Background WavePink WaveYellow Wave

RELIANCE CYBER SCIENCE LIMITED (10146964)

RELIANCE CYBER SCIENCE LIMITED (10146964) is an active UK company. incorporated on 26 April 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RELIANCE CYBER SCIENCE LIMITED has been registered for 9 years. Current directors include KINGHAM, Brian Anthony, RAE, Alistair Kynoch.

Company Number
10146964
Status
active
Type
ltd
Incorporated
26 April 2016
Age
9 years
Address
19-21 Catherine Place, London, SW1E 6DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KINGHAM, Brian Anthony, RAE, Alistair Kynoch
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIANCE CYBER SCIENCE LIMITED

RELIANCE CYBER SCIENCE LIMITED is an active company incorporated on 26 April 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RELIANCE CYBER SCIENCE LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10146964

LTD Company

Age

9 Years

Incorporated 26 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 29 June 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

RELIANCE CYBER LIMITED
From: 26 April 2016To: 29 April 2016
Contact
Address

19-21 Catherine Place London, SW1E 6DX,

Previous Addresses

2 Cadogan Gate London SW1X 0AT England
From: 21 April 2017To: 26 August 2020
130-132 Buckingham Palace Road London SW1W 9SA United Kingdom
From: 26 April 2016To: 21 April 2017
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Owner Exit
May 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Feb 21
Director Left
Dec 21
Director Joined
Feb 22
Funding Round
Mar 24
Owner Exit
Mar 24
Funding Round
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Left
Oct 25
Funding Round
Feb 26
Funding Round
Feb 26
4
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EDGER, Gillian

Active
Catherine Place, LondonSW1E 6DX
Secretary
Appointed 01 Feb 2021

KINGHAM, Brian Anthony

Active
Catherine Place, LondonSW1E 6DX
Born September 1944
Director
Appointed 26 Apr 2016

RAE, Alistair Kynoch

Active
Catherine Place, LondonSW1E 6DX
Born January 1959
Director
Appointed 01 Feb 2021

CROSS, Stephen

Resigned
Cadogan Gate, LondonSW1X 0AT
Born October 1956
Director
Appointed 26 Apr 2016
Resigned 31 Jul 2019

TREACY, Louise Mary

Resigned
Catherine Place, LondonSW1E 6DX
Born June 1968
Director
Appointed 31 Jul 2019
Resigned 16 Dec 2021

WATKINSON, Sam James

Resigned
Catherine Place, LondonSW1E 6DX
Born December 1968
Director
Appointed 11 Feb 2022
Resigned 01 Oct 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Brian Anthony Charles Kingham

Active
Catherine Place, LondonSW1E 6DX
Born September 1944

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 15 Mar 2024

Mr Alistair Kynoch Rae

Active
Catherine Place, LondonSW1E 6DX
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Catherine Place, LondonSW1E 6DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018
Ceased 15 Mar 2024

Mr Brian Anthony Kingham

Ceased
Cadogan Gate, LondonSW1X 0AT
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

57

Memorandum Articles
14 February 2026
MAMA
Resolution
14 February 2026
RESOLUTIONSResolutions
Resolution
14 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
28 March 2024
MAMA
Memorandum Articles
28 March 2024
MAMA
Resolution
28 March 2024
RESOLUTIONSResolutions
Resolution
28 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Administrative Restoration Company
2 January 2019
RT01RT01
Gazette Dissolved Compulsory
11 December 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
13 November 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Resolution
29 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
29 April 2016
CONNOTConfirmation Statement Notification
Incorporation Company
26 April 2016
NEWINCIncorporation