Background WavePink WaveYellow Wave

RELAX LIMITED (13587296)

RELAX LIMITED (13587296) is an active UK company. incorporated on 26 August 2021. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RELAX LIMITED has been registered for 4 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
13587296
Status
active
Type
ltd
Incorporated
26 August 2021
Age
4 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILL, Peter Martin, JEFFERY, Paul Anthony Keith
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELAX LIMITED

RELAX LIMITED is an active company incorporated on 26 August 2021 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RELAX LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13587296

LTD Company

Age

4 Years

Incorporated 26 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Ground Floor 4 Tanners Yard London Road Bagshot GU19 5HD United Kingdom
From: 21 September 2022To: 13 February 2025
Gate 2 Halebourne House, Halebourne Lane Chobham Woking Surrey GU24 8SL United Kingdom
From: 26 August 2021To: 21 September 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Oct 21
Loan Secured
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Dec 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 07 Feb 2025

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 07 Feb 2025

GRIFFIN, Craig

Resigned
4 Tanners Yard, BagshotGU19 5HD
Born April 1967
Director
Appointed 26 Aug 2021
Resigned 07 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2025

Craig Griffin

Ceased
The Crescent, ColchesterCO4 9YQ
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Ceased 07 Feb 2025
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 March 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 December 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Incorporation Company
26 August 2021
NEWINCIncorporation