Background WavePink WaveYellow Wave

RELIANCE ACSN LIMITED (06508003)

RELIANCE ACSN LIMITED (06508003) is an active UK company. incorporated on 19 February 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RELIANCE ACSN LIMITED has been registered for 18 years. Current directors include INSLEY, Matthew James, KINGHAM, Brian Anthony, RAE, Alistair Kynoch.

Company Number
06508003
Status
active
Type
ltd
Incorporated
19 February 2008
Age
18 years
Address
19-21 Catherine Place, London, SW1E 6DX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
INSLEY, Matthew James, KINGHAM, Brian Anthony, RAE, Alistair Kynoch
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIANCE ACSN LIMITED

RELIANCE ACSN LIMITED is an active company incorporated on 19 February 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RELIANCE ACSN LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06508003

LTD Company

Age

18 Years

Incorporated 19 February 2008

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

RELIANCE CYBER LIMITED
From: 29 April 2016To: 22 March 2023
RELIANCE CYBER SCIENCE LIMITED
From: 10 March 2015To: 29 April 2016
WILLIAM EXECUTIVE LIMITED
From: 11 November 2013To: 10 March 2015
NORLAND EXECUTIVE LIMITED
From: 4 March 2008To: 11 November 2013
OVAL (2183) LIMITED
From: 19 February 2008To: 4 March 2008
Contact
Address

19-21 Catherine Place London, SW1E 6DX,

Previous Addresses

2 Cadogan Gate London SW1X 0AT England
From: 2 March 2017To: 26 August 2020
130-132 Buckingham Palace Road London SW1W 9SA
From: 5 January 2014To: 2 March 2017
City Bridge House 57 Southwark Street London SE1 1RU
From: 19 February 2008To: 5 January 2014
Timeline

16 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 25
Director Joined
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Left
Mar 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

INSLEY, Matthew James

Active
Catherine Place, LondonSW1E 6DX
Born June 1985
Director
Appointed 22 Oct 2025

KINGHAM, Brian Anthony

Active
Catherine Place, LondonSW1E 6DX
Born September 1944
Director
Appointed 18 Feb 2026

RAE, Alistair Kynoch

Active
Catherine Place, LondonSW1E 6DX
Born January 1959
Director
Appointed 16 Dec 2021

CASH, Daphne Valerie

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 30 Apr 2009
Resigned 03 Dec 2013

GREEN, Duncan James

Resigned
Rose Cottage, HarpendenAL5 3QE
Secretary
Appointed 03 Mar 2008
Resigned 30 Apr 2009

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 19 Feb 2008
Resigned 03 Mar 2008

CROSS, Stephen

Resigned
Cadogan Gate, LondonSW1X 0AT
Born October 1956
Director
Appointed 01 Apr 2015
Resigned 10 Jul 2018

ENTWISLE, Ian David

Resigned
57 Southwark Street, LondonSE1 1RU
Born August 1963
Director
Appointed 03 Mar 2008
Resigned 08 Nov 2013

GREEN, Duncan James

Resigned
57 Southwark Street, LondonSE1 1RU
Born October 1962
Director
Appointed 03 Mar 2008
Resigned 08 Nov 2013

KINGHAM, Brian Anthony

Resigned
Catherine Place, LondonSW1E 6DX
Born September 1944
Director
Appointed 08 Nov 2013
Resigned 18 Feb 2026

SIMON, Jeremy Paul

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born February 1956
Director
Appointed 08 Nov 2013
Resigned 30 Jun 2015

TREACY, Louise Mary

Resigned
Catherine Place, LondonSW1E 6DX
Born June 1968
Director
Appointed 10 Jul 2018
Resigned 16 Dec 2021

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 19 Feb 2008
Resigned 03 Mar 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Anthony Kingham

Active
Catherine Place, LondonSW1E 6DX
Born September 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Feb 2026

Mr Brian Anthony Kingham

Ceased
Catherine Place, LondonSW1E 6DX
Born September 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Feb 2026
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
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
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Resolution
29 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
29 April 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
10 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Secretary Company With Name
5 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Certificate Change Of Name Company
11 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
225Change of Accounting Reference Date
Legacy
7 March 2008
287Change of Registered Office
Certificate Change Of Name Company
4 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2008
NEWINCIncorporation