Background WavePink WaveYellow Wave

RELIANCE WORLDWIDE FINANCE LIMITED (11369357)

RELIANCE WORLDWIDE FINANCE LIMITED (11369357) is an active UK company. incorporated on 17 May 2018. with registered office in West Drayton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RELIANCE WORLDWIDE FINANCE LIMITED has been registered for 7 years. Current directors include BROOK, Sarah Jane, CURRY, Simon John, HORN, Richard Henry, Mr..

Company Number
11369357
Status
active
Type
ltd
Incorporated
17 May 2018
Age
7 years
Address
Reliance Worldwide Corporation (Uk) Limited Horton Road, West Drayton, UB7 8JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOK, Sarah Jane, CURRY, Simon John, HORN, Richard Henry, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIANCE WORLDWIDE FINANCE LIMITED

RELIANCE WORLDWIDE FINANCE LIMITED is an active company incorporated on 17 May 2018 with the registered office located in West Drayton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RELIANCE WORLDWIDE FINANCE LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11369357

LTD Company

Age

7 Years

Incorporated 17 May 2018

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

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Reliance Worldwide Corporation (Uk) Limited Horton Road Yiewsley West Drayton, UB7 8JL,

Previous Addresses

John Guest Limited Horton Road Yiewsley West Drayton UB7 8JL England
From: 4 March 2019To: 27 May 2021
Worcester Road Evesham Evesham Worcestershire WR11 4RA United Kingdom
From: 17 May 2018To: 4 March 2019
Timeline

19 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jun 18
Loan Secured
Jul 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Capital Update
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Capital Update
May 25
Director Left
Mar 26
Director Joined
Mar 26
3
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 17 May 2018
Resigned 11 Mar 2020

FABRICIUS, Pernille

Resigned
Horton Road, West DraytonUB7 8JL
Born July 1966
Director
Appointed 25 Jun 2019
Resigned 20 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
Horton Road, West DraytonUB7 8JL
Born June 1961
Director
Appointed 17 May 2018
Resigned 04 Mar 2019

RAYAT, Anisha

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

SHARP, Heath Graham

Resigned
Horton Road, West DraytonUB7 8JL
Born March 1968
Director
Appointed 17 May 2018
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

Persons with significant control

1

EveshamWR11 4RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 May 2018
Fundings
Financials
Latest Activities

Filing History

48

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
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
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 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
27 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Resolution
26 August 2020
RESOLUTIONSResolutions
Memorandum Articles
26 August 2020
MAMA
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2018
NEWINCIncorporation