Background WavePink WaveYellow Wave

RELIANCE WORLDWIDE HOLDINGS (UK) LIMITED (10050409)

RELIANCE WORLDWIDE HOLDINGS (UK) LIMITED (10050409) is an active UK company. incorporated on 8 March 2016. with registered office in West Drayton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). RELIANCE WORLDWIDE HOLDINGS (UK) LIMITED has been registered for 10 years. Current directors include BROOK, Sarah Jane, CURRY, Simon John, HORN, Richard Henry, Mr..

Company Number
10050409
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
John Guest Limited Horton Road, West Drayton, UB7 8JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
BROOK, Sarah Jane, CURRY, Simon John, HORN, Richard Henry, Mr.
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIANCE WORLDWIDE HOLDINGS (UK) LIMITED

RELIANCE WORLDWIDE HOLDINGS (UK) LIMITED is an active company incorporated on 8 March 2016 with the registered office located in West Drayton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). RELIANCE WORLDWIDE HOLDINGS (UK) LIMITED was registered 10 years ago.(SIC: 46740)

Status

active

Active since 10 years ago

Company No

10050409

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

John Guest Limited Horton Road Yiewsley West Drayton, UB7 8JL,

Previous Addresses

Worcester Road Evesham Worcestershire WR11 4RA England
From: 8 March 2016To: 4 March 2019
Timeline

23 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
May 16
Funding Round
Jul 16
Director Left
Feb 17
Funding Round
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Capital Update
Aug 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Capital Update
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Capital Update
May 25
Capital Update
Jun 25
Capital Update
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
8
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BROOK, Sarah Jane

Active
Horton Road, West DraytonUB7 8JL
Born April 1967
Director
Appointed 03 Mar 2023

CURRY, Simon John

Active
Horton Road, West DraytonUB7 8JL
Born March 1972
Director
Appointed 03 Mar 2023

HORN, Richard Henry, Mr.

Active
Horton Road, West DraytonUB7 8JL
Born December 1970
Director
Appointed 24 Mar 2026

BOLLMAN, Robert Gerard

Resigned
Horton Road, West DraytonUB7 8JL
Born June 1968
Director
Appointed 04 Mar 2019
Resigned 11 Mar 2020

JOHNSON, Andrew Mcbride

Resigned
Horton Road, West DraytonUB7 8JL
Born September 1967
Director
Appointed 20 Mar 2020
Resigned 03 Mar 2023

MUNZ, Jonathan Blayr

Resigned
EveshamWR11 4RA
Born June 1961
Director
Appointed 08 Mar 2016
Resigned 04 Mar 2019

RAYAT, Anisha

Resigned
Horton Road, West DraytonUB7 8JL
Born December 1987
Director
Appointed 18 Dec 2023
Resigned 24 Mar 2026

SAUNDERS, Michael John

Resigned
EveshamWR11 4RA
Born December 1956
Director
Appointed 08 Mar 2016
Resigned 01 Mar 2017

SHARP, Heath Graham

Resigned
EveshamWR11 4RA
Born March 1968
Director
Appointed 08 Mar 2016
Resigned 03 Mar 2023

VAN DE WIEL, Thomas

Resigned
Horton Road, West DraytonUB7 8JL
Born March 1972
Director
Appointed 20 Mar 2020
Resigned 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 July 2025
SH19Statement of Capital
Resolution
30 June 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 June 2025
SH19Statement of Capital
Legacy
21 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 May 2025
SH19Statement of Capital
Legacy
21 May 2025
CAP-SSCAP-SS
Resolution
21 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
29 September 2023
SH19Statement of Capital
Legacy
29 September 2023
SH20SH20
Legacy
29 September 2023
CAP-SSCAP-SS
Resolution
29 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 August 2020
SH19Statement of Capital
Resolution
8 July 2020
RESOLUTIONSResolutions
Legacy
8 July 2020
SH20SH20
Legacy
8 July 2020
CAP-SSCAP-SS
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Resolution
18 May 2016
RESOLUTIONSResolutions
Incorporation Company
8 March 2016
NEWINCIncorporation