Background WavePink WaveYellow Wave

RELISH AGENCY LIMITED (11456907)

RELISH AGENCY LIMITED (11456907) is an active UK company. incorporated on 10 July 2018. with registered office in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RELISH AGENCY LIMITED has been registered for 7 years. Current directors include DAVIES, Mark Jonathan, HOME, Kathleen Ruth, KEILTY, Ian David and 3 others.

Company Number
11456907
Status
active
Type
ltd
Incorporated
10 July 2018
Age
7 years
Address
Network House, Marlow, SL7 1EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAVIES, Mark Jonathan, HOME, Kathleen Ruth, KEILTY, Ian David, PARMAR, Manoj Kumar, POLGLASS, Nigel Graham, WELLS, Nicholas Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELISH AGENCY LIMITED

RELISH AGENCY LIMITED is an active company incorporated on 10 July 2018 with the registered office located in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RELISH AGENCY LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11456907

LTD Company

Age

7 Years

Incorporated 10 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Network House Third Avenue Marlow, SL7 1EY,

Previous Addresses

Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England
From: 9 November 2021To: 19 November 2022
The Spitfire Building 71 Collier Street London N1 9BE England
From: 30 September 2021To: 9 November 2021
11 Soho Street Soho London W1D 3AD England
From: 6 November 2020To: 30 September 2021
One Tudor Street London EC4Y 0AH United Kingdom
From: 10 July 2018To: 6 November 2020
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Left
Mar 21
Funding Round
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jun 24
Loan Secured
Jun 24
Owner Exit
Dec 24
Director Joined
Jul 25
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

EVANS, John

Active
Fieldhouse Lane, MarlowSL7 1TB
Secretary
Appointed 04 Nov 2021

DAVIES, Mark Jonathan

Active
Fieldhouse Lane, MarlowSL7 1TB
Born July 1970
Director
Appointed 04 Nov 2021

HOME, Kathleen Ruth

Active
Fieldhouse Lane, MarlowSL7 1TB
Born June 1963
Director
Appointed 04 Nov 2021

KEILTY, Ian David

Active
Third Avenue, MarlowSL7 1EY
Born July 1972
Director
Appointed 01 Jul 2025

PARMAR, Manoj Kumar

Active
Fieldhouse Lane, MarlowSL7 1TB
Born October 1966
Director
Appointed 04 Nov 2021

POLGLASS, Nigel Graham

Active
Third Avenue, MarlowSL7 1EY
Born May 1961
Director
Appointed 14 Jun 2024

WELLS, Nicholas Mark

Active
Fieldhouse Lane, MarlowSL7 1TB
Born July 1959
Director
Appointed 04 Nov 2021

FATTAL, Daniel

Resigned
71 Collier Street, LondonN1 9BE
Secretary
Appointed 10 Jul 2018
Resigned 04 Nov 2021

ARMITAGE, Matthew Robert

Resigned
Tudor Street, LondonEC4Y 0AH
Born October 1968
Director
Appointed 10 Jul 2018
Resigned 04 Aug 2018

COVERDALE, Damian

Resigned
Tudor Street, LondonEC4Y 0AH
Born September 1978
Director
Appointed 06 Aug 2018
Resigned 19 Jun 2020

FENLON, Stuart James

Resigned
71 Collier Street, LondonN1 9BE
Born June 1983
Director
Appointed 06 Aug 2018
Resigned 04 Nov 2021

FISHER, Jeremy Scott

Resigned
Soho Street, LondonW1D 3AD
Born March 1973
Director
Appointed 14 Aug 2018
Resigned 22 Mar 2021

GRAY, Paul Bradley

Resigned
Tudor Street, LondonEC4Y 0AH
Born December 1961
Director
Appointed 10 Jul 2018
Resigned 17 Jun 2019

KUTSOR, George Chris

Resigned
71 Collier Street, LondonN1 9BE
Born July 1973
Director
Appointed 17 Jun 2019
Resigned 04 Nov 2021

SCHWAN, J

Resigned
71 Collier Street, LondonN1 9BE
Born November 1975
Director
Appointed 04 Aug 2018
Resigned 04 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Third Avenue, MarlowSL7 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Fieldhouse Lane, MarlowSL7 1TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2021
Ceased 19 Dec 2024
71 Collier Street, LondonN1 9BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Ceased 04 Nov 2021
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2021
AAAnnual Accounts
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
9 November 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Change To A Person With Significant Control
30 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2021
AAAnnual Accounts
Legacy
25 June 2021
GUARANTEE2GUARANTEE2
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Legacy
25 June 2021
PARENT_ACCPARENT_ACC
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Legacy
25 May 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2020
AAAnnual Accounts
Legacy
15 July 2020
PARENT_ACCPARENT_ACC
Legacy
15 July 2020
AGREEMENT2AGREEMENT2
Legacy
15 July 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Incorporation Company
10 July 2018
NEWINCIncorporation