Background WavePink WaveYellow Wave

RELMATECH LIMITED (09638370)

RELMATECH LIMITED (09638370) is an active UK company. incorporated on 15 June 2015. with registered office in Eastleigh. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. RELMATECH LIMITED has been registered for 10 years. Current directors include BROWN, Simon James, MOORSE, Laurence.

Company Number
09638370
Status
active
Type
ltd
Incorporated
15 June 2015
Age
10 years
Address
13 The Maples, Eastleigh, SO53 1DZ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BROWN, Simon James, MOORSE, Laurence
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELMATECH LIMITED

RELMATECH LIMITED is an active company incorporated on 15 June 2015 with the registered office located in Eastleigh. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. RELMATECH LIMITED was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09638370

LTD Company

Age

10 Years

Incorporated 15 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

13 The Maples Chandler's Ford Eastleigh, SO53 1DZ,

Previous Addresses

13 the Maples the Maples Chandler's Ford Eastleigh SO53 1DZ England
From: 19 May 2020To: 11 August 2020
89 Hocombe Road Chandler's Ford Eastleigh SO53 5QB England
From: 14 July 2019To: 19 May 2020
2 Monks Road Virginia Water GU25 4RR United Kingdom
From: 12 July 2019To: 14 July 2019
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 15 June 2015To: 12 July 2019
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Left
Jul 15
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Jun 17
Director Left
Jan 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Simon James

Active
Monks Road, Virginia WaterGU25 4RR
Born March 1965
Director
Appointed 15 Jun 2015

MOORSE, Laurence

Active
The Maples, EastleighSO53 1DZ
Born May 1973
Director
Appointed 05 Aug 2016

BRIDLE, Owen Aneurin

Resigned
Winkfield Lane, WindsorSL4 4NT
Born June 1962
Director
Appointed 08 Jul 2015
Resigned 29 Jul 2015

HALL, Philip

Resigned
Butter Street, Landrum29356
Born November 1953
Director
Appointed 08 Jul 2015
Resigned 19 Dec 2022

Persons with significant control

3

Mr Simon Brown

Active
Monks Road, Virginia WaterGU25 4RR
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2016

Mr Owen Aneurin Bridle

Active
Thatchers Close, St. NeotsPE19 6SH
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2016

Mr Phil Hall

Active
Butter Street, Landrum29356
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Move Registers To Sail Company With New Address
8 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 July 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Incorporation Company
15 June 2015
NEWINCIncorporation