Background WavePink WaveYellow Wave

WE ARE RELISH LIMITED (09822691)

WE ARE RELISH LIMITED (09822691) is an active UK company. incorporated on 13 October 2015. with registered office in Woodbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. WE ARE RELISH LIMITED has been registered for 10 years. Current directors include LLOYD, Emma Louise.

Company Number
09822691
Status
active
Type
ltd
Incorporated
13 October 2015
Age
10 years
Address
Unit 14 Riduna Park Station Road, Woodbridge, IP12 1QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
LLOYD, Emma Louise
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE ARE RELISH LIMITED

WE ARE RELISH LIMITED is an active company incorporated on 13 October 2015 with the registered office located in Woodbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. WE ARE RELISH LIMITED was registered 10 years ago.(SIC: 70210)

Status

active

Active since 10 years ago

Company No

09822691

LTD Company

Age

10 Years

Incorporated 13 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

W2E INTERNATIONAL LTD
From: 13 October 2015To: 18 July 2017
Contact
Address

Unit 14 Riduna Park Station Road Melton Woodbridge, IP12 1QT,

Previous Addresses

C/O Oxlade & Bond Unit 14, Riduna Park, Station Road Melton Woodbridge Suffolk IP12 1QT England
From: 12 November 2019To: 15 November 2019
The Lodge Grove Farm Debenham Road Stonham Aspal Suffolk IP14 6BX United Kingdom
From: 2 August 2018To: 12 November 2019
Seymours Leeks Hill Melton Woodbridge IP12 1LW England
From: 18 July 2017To: 2 August 2018
Delta Place 27 Bath Road Cheltenham GL53 7th England
From: 13 October 2015To: 18 July 2017
Timeline

12 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jul 17
Funding Round
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Funding Round
Jun 19
Owner Exit
Nov 19
Director Left
Nov 19
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LLOYD, Emma Louise

Active
Station Road, WoodbridgeIP12 1QT
Born December 1969
Director
Appointed 01 Aug 2017

EDWARDS, John

Resigned
Curtain Road, LondonEC2A 3BX
Born August 1963
Director
Appointed 13 Oct 2015
Resigned 17 Jul 2017

NEWMAN, Judi

Resigned
Grove Farm, Stonham AspalIP14 6BX
Born December 1970
Director
Appointed 17 Jul 2017
Resigned 08 Nov 2019

Persons with significant control

3

1 Active
2 Ceased

Ms Emma Louise Lloyd

Active
Station Road, WoodbridgeIP12 1QT
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2017

Mrs Judi Newman

Ceased
Grove Farm, Stonham AspalIP14 6BX
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2017
Ceased 08 Nov 2019

Mr John Edwards

Ceased
Curtain Road, LondonEC2A 3BX
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
2 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Resolution
18 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Resolution
4 February 2016
RESOLUTIONSResolutions
Incorporation Company
13 October 2015
NEWINCIncorporation