Background WavePink WaveYellow Wave

RELENTLESS HOLDINGS LIMITED (09354114)

RELENTLESS HOLDINGS LIMITED (09354114) is an active UK company. incorporated on 15 December 2014. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RELENTLESS HOLDINGS LIMITED has been registered for 11 years. Current directors include NEVILLE, Gary Alexander.

Company Number
09354114
Status
active
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
St Andrews Chambers, Manchester, M2 5PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NEVILLE, Gary Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELENTLESS HOLDINGS LIMITED

RELENTLESS HOLDINGS LIMITED is an active company incorporated on 15 December 2014 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RELENTLESS HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09354114

LTD Company

Age

11 Years

Incorporated 15 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

TIGER SPORTS HOLDING LIMITED
From: 15 December 2014To: 2 February 2015
Contact
Address

St Andrews Chambers 21 Albert Square Manchester, M2 5PE,

Previous Addresses

Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR
From: 15 December 2014To: 27 September 2018
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Oct 17
New Owner
Mar 18
New Owner
Mar 18
Funding Round
Apr 18
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

NEVILLE, Gary Alexander

Active
21 Albert Square, ManchesterM2 5PE
Born February 1975
Director
Appointed 15 Dec 2014

Persons with significant control

2

Mr Gary Alexander Neville

Active
21 Albert Square, ManchesterM2 5PE
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Emma Neville

Active
21 Albert Square, ManchesterM2 5PE
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 December 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Resolution
13 April 2018
RESOLUTIONSResolutions
Resolution
12 April 2018
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
7 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
7 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Resolution
23 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Certificate Change Of Name Company
2 February 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 December 2014
RESOLUTIONSResolutions
Change Of Name Notice
29 December 2014
CONNOTConfirmation Statement Notification
Incorporation Company
15 December 2014
NEWINCIncorporation