Background WavePink WaveYellow Wave

RELISH CLOTHING LIMITED (07658930)

RELISH CLOTHING LIMITED (07658930) is an active UK company. incorporated on 6 June 2011. with registered office in Maidenhead. The company operates in the Manufacturing sector, engaged in unknown sic code (14132). RELISH CLOTHING LIMITED has been registered for 14 years. Current directors include HUSSEIN, Remsi.

Company Number
07658930
Status
active
Type
ltd
Incorporated
6 June 2011
Age
14 years
Address
Churchgate House, Maidenhead, SL6 4LL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14132)
Directors
HUSSEIN, Remsi
SIC Codes
14132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELISH CLOTHING LIMITED

RELISH CLOTHING LIMITED is an active company incorporated on 6 June 2011 with the registered office located in Maidenhead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14132). RELISH CLOTHING LIMITED was registered 14 years ago.(SIC: 14132)

Status

active

Active since 14 years ago

Company No

07658930

LTD Company

Age

14 Years

Incorporated 6 June 2011

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Churchgate House Newlands Drive Maidenhead, SL6 4LL,

Previous Addresses

36-38 Mortimer Street 1st Floor London W1W 7RG England
From: 16 December 2021To: 27 November 2024
16-18 Berners Street (Lower Ground Floor) London W1T 3NW England
From: 16 December 2020To: 16 December 2021
15 Harley House Marylebone Road Regents Park London NW1 5HE
From: 15 February 2012To: 16 December 2020
Relish Clothing Limited 105 Redwald Road London E5 0JQ England
From: 6 June 2011To: 15 February 2012
Timeline

12 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Joined
Jul 14
Director Left
Jul 14
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Director Left
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Loan Cleared
Feb 21
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HUSSEIN, Remsi

Active
Chartwell Way, High WycombeHP11 1FZ
Born November 1974
Director
Appointed 18 Jul 2014

HUSSEIN, Elmaz

Resigned
Redwald Road, LondonE5 0JQ
Secretary
Appointed 06 Jun 2011
Resigned 15 Jun 2011

MCS FORMATIONS LIMITED

Resigned
Old Marylebone Road, LondonNW1 5QT
Corporate secretary
Appointed 15 Jun 2011
Resigned 06 Jun 2017

BANSE, Veronique Marie Juliette

Resigned
Marylebone Road, LondonNW1 5HE
Born December 1959
Director
Appointed 15 Jun 2011
Resigned 08 Dec 2020

HUSSEIN, Elmaz

Resigned
Redwald Road, LondonE5 0JQ
Born November 1984
Director
Appointed 06 Jun 2011
Resigned 18 Jul 2014

Persons with significant control

3

2 Active
1 Ceased

Mrs Eleni Kyriacou

Active
Newlands Drive, MaidenheadSL6 4LL
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2020

Ms Veronique Marie Juliette Banse

Ceased
Harley House, Marylebone Road, LondonNW1 5HE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2020

Mr Remsi Hussein

Active
Chartwell Way, High WycombeHP11 1FZ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
25 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
28 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
3 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
3 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Legacy
10 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Move Registers To Sail Company
29 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 May 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 February 2012
AA01Change of Accounting Reference Date
Legacy
20 September 2011
MG01MG01
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
29 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Resolution
29 June 2011
RESOLUTIONSResolutions
Incorporation Company
6 June 2011
NEWINCIncorporation