEWITT, Ian Arthur

Resigned
Acorn Business Centre, PortsmouthPO6 3TH
Born May 1956
Director
Appointed 19 Mar 2015
Resigned 05 May 2016

KINGHAM, Brian Anthony

Resigned
Catherine Place, LondonSW1E 6DX
Born September 1944
Director
Appointed 05 May 2016
Resigned 10 Feb 2022

MADELIN, John Peter

Resigned
Cadogan Gate, LondonSW1X 0AT
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

TREACY, Louise Mary

Resigned
Catherine Place, LondonSW1E 6DX
Born June 1968
Director
Appointed 01 Feb 2021
Resigned 16 Dec 2021

WATKINSON, Sam James

Resigned
Catherine Place, LondonSW1E 6DX
Born December 1968
Director
Appointed 11 Feb 2022
Resigned 01 Oct 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 Cyber Science Limited

Active
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Account Reference Date Company Current Extended
5 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 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
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
30 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2020
AAAnnual Accounts
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 Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Resolution
30 October 2018
RESOLUTIONSResolutions
Resolution
30 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Gazette Filings Brought Up To Date
28 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
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 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
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
29 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Resolution
23 May 2016
RESOLUTIONSResolutions
Resolution
23 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
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
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
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
12 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
16 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
Resolution
13 July 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 July 2012
SH10Notice of Particulars of Variation
Resolution
13 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
13 July 2012
SH06Cancellation of Shares
Resolution
13 July 2012
RESOLUTIONSResolutions
Resolution
13 July 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
13 July 2012
SH03Return of Purchase of Own Shares
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
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 Person Director Company With Change Date
3 November 2010
CH01Change of Director 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
3 February 2009
363aAnnual Return
Legacy
30 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
11 April 2007
AAAnnual Accounts
Legacy
19 March 2007
88(2)O88(2)O
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
88(2)R88(2)R
Legacy
9 November 2006
88(2)R88(2)R
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2006
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
88(2)R88(2)R
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
123Notice of Increase in Nominal Capital
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Legacy
12 March 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